Quays Reach
Salford
M50 2ZY
Director Name | Mr Jeffrey Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mrs Sarah Gillian Dawson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Lee Todd |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Ian Barry Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Edward Dumphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Manager Director |
Country of Residence | England |
Correspondence Address | Brook House Goulton Lane Potto Northallerton North Yorkshire DL6 3HP |
Director Name | Mrs Sheila Dumphy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Goulton Lane Potto Northallerton North Yorkshire DL6 3HP |
Secretary Name | Sheila Dumphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Clarence Road Nunthorpe Middlesbrough Cleveland TS7 0DA |
Secretary Name | Mr Edward Dumphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Brook House Goulton Lane Northallerton North Yorkshire DL6 3HP |
Director Name | Miss Joanne Dumphy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Goulton Lane Potto Northallerton DL6 3HP |
Director Name | Miss Nicola Dumphy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Goulton Lane Potto Northallerton DL6 3HP |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Ms Rhian Stone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £772,461 |
Cash | £171,892 |
Current Liabilities | £52,261 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
11 June 1997 | Delivered on: 12 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 64 jubilee road eston redcar & cleveland t/no: tes 29279. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 June 1997 | Delivered on: 12 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 116/118 woodlands road middlesbrough t/no: CE78836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 June 1997 | Delivered on: 12 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 7 blenheim terrace redcar t/no: tes 4187. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 June 1997 | Delivered on: 12 June 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being the bugalow elgin avenue grangetown t/no: CE138953. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 February 1997 | Delivered on: 8 February 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being 116 & 118 woodlands road middlesborough cleveland ce 78836/ 64 jubilee road eston cleveland tes 29279 / 7 blenheim terrace redcar cleveland tes 4187/ the bungalow elgin avenue grangetown ch 138953. 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. Outstanding |
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page) |
26 July 2023 | Unaudited abridged accounts made up to 29 July 2022 (7 pages) |
27 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (30 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Lee Todd on 11 September 2020 (2 pages) |
5 November 2021 | Director's details changed for Mr Jeffrey Dawson on 11 September 2020 (2 pages) |
5 November 2021 | Director's details changed for Mrs Sarah Gillian Dawson on 11 September 2020 (2 pages) |
5 November 2021 | Director's details changed for Ms Suzanne Todd on 11 September 2020 (2 pages) |
6 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages) |
9 June 2021 | Appointment of Rhian Stone as a director on 7 April 2021 (2 pages) |
12 May 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
11 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages) |
11 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
11 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
30 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages) |
20 November 2020 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page) |
2 October 2020 | Director's details changed for Ms Suzanne Todd on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Jeffrey Dawson on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mrs Sarah Gillian Dawson on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Lee Todd on 2 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 September 2020 | Change of details for 1St Enable Ltd as a person with significant control on 11 June 2019 (2 pages) |
6 February 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 February 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 October 2019 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page) |
1 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 October 2019 | Change of details for 1St Enable Ltd as a person with significant control on 20 September 2018 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 October 2018 | Appointment of Mr John Russell as a director on 5 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages) |
5 October 2018 | Previous accounting period shortened from 31 May 2019 to 31 July 2018 (1 page) |
20 September 2018 | Appointment of Mr Lee Todd as a director on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Sarah Gillian Dawson on 20 September 2018 (2 pages) |
20 September 2018 | Appointment of Mrs Sarah Gillian Dawson as a director on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Suzanne Todd on 20 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Jeffrey Dawson as a director on 20 September 2018 (2 pages) |
20 September 2018 | Notification of 1St Enable Ltd as a person with significant control on 20 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
20 September 2018 | Cessation of Fpi Co 274 Ltd as a person with significant control on 20 September 2018 (1 page) |
20 September 2018 | Director's details changed for Mr Lee Todd on 20 September 2018 (2 pages) |
20 September 2018 | Appointment of Ms Suzanne Todd as a director on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Jeffrey Dawson on 20 September 2018 (2 pages) |
