Company NameIPCS Group Services Limited
Company StatusDissolved
Company Number01657489
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameMetropolitan Auctioneers And Property Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 26 February 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePeter Newton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address44 Victoria Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AX
Director NameMr James Philip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
51 Front Street
Tynemouth
Tyne & Wear
NE30 4BX
Director NameMaureen Lackie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House 51 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4BX
Secretary NameMaureen Lackie
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House 51 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4BX
Director NameMr Max Edward Slater
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(9 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1991)
RoleDebt Counsellor
Correspondence Address78 Solway Avenue
North Shields
Tyne & Wear
NE30 3AZ
Director NameMr Alastair Mein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 1993)
RoleCompany Director
Correspondence Address72 Percy Street
Tynemouth
Tyne-Wear
NE30 4HD
Director NameNeil McKay Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1994(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 February 1995)
RoleChartered Surveyor
Correspondence Address57 Rosebery Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1EX
Secretary NameChristopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameReginald George Cecil Levy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2000)
RoleBailiff
Correspondence Address9 Barrons Way
Burnhope
Durham
County Durham
DH7 0DJ
Director NameMalcolm Sutcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2001)
RoleSales Consultant
Correspondence Address20 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameRose Sutcliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2001)
RoleAccountant
Correspondence Address28 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameLinda Rose Westphal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2006)
RoleAccounts Director
Correspondence Address18 Bexley Gardens
Wallsend
Tyne & Wear
NE28 9BP
Director NameLucy Macleod
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2006)
RoleProperty Director
Correspondence Address23 Kings Vale
Wallsend
NE28 7JS
Secretary NameMr Timothy Rohan Gray
NationalityBritish
StatusResigned
Appointed20 May 2005(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Director NameMs Wendy Crosland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2011)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Bavington Gardens
Cullercoats
Tyne & Wear
NE30 3QD
Director NameVictoria Elizabeth Limbrick
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 August 2008)
RoleFinancial Director
Correspondence Address49 Wark Avenue
West Chirton
North Shields
Tyne & Wear
NE29 7EN
Director NameMrs Carole Angela Snowdon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed01 February 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressC/O Countrywide Residential Lettings 4th Floor Tha
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameADA Investments Ltd (Corporation)
StatusResigned
Appointed30 March 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2004)
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR

Contact

Websitebridgefords.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

514 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,643
Current Liabilities£120,643

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 December 1990Delivered on: 27 December 1990
Satisfied on: 5 March 2009
Persons entitled: Lloyds 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

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 514
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 514
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 514
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 514
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 514
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 514
(5 pages)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend on Sea Essex SS2 6DF on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend on Sea Essex SS2 6DF on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend on Sea Essex SS2 6DF on 4 April 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
20 February 2012Director's details changed for Mr John Peter Hards on 1 April 2011 (2 pages)
20 February 2012Director's details changed for Mr John Peter Hards on 1 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Julian Matthew Irby on 1 April 2011 (2 pages)
20 February 2012Director's details changed for Mr Julian Matthew Irby on 1 April 2011 (2 pages)
20 February 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
20 February 2012Director's details changed for Mr Julian Matthew Irby on 1 April 2011 (2 pages)
20 February 2012Director's details changed for Mr John Peter Hards on 1 April 2011 (2 pages)
25 May 2011Termination of appointment of Timothy Gray as a secretary (2 pages)
25 May 2011Appointment of Mr Julian Matthew Irby as a director (3 pages)
25 May 2011Termination of appointment of Timothy Gray as a secretary (2 pages)
25 May 2011Appointment of Mr Julian Matthew Irby as a director (3 pages)
25 May 2011Termination of appointment of Carole Snowdon as a director (2 pages)
25 May 2011Termination of appointment of James Lackie as a director (2 pages)
25 May 2011Appointment of Mr John Peter Hards as a director (3 pages)
25 May 2011Termination of appointment of Wendy Crosland as a director (2 pages)
25 May 2011Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Wendy Crosland as a director (2 pages)
25 May 2011Appointment of Mr John Peter Hards as a director (3 pages)
25 May 2011Termination of appointment of Maureen Lackie as a director (2 pages)
25 May 2011Termination of appointment of Maureen Lackie as a director (2 pages)
25 May 2011Termination of appointment of Carole Snowdon as a director (2 pages)
25 May 2011Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of James Lackie as a director (2 pages)
29 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
18 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Director's details changed for James Philip Lackie on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Maureen Lackie on 4 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Wendy Crosland on 4 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Maureen Lackie on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Maureen Lackie on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Wendy Crosland on 4 February 2010 (2 pages)
12 February 2010Director's details changed for James Philip Lackie on 4 February 2010 (2 pages)
12 February 2010Director's details changed for Wendy Crosland on 4 February 2010 (2 pages)
12 February 2010Director's details changed for James Philip Lackie on 4 February 2010 (2 pages)
17 December 2009Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 17 December 2009 (1 page)
17 December 2009Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 17 December 2009 (1 page)
6 December 2009Appointment of Carole Angela Snowdon as a director (3 pages)
6 December 2009Appointment of Carole Angela Snowdon as a director (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
4 April 2009Registered office changed on 04/04/2009 from 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Appointment terminated director victoria limbrick (1 page)
20 August 2008Appointment terminated director victoria limbrick (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
24 June 2005Registered office changed on 24/06/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
10 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
5 April 2001Ad 30/03/01--------- £ si 10@1=10 £ ic 15504/15514 (2 pages)
5 April 2001Ad 30/03/01--------- £ si 10@1=10 £ ic 15504/15514 (2 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 June 1998Registered office changed on 11/06/98 from: sinton & co solicitors 32 portland terrace newcastle upon tyne co tyne & wear NE2 1SQ (1 page)
11 June 1998Registered office changed on 11/06/98 from: sinton & co solicitors 32 portland terrace newcastle upon tyne co tyne & wear NE2 1SQ (1 page)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (19 pages)
19 January 1996Full accounts made up to 31 March 1995 (19 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 August 1982Incorporation (15 pages)
10 August 1982Incorporation (15 pages)