Company NameOliver House And Barclay Grange Limited
Company StatusActive
Company Number04313194
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NameWellington And Uxbridge Houses Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Alison Margaret Marquand
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(9 years after company formation)
Appointment Duration13 years, 5 months
RoleFe College Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Mary Patricia Morton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired/Part Time Examiner
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Stephen Michael Allum
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed15 February 2012(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameSarah Isobel Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2002)
RoleProperty Manager
Correspondence Address29 Granville Terrace
York
North Yorkshire
YO10 3DY
Director NameMr David Alan Waterhouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed25 March 2002(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameAnnette Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(8 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 2003)
RoleSurveyor
Correspondence Address1 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DJ
Director NameJanet Lois Waterhouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(9 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 September 2002)
RoleChartered Surveyor
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
Yorkshire
HL3 3NE
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(10 months after company formation)
Appointment Duration3 years (resigned 20 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 September 2002(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameMr Philip James Riden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2007)
RoleUniversity Teacher
Correspondence Address7 Nantfawr Road
Cardiff
CF23 6JQ
Wales
Director NameKevin John Trueman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2008)
RoleClerical Worker
Correspondence Address19 Barclay Grange
Wain Avenue
Chesterfield
Derbyshire
S41 0FF
Director NameMr Dean Anthony Cutts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address14 Marine Drive
Chesterfield
Derbyshire
S41 0FG
Secretary NameMr Philip James Riden
NationalityBritish
StatusResigned
Appointed12 February 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2008)
RoleCompany Director
Correspondence Address7 Nantfawr Road
Cardiff
CF23 6JQ
Wales
Director NameMr Garry John Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameAlan Roderick Beams
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2008)
RoleRetired
Correspondence Address5 Oliver House
Wain Avenue
Chesterfield
Derbyshire
S41 0FE
Director NameMs Maureen Poole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Michael Payne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Marine Drive
Chesterfield
Derbyshire
S41 0FG
Director NameMrs Maureen Lindsay
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Dennis Ian Vallins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2017)
RoleIndustrial Roped Access
Country of ResidenceEngland
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressChiltern House
72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Marquand
2.78%
Ordinary
1 at £1Andrew Gilhooly
2.78%
Ordinary
1 at £1Daniel Bailey
2.78%
Ordinary
1 at £1David Fitzpatrick
2.78%
Ordinary
1 at £1Dennis Vallins
2.78%
Ordinary
1 at £1Douglas Holden
2.78%
Ordinary
1 at £1Hannah Stokes
2.78%
Ordinary
1 at £1Josephine Pearce
2.78%
Ordinary
1 at £1Mark Keeling & Heidi Keeling
2.78%
Ordinary
1 at £1Miss Amanda Ring
2.78%
Ordinary
1 at £1Miss Gemma Webster
2.78%
Ordinary
1 at £1Mr Alan B. Urwin
2.78%
Ordinary
1 at £1Mr Allum & Mrs Allum
2.78%
Ordinary
1 at £1Mr Andrew D. Sills
2.78%
Ordinary
1 at £1Mr Brian Hicklin
2.78%
Ordinary
1 at £1Mr Caleb C. Folan
2.78%
Ordinary
1 at £1Mr Dean Anthony Cutts
2.78%
Ordinary
1 at £1Mr Garry Williams & Ms M. Poole
2.78%
Ordinary
1 at £1Mr George Frederck Hatch
2.78%
Ordinary
1 at £1Mr John Mace & Mrs Susan Mace
2.78%
Ordinary
1 at £1Mr Liam Clayton
2.78%
Ordinary
1 at £1Mr Matthew E. Barnes
2.78%
Ordinary
1 at £1Mr Robert Cannon
2.78%
Ordinary
1 at £1Mr Stephen J. Fisher
2.78%
Ordinary
1 at £1Mrs Abigail V. Willans
2.78%
Ordinary
1 at £1Mrs Zoe Fisher
2.78%
Ordinary
1 at £1Ms Michelle Clark
2.78%
Ordinary
1 at £1Patricia Beams
2.78%
Ordinary
1 at £1Patricia Margaret Bryant
2.78%
Ordinary
1 at £1Patricia Morton
2.78%
Ordinary
1 at £1R. Taylor
2.78%
Ordinary
1 at £1R. White
2.78%
Ordinary
1 at £1Roy Lindsay
2.78%
Ordinary
1 at £1Sheila Corry
2.78%
Ordinary
1 at £1Shiu Chung
2.78%
Ordinary
1 at £1Stewart Field
2.78%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

21 November 2008Delivered on: 25 November 2008
Persons entitled: Garry John Willaims and Maureen Poole

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (6 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with updates (6 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (6 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with updates (6 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Termination of appointment of Maureen Lindsay as a director on 17 April 2018 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
20 October 2017Appointment of Mr Stephen Michael Allum as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr Stephen Michael Allum as a director on 20 October 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Termination of appointment of Maureen Poole as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Maureen Poole as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Garry John Williams as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Garry John Williams as a director on 22 May 2017 (1 page)
22 March 2017Termination of appointment of Dennis Ian Vallins as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Dennis Ian Vallins as a director on 22 March 2017 (1 page)
3 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 36
(9 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 36
(9 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Appointment of Mrs Mary Patricia Morton as a director on 26 June 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Appointment of Mrs Mary Patricia Morton as a director on 26 June 2015 (2 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 36
(8 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 36