8 August 2018 | Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
8 August 2018 | Termination of appointment of Sheila Dumphy as a director on 31 July 2018 (1 page) |
8 August 2018 | Notification of Fpi Co 274 Ltd as a person with significant control on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Edward Dumphy as a director on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Paul Stephen Green as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Joanne Dumphy as a director on 31 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Nicola Dumphy as a director on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Robin Charles Sidebottom as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Edward Dumphy as a secretary on 31 July 2018 (1 page) |
8 August 2018 | Registered office address changed from Brook House Goulton Lane Potto Northallerton DL6 3HP to 16 Carolina Way Quays Reach Salford M50 2ZY on 8 August 2018 (1 page) |
8 August 2018 | Cessation of Edward Dumphy as a person with significant control on 31 July 2018 (1 page) |
8 August 2018 | Cessation of Sheila Dumphy as a person with significant control on 31 July 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 October 2017 | Notification of Sheila Dumphy as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Sheila Dumphy as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 July 2017 | Satisfaction of charge 2 in full (2 pages) |
25 July 2017 | Satisfaction of charge 1 in full (2 pages) |
25 July 2017 | Satisfaction of charge 4 in full (2 pages) |
25 July 2017 | Satisfaction of charge 3 in full (2 pages) |
25 July 2017 | Satisfaction of charge 5 in full (2 pages) |
25 July 2017 | Satisfaction of charge 4 in full (2 pages) |
25 July 2017 | Satisfaction of charge 3 in full (2 pages) |
25 July 2017 | Satisfaction of charge 2 in full (2 pages) |
25 July 2017 | Satisfaction of charge 5 in full (2 pages) |
25 July 2017 | Satisfaction of charge 1 in full (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Amended accounts made up to 30 November 2010 (3 pages) |
28 June 2011 | Amended accounts made up to 30 November 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
6 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Appointment of Miss Nicola Dumphy as a director (2 pages) |
22 September 2010 | Appointment of Miss Joanne Dumphy as a director (2 pages) |
22 September 2010 | Appointment of Miss Joanne Dumphy as a director (2 pages) |
22 September 2010 | Appointment of Miss Nicola Dumphy as a director (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Sheila Dumphy on 5 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Edward Dumphy on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mrs Sheila Dumphy on 18 May 2009 (1 page) |
5 December 2009 | Director's details changed for Mrs Sheila Dumphy on 18 May 2009 (1 page) |
5 December 2009 | Director's details changed for Mr Edward Dumphy on 18 May 2009 (1 page) |
5 December 2009 | Director's details changed for Mr Edward Dumphy on 18 May 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Edward Dumphy on 18 May 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Edward Dumphy on 18 May 2009 (2 pages) |
3 December 2009 | Director's details changed for Sheila Dumphy on 18 May 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Edward Dumphy on 19 May 2009 (2 pages) |
3 December 2009 | Director's details changed for Sheila Dumphy on 18 May 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Edward Dumphy on 19 May 2009 (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from woodside 14 church lane swainby northallerton north yorks DL6 3EA (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from woodside 14 church lane swainby northallerton north yorks DL6 3EA (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
16 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
3 July 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 December 2006 | Return made up to 12/11/06; full list of members
|
12 December 2006 | Return made up to 12/11/06; full list of members
|
21 June 2006 | Registered office changed on 21/06/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page) |
13 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 December 2005 | Return made up to 12/11/05; full list of members (8 pages) |
9 December 2005 | Return made up to 12/11/05; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
10 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
11 June 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
13 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
6 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
23 November 2000 | Return made up to 12/11/00; full list of members
|
23 November 2000 | Return made up to 12/11/00; full list of members
|
15 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
15 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 July 1999 | Full accounts made up to 30 November 1998 (9 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 30 November 1997 (9 pages) |
4 June 1998 | Full accounts made up to 30 November 1997 (9 pages) |
18 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Particulars of mortgage/charge (4 pages) |
18 February 1997 | Ad 01/12/96--------- £ si 126699@1=126699 £ ic 2/126701 (2 pages) |
18 February 1997 | Ad 01/12/96--------- £ si 126699@1=126699 £ ic 2/126701 (2 pages) |
8 February 1997 | Particulars of mortgage/charge (6 pages) |
8 February 1997 | Particulars of mortgage/charge (6 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (2 pages) |
27 December 1996 | Secretary resigned (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Incorporation (12 pages) |
12 November 1996 | Incorporation (12 pages) |