Newcastle Upon Tyne
NE15 8SE
Director Name | Mr Keiran John O'Donnell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 April 2019) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Norland House High Row Newcastle Upon Tyne NE15 8SE |
Director Name | Mrs Patricia Ann Hurst |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 April 2019) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Norland House High Row Newcastle Upon Tyne NE15 8SE |
Director Name | Michael Gerard O'Donnell |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 April 2019) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Norland House High Row Newcastle Upon Tyne NE15 8SE |
Director Name | Arnold Adam Reed |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 1998) |
Role | Technical Engineer |
Correspondence Address | 26 Melville Grove Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AQ |
Director Name | Elizabeth Reed |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 August 2000) |
Role | Secretary |
Correspondence Address | 26 Melville Grove Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AQ |
Secretary Name | Elizabeth Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 26 Melville Grove Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AQ |
Director Name | Mr Keiran John O'Donnell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Hexham Road Heddon On The Wall Newcastle Upon Tyne NE15 9QX |
Director Name | Michael Gerard O'Donnell |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Runnymede Road Darras Hall Ponteland Northumberland NE20 9HL |
Director Name | John Joseph O'Donnell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1996(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Furziehill House Medburn Ponteland Newcastle Upon Tyne NE20 0JB |
Website | norland-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2415700 |
Telephone region | Unknown |
Registered Address | C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
166 at £1 | Mr Keiran John O'donnell 33.20% Ordinary |
---|---|
166 at £1 | Mr Michael Gerard O'donnell 33.20% Ordinary |
166 at £1 | Patricia Ann Hurst 33.20% Ordinary |
2 at £1 | Mr Michael Gerard O'donnell & Patricia Ann Hurst & Mr Kieran John O'donnell 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,483,148 |
Gross Profit | £806,913 |
Net Worth | £1,280,338 |
Cash | £211,388 |
Current Liabilities | £1,641,637 |
Latest Accounts | 30 September 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2003 | Delivered on: 6 January 2004 Satisfied on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 December 2003 | Delivered on: 30 December 2003 Satisfied on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land lying to the north and south of scotswood road newcastle upon tyne and the land lying to the east of dene avenue lemington newcastle upon tyne t/n TY312612. Land lying to the south of tyne view lemington newcastle upon tyne t/n TY372597. Land & buildings lying to the south of tyne view lemington newcastle upon tyne t/n TY111781. Fully Satisfied |
14 June 2002 | Delivered on: 24 June 2002 Satisfied on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New tyne iron public house high row lemington tyne and wear t/n TY239441. Fully Satisfied |
13 June 2002 | Delivered on: 24 June 2002 Satisfied on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2002 | Delivered on: 11 April 2002 Satisfied on: 8 December 2005 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 1999 | Delivered on: 9 September 1999 Satisfied on: 23 July 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land and buildings lying to the south of tyne view lemington.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 1999 | Delivered on: 1 May 1999 Satisfied on: 23 July 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New tyne iron public house high row lemington newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 July 1998 | Delivered on: 25 July 1998 Satisfied on: 23 July 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 21 October 2009 Persons entitled: Helmsley Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and being new tyne iron public house high row lemington newcastle upon tyne t/n TY239441. Land lying to the south of tyne view lemington newcastle upon tyne t/n TY372597. Land and buildings lying to the south of tyne view lemington newcastle upon tyne t/n TY111781. For further details of properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 21 October 2009 Persons entitled: Helmsley Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1992 | Delivered on: 11 May 1992 Satisfied on: 23 July 2004 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £15,639.64 due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M159C for full details. Fully Satisfied |
23 June 2015 | Delivered on: 4 July 2015 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
8 April 2011 | Delivered on: 15 April 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the policy being- insurer: sagicor life at lloyds. P/no SAL21514. Sum assured: £4,500.00 see image for full details. Outstanding |
13 April 2011 | Delivered on: 15 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a new tyne iron public house high road lemington t/no TY239441, land lying to the south of tyne view lemington newcastle t/no TY372597, land and buildings lying to the south of tyne view lemington t/no TYK111781 and land lying to the east of dean avenue lemington t/no TY312612 together with any other assets or rights. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Administrator's progress report (28 pages) |
3 January 2019 | Notice of move from Administration to Dissolution (28 pages) |
29 July 2018 | Administrator's progress report (31 pages) |
23 January 2018 | Administrator's progress report (28 pages) |
30 December 2017 | Notice of extension of period of Administration (3 pages) |
