Company NameNorland Construction Limited
Company StatusDissolved
Company Number00654688
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)
Dissolution Date3 April 2019 (5 years ago)
Previous NamesReeds Cranes And Plant Limited and Reeds Plant Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Secretary NameMr Keiran John O'Donnell
NationalityBritish
StatusClosed
Appointed22 October 1996(36 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorland House High Row
Newcastle Upon Tyne
NE15 8SE
Director NameMr Keiran John O'Donnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(48 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 03 April 2019)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressNorland House High Row
Newcastle Upon Tyne
NE15 8SE
Director NameMrs Patricia Ann Hurst
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(48 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 03 April 2019)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressNorland House High Row
Newcastle Upon Tyne
NE15 8SE
Director NameMichael Gerard O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(48 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 03 April 2019)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressNorland House High Row
Newcastle Upon Tyne
NE15 8SE
Director NameArnold Adam Reed
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(30 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1998)
RoleTechnical Engineer
Correspondence Address26 Melville Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AQ
Director NameElizabeth Reed
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 August 2000)
RoleSecretary
Correspondence Address26 Melville Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AQ
Secretary NameElizabeth Reed
NationalityBritish
StatusResigned
Appointed22 January 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address26 Melville Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AQ
Director NameMr Keiran John O'Donnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(36 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Hexham Road
Heddon On The Wall
Newcastle Upon Tyne
NE15 9QX
Director NameMichael Gerard O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(36 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HL
Director NameJohn Joseph O'Donnell
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1996(36 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressFurziehill House
Medburn
Ponteland
Newcastle Upon Tyne
NE20 0JB

Contact

Websitenorland-uk.com
Email address[email protected]
Telephone0845 2415700
Telephone regionUnknown

Location

Registered AddressC/O Leonard Curtis Tower 12
18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

166 at £1Mr Keiran John O'donnell
33.20%
Ordinary
166 at £1Mr Michael Gerard O'donnell
33.20%
Ordinary
166 at £1Patricia Ann Hurst
33.20%
Ordinary
2 at £1Mr Michael Gerard O'donnell & Patricia Ann Hurst & Mr Kieran John O'donnell
0.40%
Ordinary

Financials

Year2014
Turnover£6,483,148
Gross Profit£806,913
Net Worth£1,280,338
Cash£211,388
Current Liabilities£1,641,637

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 December 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 1992Delivered 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 2015Delivered on: 4 July 2015
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
8 April 2011Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Notice of move from Administration to Dissolution (28 pages)
3 January 2019Administrator's progress report (28 pages)
29 July 2018Administrator's progress report (31 pages)
23 January 2018Administrator's progress report (28 pages)
30 December 2017Notice of extension of period of Administration (3 pages)
30 December 2017Notice of extension of period of Administration (3 pages)
25 July 2017Administrator's progress report (29 pages)
25 July 2017Administrator's progress report (29 pages)
26 May 2017Notice of deemed approval of proposals (1 page)
26 May 2017Notice of deemed approval of proposals (1 page)
3 February 2017Statement of administrator's proposal (56 pages)
3 February 2017Statement of administrator's proposal (56 pages)
12 January 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
3 January 2017Appointment of an administrator (1 page)
3 August 2016Full accounts made up to 30 September 2015 (16 pages)
3 August 2016Full accounts made up to 30 September 2015 (16 pages)
1 March 2016Director's details changed for Michael Gerald O'donnell on 1 October 2009 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
1 March 2016Director's details changed for Michael Gerald O'donnell on 1 October 2009 (2 pages)
1 February 2016Director's details changed for Patricia Ann Hurst on 20 September 2015 (2 pages)
1 February 2016Director's details changed for Keiran John O'donnell on 1 January 2015 (2 pages)
1 February 2016Director's details changed for Michael Gerald O'donnell on 1 January 2015 (2 pages)
1 February 2016Director's details changed for Patricia Ann Hurst on 20 September 2015 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(7 pages)
1 February 2016Secretary's details changed for Keiran John O'donnell on 1 January 2015 (1 page)
1 February 2016Secretary's details changed for Keiran John O'donnell on 1 January 2015 (1 page)
1 February 2016Director's details changed for Keiran John O'donnell on 1 January 2015 (2 pages)
1 February 2016Director's details changed for Michael Gerald O'donnell on 1 January 2015 (2 pages)
4 July 2015Registration of charge 006546880016, created on 23 June 2015 (36 pages)
4 July 2015Registration of charge 006546880016, created on 23 June 2015 (36 pages)
25 June 2015Full accounts made up to 30 September 2014 (17 pages)
25 June 2015Full accounts made up to 30 September 2014 (17 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(7 pages)
27 January 2014Registered office address changed from High Row Lemington Newcastle upon Tyne NE15 8SW on 27 January 2014 (1 page)
27 January 2014Registered office address changed from High Row Lemington Newcastle upon Tyne NE15 8SW on 27 January 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(7 pages)
4 November 2013Notice of completion of voluntary arrangement (12 pages)
4 November 2013Notice of completion of voluntary arrangement (12 pages)
26 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (15 pages)
26 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2013 (15 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (9 pages)
16 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 (9 pages)
8 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 May 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 May 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Keiran John O'donnell on 31 December 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Keiran John O'donnell on 31 December 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
12 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
12 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
12 December 2008Accounts for a small company made up to 30 September 2007 (9 pages)
29 October 2008Director appointed keiran jon o'donnell (2 pages)
29 October 2008Director appointed patricia ann hurst (2 pages)
29 October 2008Director appointed michael gerald o'donnell (2 pages)
29 October 2008Director appointed keiran jon o'donnell (2 pages)
29 October 2008Director appointed michael gerald o'donnell (2 pages)
29 October 2008Director appointed patricia ann hurst (2 pages)
16 October 2008Appointment terminated director john o`donnell (1 page)
16 October 2008Appointment terminated director john o`donnell (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
6 December 2006Accounts for a small company made up to 30 September 2005 (9 pages)
6 December 2006Accounts for a small company made up to 30 September 2005 (9 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Company name changed reeds plant LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed reeds plant LIMITED\certificate issued on 27/09/05 (2 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Company name changed reeds cranes and plant LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed reeds cranes and plant LIMITED\certificate issued on 26/07/04 (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
3 October 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (11 pages)
11 April 2002Particulars of mortgage/charge (11 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 31/12/98; no change of members (6 pages)
18 March 1999Return made up to 31/12/98; no change of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 292 hexham road heddon on the wall northumberland NE15 9QX (1 page)
24 November 1998Registered office changed on 24/11/98 from: 292 hexham road heddon on the wall northumberland NE15 9QX (1 page)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997Return made up to 08/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1997Return made up to 08/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1996Memorandum and Articles of Association (11 pages)
12 December 1996Memorandum and Articles of Association (11 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 February 1976Accounts made up to 31 March 1974 (5 pages)
7 February 1976Accounts made up to 31 March 1974 (5 pages)
30 March 1960Incorporation (16 pages)
30 March 1960Incorporation (16 pages)
13 March 1960Certificate of incorporation (1 page)
13 March 1960Certificate of incorporation (1 page)