(8 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 36
(8 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 36
(8 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 November 2012Director's details changed for Ms Maureen Poole on 25 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Garry John Williams on 25 October 2012 (2 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
1 November 2012Director's details changed for Ms Maureen Poole on 25 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Garry John Williams on 25 October 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Registered office address changed from 10 Cutthorpe Road Chesterfield Derbyshire S42 7AE on 15 February 2012 (1 page)
15 February 2012Appointment of Premier Estates Limited as a secretary (2 pages)
15 February 2012Registered office address changed from 10 Cutthorpe Road Chesterfield Derbyshire S42 7AE on 15 February 2012 (1 page)
15 February 2012Appointment of Premier Estates Limited as a secretary (2 pages)
9 November 2011Appointment of Mr Dennis Ian Vallins as a director (2 pages)
9 November 2011Appointment of Mr Dennis Ian Vallins as a director (2 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Appointment of Mrs Maureen Lindsay as a director (2 pages)
15 April 2011Appointment of Mrs Maureen Lindsay as a director (2 pages)
7 December 2010Appointment of Mrs Alison Margaret Marquand as a director (2 pages)
7 December 2010Appointment of Mrs Alison Margaret Marquand as a director (2 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 November 2009Director's details changed for Garry John Williams on 1 November 2009 (2 pages)
21 November 2009Director's details changed for Maureen Poole on 1 November 2009 (2 pages)
21 November 2009Director's details changed for Maureen Poole on 1 November 2009 (2 pages)
21 November 2009Director's details changed for Garry John Williams on 1 November 2009 (2 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
21 November 2009Director's details changed for Maureen Poole on 1 November 2009 (2 pages)
21 November 2009Director's details changed for Garry John Williams on 1 November 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 November 2008Return made up to 30/10/08; full list of members (15 pages)
26 November 2008Return made up to 30/10/08; full list of members (15 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Appointment terminated director michael payne (1 page)
13 November 2008Appointment terminated director michael payne (1 page)
23 September 2008Appointment terminated secretary philip riden (1 page)
23 September 2008Appointment terminated secretary philip riden (1 page)
22 September 2008Appointment terminated director alan beams (1 page)
22 September 2008Appointment terminated director alan beams (1 page)
19 September 2008Registered office changed on 19/09/2008 from 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page)
19 September 2008Registered office changed on 19/09/2008 from 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page)
8 September 2008Director appointed michael payne (2 pages)
8 September 2008Director appointed michael payne (2 pages)
3 September 2008Appointment terminated director dean cutts (1 page)
3 September 2008Appointment terminated director dean cutts (1 page)
12 August 2008Director appointed maureen poole (2 pages)
12 August 2008Director appointed maureen poole (2 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 24/06/2008
(15 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 24/06/2008
(15 pages)
24 July 2008Appointment terminated director kevin trueman (1 page)
24 July 2008Appointment terminated director kevin trueman (1 page)
22 May 2008Director appointed garry john williams (1 page)
22 May 2008Director appointed garry john williams (1 page)
14 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page)
7 January 2008Registered office changed on 07/01/08 from: 9 owen falls avenue chesterfield derbyshire S41 0FR (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
28 November 2007Return made up to 30/10/07; no change of members (7 pages)
28 November 2007Return made up to 30/10/07; no change of members (7 pages)
13 August 2007Registered office changed on 13/08/07 from: 5 oliver house wain avenue chesterfield derbyshire S41 0FE (1 page)
13 August 2007Registered office changed on 13/08/07 from: 5 oliver house wain avenue chesterfield derbyshire S41 0FE (1 page)
10 August 2007Memorandum and Articles of Association (10 pages)
10 August 2007Memorandum and Articles of Association (10 pages)
2 August 2007Company name changed wellington and uxbridge houses m anagement LIMITED\certificate issued on 02/08/07 (3 pages)
2 August 2007Company name changed wellington and uxbridge houses m anagement LIMITED\certificate issued on 02/08/07 (3 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 30/10/06; full list of members (18 pages)
28 February 2007Return made up to 30/10/06; full list of members (18 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
22 February 2007Secretary resigned (3 pages)
22 February 2007Secretary resigned (3 pages)
21 February 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
21 February 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
12 February 2007Ad 20/09/05-20/09/05 £ si 36@1=36 (9 pages)
12 February 2007Ad 20/09/05-20/09/05 £ si 36@1=36 (9 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
22 November 2005Return made up to 30/10/05; full list of members (2 pages)
22 November 2005Return made up to 30/10/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 30/10/04; full list of members (6 pages)
29 November 2004Return made up to 30/10/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
16 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
16 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 January 2003Return made up to 30/10/02; full list of members (7 pages)
21 January 2003Return made up to 30/10/02; full list of members (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 46 bootham york yorkshire YO30 7BZ (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 46 bootham york yorkshire YO30 7BZ (1 page)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: saint anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
15 April 2002Registered office changed on 15/04/02 from: saint anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (3 pages)
2 April 2002New secretary appointed;new director appointed (3 pages)
30 October 2001Incorporation (18 pages)
30 October 2001Incorporation (18 pages)