Company NamePremier Direct Group Plc
Company StatusDissolved
Company Number03467046
CategoryPublic Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date14 April 2011 (13 years ago)
Previous NameSounditem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Christine Stobbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Gardens
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LD
Director NameJonathan Russell Stubbs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2002)
RoleCompany Director
Correspondence AddressFlat 1 Fountain Lodge
Newcastle Road
South Shields
NE34 9PQ
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Director NameMr Barry Christopher Moat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Secretary NameMr Barry Christopher Moat
NationalityBritish
StatusResigned
Appointed05 December 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Secretary NameCharles Michael Hardy
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address5 Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HL
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 16 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameAndrew David Dean
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2006)
RoleAccountant
Correspondence Address29 Cherrywood
North Heaton
Newcastle Upon Tyne
NE6 4NW
Secretary NameAndrew David Dean
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address29 Cherrywood
North Heaton
Newcastle Upon Tyne
NE6 4NW
Director NameMr Eric Edward McClenaghan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 July 2008)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence AddressRedwoods
33 Wootton Green Lane
Coventry
West Midlands
CV7 7EZ
Director NameChristopher Teasdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address24 Trevine Gardens
Ingleby Barwick
Stockton
TS17 5HD
Director NameNoel Williams Robbins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressMill Corner Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMr Eric William Blakie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AS
Director NameRichard Mark Crane
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2006)
RoleSales Director
Correspondence Address5 Manor Brook Close
Stony Stanton
Leicestershire
LE9 4BR
Director NameMr Paul Southworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKislingbury Hall The Green
Kislingbury
Northampton
Northamptonshire
NN7 4AH
Director NameMr Graeme Allison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Secretary NameMr Graeme Allison
NationalityBritish
StatusResigned
Appointed06 October 2006(8 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Secretary NameMrs Christine Stobbs
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Gardens
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LD
Director NameMr Keith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 July 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address74 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AB
Director NameMr Aidan Scott Condie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 16 June 2008)
RoleTurnaround Professional
Country of ResidenceEngland
Correspondence Address56 Ramworth Way
Aylesbury
Buckinghamshire
HP21 7EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed19 November 1997(2 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 December 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1997(2 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 December 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,157,000
Gross Profit£7,792,000
Net Worth-£1,365,000
Cash£141,000
Current Liabilities£10,173,000

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

30 May 2013Bona Vacantia disclaimer (1 page)
30 May 2013Bona Vacantia disclaimer (1 page)
14 April 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
15 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
5 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
5 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 December 2008Administrator's progress report to 15 December 2008 (14 pages)
31 December 2008Administrator's progress report to 15 December 2008 (14 pages)
20 August 2008Appointment Terminate, Director Robert Graham Wilson Logged Form (1 page)
20 August 2008Appointment terminate, director robert graham wilson logged form (1 page)
19 August 2008Appointment terminated director keith milton (1 page)
19 August 2008Appointment terminated director eric blakie (1 page)
19 August 2008Appointment Terminated Secretary christine stobbs (1 page)
19 August 2008Appointment Terminated Director eric mcclenaghan (1 page)
19 August 2008Appointment Terminated Director eric blakie (1 page)
19 August 2008Appointment terminated director eric mcclenaghan (1 page)
19 August 2008Appointment Terminated Director keith milton (1 page)
19 August 2008Appointment terminated secretary christine stobbs (1 page)
13 August 2008Statement of administrator's proposal (26 pages)
13 August 2008Statement of administrator's proposal (26 pages)
30 July 2008Statement of affairs with form 2.14B (23 pages)
30 July 2008Statement of affairs with form 2.14B (23 pages)
10 July 2008Appointment terminated director aidan condie (1 page)
10 July 2008Appointment Terminate, Director And Secretary Robert Graham Wilson Logged Form (1 page)