30 December 2017 | Notice of extension of period of Administration (3 pages) |
25 July 2017 | Administrator's progress report (29 pages) |
25 July 2017 | Administrator's progress report (29 pages) |
26 May 2017 | Notice of deemed approval of proposals (1 page) |
26 May 2017 | Notice of deemed approval of proposals (1 page) |
3 February 2017 | Statement of administrator's proposal (56 pages) |
3 February 2017 | Statement of administrator's proposal (56 pages) |
12 January 2017 | Registered office address changed from Norland House High Row Lemington Newcastle upon Tyne NE15 8SE to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Norland House High Row Lemington Newcastle upon Tyne NE15 8SE to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 12 January 2017 (2 pages) |
3 January 2017 | Appointment of an administrator (1 page) |
3 January 2017 | Appointment of an administrator (1 page) |
3 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
3 August 2016 | Full accounts made up to 30 September 2015 (16 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Michael Gerald O'donnell on 1 October 2009 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Michael Gerald O'donnell on 1 October 2009 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Michael Gerald O'donnell on 1 January 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Keiran John O'donnell on 1 January 2015 (1 page) |
1 February 2016 | Director's details changed for Keiran John O'donnell on 1 January 2015 (2 pages) |
1 February 2016 | Director's details changed for Patricia Ann Hurst on 20 September 2015 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Michael Gerald O'donnell on 1 January 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Keiran John O'donnell on 1 January 2015 (1 page) |
1 February 2016 | Director's details changed for Keiran John O'donnell on 1 January 2015 (2 pages) |
1 February 2016 | Director's details changed for Patricia Ann Hurst on 20 September 2015 (2 pages) |
4 July 2015 | Registration of charge 006546880016, created on 23 June 2015 (36 pages) |
4 July 2015 | Registration of charge 006546880016, created on 23 June 2015 (36 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from High Row Lemington Newcastle upon Tyne NE15 8SW on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from High Row Lemington Newcastle upon Tyne NE15 8SW on 27 January 2014 (1 page) |
4 November 2013 | Notice of completion of voluntary arrangement (12 pages) |
4 November 2013 | Notice of completion of voluntary arrangement (12 pages) |
26 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (15 pages) |
26 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (15 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (9 pages) |
16 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (9 pages) |
8 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
7 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Keiran John O'donnell on 31 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Keiran John O'donnell on 31 December 2009 (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 January 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 December 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
12 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 December 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
29 October 2008 | Director appointed michael gerald o'donnell (2 pages) |
29 October 2008 | Director appointed keiran jon o'donnell (2 pages) |
29 October 2008 | Director appointed patricia ann hurst (2 pages) |
29 October 2008 | Director appointed michael gerald o'donnell (2 pages) |
29 October 2008 | Director appointed keiran jon o'donnell (2 pages) |
29 October 2008 | Director appointed patricia ann hurst (2 pages) |
16 October 2008 | Appointment terminated director john o`donnell (1 page) |
16 October 2008 | Appointment terminated director john o`donnell (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (6 pages) |
6 December 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
6 December 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Company name changed reeds plant LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed reeds plant LIMITED\certificate issued on 27/09/05 (2 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
26 July 2004 | Company name changed reeds cranes and plant LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed reeds cranes and plant LIMITED\certificate issued on 26/07/04 (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members
|
20 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (11 pages) |
11 April 2002 | Particulars of mortgage/charge (11 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
18 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 292 hexham road heddon on the wall northumberland NE15 9QX (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 292 hexham road heddon on the wall northumberland NE15 9QX (1 page) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 01/01/98; full list of members
|
9 February 1998 | Return made up to 01/01/98; full list of members
|
15 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 April 1997 | Return made up to 08/01/97; full list of members
|
28 April 1997 | Return made up to 08/01/97; full list of members
|
12 December 1996 | Memorandum and Articles of Association (11 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Memorandum and Articles of Association (11 pages) |
12 December 1996 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 February 1976 | Accounts made up to 31 March 1974 (5 pages) |
7 February 1976 | Accounts made up to 31 March 1974 (5 pages) |
30 March 1960 | Incorporation (16 pages) |
30 March 1960 | Incorporation (16 pages) |
13 March 1960 | Certificate of incorporation (1 page) |
13 March 1960 | Certificate of incorporation (1 page) |