10 July 2008Appointment Terminated Director aidan condie (1 page)
10 July 2008Appointment terminate, director and secretary robert graham wilson logged form (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Appointment of an administrator (1 page)
29 May 2008Director appointed aidan scott condie (2 pages)
29 May 2008Director appointed aidan scott condie (2 pages)
23 April 2008Director appointed mr keith milton (1 page)
23 April 2008Director appointed mr keith milton (1 page)
25 March 2008Ad 25/02/08 gbp si [email protected]=15000 gbp ic 207309/222309 (4 pages)
25 March 2008Ad 25/02/08 gbp si [email protected]=50000 gbp ic 222309/272309 (2 pages)
25 March 2008Ad 25/02/08\gbp si [email protected]=50000\gbp ic 222309/272309\ (2 pages)
25 March 2008Ad 25/02/08\gbp si [email protected]=15000\gbp ic 207309/222309\ (4 pages)
6 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Group of companies' accounts made up to 31 July 2007 (45 pages)
21 February 2008Group of companies' accounts made up to 31 July 2007 (45 pages)
30 January 2008Return made up to 17/11/07; full list of members (3 pages)
30 January 2008Return made up to 17/11/07; full list of members (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page)
28 March 2007Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Group of companies' accounts made up to 31 July 2006 (34 pages)
10 January 2007Group of companies' accounts made up to 31 July 2006 (34 pages)
9 January 2007Return made up to 17/11/06; bulk list available separately (9 pages)
9 January 2007Return made up to 17/11/06; bulk list available separately (9 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
29 June 2006Memorandum and Articles of Association (58 pages)
29 June 2006Memorandum and Articles of Association (58 pages)
22 May 2006Ad 10/05/06--------- £ si [email protected]=250 £ ic 209308/209558 (2 pages)
22 May 2006Ad 10/05/06--------- £ si [email protected]=250 £ ic 209308/209558 (2 pages)
13 February 2006S-div 14/12/05 (1 page)
13 February 2006S-div 14/12/05 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
29 December 2005Group of companies' accounts made up to 31 July 2005 (35 pages)
29 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2005Resolutions
  • RES13 ‐ Sdiv 14/12/05
(1 page)
29 December 2005Resolutions
  • RES13 ‐ Sdiv 14/12/05
(1 page)
29 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2005Director resigned (1 page)
29 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2005Group of companies' accounts made up to 31 July 2005 (35 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
1 December 2005Return made up to 17/11/05; bulk list available separately (10 pages)
1 December 2005Return made up to 17/11/05; bulk list available separately (10 pages)
29 November 2005Ad 17/11/05--------- £ si [email protected]=3500 £ ic 205808/209308 (2 pages)
29 November 2005Resolutions
  • RES13 ‐ Re allotment of shares 17/11/05
(1 page)
29 November 2005Resolutions
  • RES13 ‐ Re allotment of shares 17/11/05
(1 page)
29 November 2005Ad 17/11/05--------- £ si [email protected]=3500 £ ic 205808/209308 (2 pages)
28 June 2005Ad 21/06/05--------- £ si [email protected]=2500 £ ic 203308/205808 (2 pages)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Ad 21/06/05--------- £ si [email protected]=2500 £ ic 203308/205808 (2 pages)
4 May 2005Statement of affairs (40 pages)
4 May 2005Ad 16/03/05--------- £ si [email protected]=1766 £ ic 201542/203308 (2 pages)
4 May 2005Ad 16/03/05--------- £ si [email protected]=1766 £ ic 201542/203308 (2 pages)
4 May 2005Statement of affairs (40 pages)
21 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2004Group of companies' accounts made up to 31 July 2004 (35 pages)
20 December 2004Group of companies' accounts made up to 31 July 2004 (35 pages)
6 December 2004Return made up to 17/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 December 2004Return made up to 17/11/04; bulk list available separately (10 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
15 April 2004Ad 08/04/04--------- £ si [email protected]=300 £ ic 201242/201542 (2 pages)
15 April 2004Ad 08/04/04--------- £ si [email protected]=300 £ ic 201242/201542 (2 pages)
23 February 2004Memorandum and Articles of Association (59 pages)
23 February 2004Memorandum and Articles of Association (59 pages)
6 February 2004Ad 29/01/04--------- £ si [email protected]=250 £ ic 200992/201242 (2 pages)
6 February 2004Ad 29/01/04--------- £ si [email protected]=250 £ ic 200992/201242 (2 pages)
30 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2003Group of companies' accounts made up to 31 July 2003 (27 pages)
22 December 2003Group of companies' accounts made up to 31 July 2003 (27 pages)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Nc inc already adjusted 15/12/03 (2 pages)
19 December 2003Nc inc already adjusted 15/12/03 (2 pages)
15 December 2003Return made up to 17/11/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 December 2003Return made up to 17/11/03; bulk list available separately (10 pages)
24 November 2003Ad 17/11/03--------- £ si [email protected]=200 £ ic 200792/200992 (2 pages)
24 November 2003Ad 17/11/03--------- £ si [email protected]=200 £ ic 200792/200992 (2 pages)
24 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2003Ad 04/11/03--------- £ si [email protected]=491 £ ic 200301/200792 (2 pages)
11 November 2003Ad 04/11/03--------- £ si [email protected]=491 £ ic 200301/200792 (2 pages)
11 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2003Statement of affairs (10 pages)
6 October 2003Ad 05/08/03--------- £ si [email protected]=9538 £ ic 190763/200301 (2 pages)
6 October 2003Statement of affairs (10 pages)
6 October 2003Ad 05/08/03--------- £ si [email protected]=9538 £ ic 190763/200301 (2 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
7 April 2003Location of register of members (non legible) (1 page)
7 April 2003Location of register of members (non legible) (1 page)
7 January 2003Group of companies' accounts made up to 31 July 2002 (27 pages)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2003Group of companies' accounts made up to 31 July 2002 (27 pages)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2002Return made up to 17/11/02; bulk list available separately (10 pages)
22 November 2002Return made up to 17/11/02; bulk list available separately (10 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=7500 £ ic 183263/190763 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=7500 £ ic 183263/190763 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
4 January 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
26 November 2001Return made up to 17/11/01; bulk list available separately (7 pages)
26 November 2001Return made up to 17/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Full group accounts made up to 31 July 2000 (28 pages)
10 January 2001Full group accounts made up to 31 July 2000 (28 pages)
19 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 2000Return made up to 17/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 17/11/00; bulk list available separately (8 pages)
4 September 2000Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne and wear NE28 6HN (1 page)
4 September 2000Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne and wear NE28 6HN (1 page)
25 July 2000Particulars of mortgage/charge (15 pages)
25 July 2000Particulars of mortgage/charge (15 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Return made up to 17/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 17/11/99; bulk list available separately (8 pages)
30 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 December 1999Full group accounts made up to 31 July 1999 (27 pages)
16 December 1999Full group accounts made up to 31 July 1999 (27 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
11 June 1999Full group accounts made up to 31 July 1998 (29 pages)
11 June 1999Full group accounts made up to 31 July 1998 (29 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
18 December 1998Ad 27/07/98-05/08/98 £ si [email protected] (12 pages)
18 December 1998Ad 27/07/98-05/08/98 £ si [email protected] (12 pages)
10 December 1998Return made up to 17/11/98; bulk list available separately (12 pages)
10 December 1998Return made up to 17/11/98; bulk list available separately (12 pages)
29 October 1998Particulars of mortgage/charge (7 pages)
29 October 1998Particulars of mortgage/charge (7 pages)
12 August 1998S-div 27/07/98 (1 page)
12 August 1998£ nc 105263/210753 27/07/98 (1 page)
12 August 1998S-div 27/07/98 (1 page)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(56 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 August 1998£ nc 105263/210753 27/07/98 (1 page)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(56 pages)
5 August 1998Prospectus (64 pages)
5 August 1998Prospectus (64 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
13 July 1998Declaration on reregistration from private to PLC (1 page)
13 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 July 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 July 1998Auditor's report (1 page)
13 July 1998Auditor's statement (1 page)
13 July 1998Application for reregistration from private to PLC (1 page)
13 July 1998Re-registration of Memorandum and Articles (20 pages)
13 July 1998Application for reregistration from private to PLC (1 page)
13 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 July 1998Re-registration of Memorandum and Articles (20 pages)
13 July 1998Declaration on reregistration from private to PLC (1 page)
13 July 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 July 1998Auditor's statement (1 page)
13 July 1998Auditor's report (1 page)
13 July 1998Balance Sheet (1 page)
13 July 1998Balance Sheet (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
27 January 1998New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Ad 05/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 December 1997Director resigned (1 page)
22 December 1997Nc inc already adjusted 05/12/97 (1 page)
22 December 1997Nc inc already adjusted 05/12/97 (1 page)
22 December 1997Ad 05/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Ad 05/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1997Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
22 December 1997New director appointed (4 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1997Ad 05/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1997Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
22 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 December 1997Registered office changed on 03/12/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
17 November 1997Incorporation (12 pages)