Company NameNCN 7 Limited
Company StatusDissolved
Company Number00149576
CategoryPrivate Limited Company
Incorporation Date8 February 1918(106 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(92 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(92 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusClosed
Appointed15 December 2011(93 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameBernard John Frederick Haller
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1991)
RoleCompany Director
Correspondence Address54 Tudor Hill
Sutton Coldfield
Birmingham
West Midlands
B73 6BH
Director NameMr Robert Alan Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Leofric Close
Kings Bromley
Staffordshire
DE13 7JP
Director NameStephen Wood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressThe Willows Oldmixon Road Hutton
Weston Super Mare
Avon
BS24 9QB
Director NameBrian Shepherd
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleCompany Director
Correspondence Address22 Furlong Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EE
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration5 months (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NamePeter Reid Herriot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Trinity Mansions
Atlantic Road
Weston-Super-Mare
Avon
BS23 2DQ
Director NameMr William John Foley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address12 Redfern Drive
Hammerwich
Walsall
West Midlands
WS7 8TA
Director NamePaul Howard Fisher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address32 Needwood Grange
Abbots Bromley
Rugeley
Staffordshire
WS15 3AU
Director NameWilliam George Eaden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressThe Birches Main Road
Anslow
Burton On Trent
Staffordshire
DE13 9QD
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed24 August 1991(73 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameJohn Anthony Forgham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(74 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address15 Main Street
Cranswick
Driffield
North Humberside
YO25 9QR
Director NameRichard Jonathan Edward Chapman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(75 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2000)
RoleDivisional Scientific Sales Di
Correspondence AddressFir Trees Elloughton Dale
Elloughton
Brough
North Humberside
HU15 1QB
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(79 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed10 November 2000(82 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameRodney Stoyel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(82 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressHambro House
Treville Street Roehampton
London
SW15 4JX
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(82 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameDvid Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(83 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(83 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed11 June 2001(83 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(92 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(92 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(92 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH

Contact

Websitewww.philipharriseducation.co.uk

Location

Registered Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

2k at £1Ncn 28 LTD
100.00%
Ordinary

Accounts

Latest Accounts29 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(4 pages)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(6 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
8 August 2012Company name changed philip harris education and scientific LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
8 August 2012Company name changed philip harris education and scientific LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit and supplemental agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit and supplemental agreement 08/02/2011
(3 pages)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of a director (1 page)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of a director (1 page)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 7 August 2010 (1 page)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 7 August 2010 (1 page)
7 September 2010Secretary's details changed for Dr Ivan Joseph Bolton on 7 August 2010 (1 page)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
9 August 2010Memorandum and Articles of Association (34 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2010Memorandum and Articles of Association (34 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
15 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
15 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
14 July 2010Termination of appointment of Christopher Hinton as a director (1 page)
14 July 2010Termination of appointment of Christopher Hinton as a director (1 page)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
13 July 2010Termination of appointment of Keith Chapman as a director (1 page)
13 July 2010Termination of appointment of Keith Chapman as a director (1 page)
13 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
17 June 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
17 June 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
21 August 2009Return made up to 07/08/09; full list of members (3 pages)
21 August 2009Return made up to 07/08/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
20 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 August 2007Return made up to 07/08/07; full list of members (2 pages)
24 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Return made up to 07/08/05; full list of members (7 pages)
8 September 2005Return made up to 07/08/05; full list of members (7 pages)
24 August 2004Return made up to 07/08/04; full list of members (7 pages)
24 August 2004Return made up to 07/08/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 August 2003Return made up to 07/08/03; full list of members (7 pages)
14 August 2003Return made up to 07/08/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 October 2002Auditor's resignation (1 page)
6 October 2002Re aud stat (1 page)
6 October 2002Auditor's resignation (1 page)
6 October 2002Re aud stat (1 page)
27 August 2002Return made up to 07/08/02; full list of members (7 pages)
27 August 2002Return made up to 07/08/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 August 2001Return made up to 07/08/01; full list of members (7 pages)
29 August 2001Return made up to 07/08/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
15 September 2000Return made up to 07/08/00; full list of members (8 pages)
15 September 2000Return made up to 07/08/00; full list of members (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Registered office changed on 22/09/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
22 September 1999Registered office changed on 22/09/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
1 September 1999Return made up to 07/08/99; full list of members (8 pages)
1 September 1999Return made up to 07/08/99; full list of members (8 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Return made up to 07/08/98; no change of members (6 pages)
8 September 1998Return made up to 07/08/98; no change of members (6 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
10 September 1997Return made up to 07/08/97; full list of members (8 pages)
10 September 1997Return made up to 07/08/97; full list of members (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
4 August 1996Return made up to 07/08/96; full list of members (8 pages)
4 August 1996Return made up to 07/08/96; full list of members (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (9 pages)
27 October 1995Full accounts made up to 31 March 1995 (9 pages)
9 August 1995Return made up to 07/08/95; full list of members (8 pages)
9 August 1995Return made up to 07/08/95; full list of members (8 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
25 July 1994Full accounts made up to 31 March 1994 (15 pages)
25 July 1994Full accounts made up to 31 March 1994 (15 pages)
14 December 1993Full accounts made up to 31 March 1993 (21 pages)
14 December 1993Full accounts made up to 31 March 1993 (21 pages)
5 August 1993Company name changed\certificate issued on 05/08/93 (2 pages)
5 August 1993Company name changed\certificate issued on 05/08/93 (2 pages)
12 October 1992Full accounts made up to 31 March 1992 (19 pages)
12 October 1992Full accounts made up to 31 March 1992 (19 pages)
4 September 1991Full accounts made up to 31 March 1991 (19 pages)
4 September 1991Full accounts made up to 31 March 1991 (19 pages)
18 October 1990Full accounts made up to 31 March 1990 (19 pages)
18 October 1990Full accounts made up to 31 March 1990 (19 pages)
14 September 1989Full accounts made up to 31 March 1989 (19 pages)
14 September 1989Full accounts made up to 31 March 1989 (19 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 October 1988Accounts made up to 31 March 1988 (19 pages)
14 October 1988Accounts made up to 31 March 1988 (19 pages)
5 May 1987Full accounts made up to 31 July 1986 (15 pages)
5 May 1987Full accounts made up to 31 July 1986 (15 pages)
7 March 1987Company name changed scientific supplies company limi ted\certificate issued on 07/03/87 (2 pages)
7 March 1987Company name changed scientific supplies company limi ted\certificate issued on 07/03/87 (2 pages)
17 May 1978Annual return made up to 31/03/78 (4 pages)
17 May 1978Annual return made up to 31/03/78 (4 pages)
18 June 1975New secretary appointed (4 pages)
18 June 1975Annual return made up to 18/04/75 (4 pages)
18 June 1975New secretary appointed (4 pages)
18 June 1975Annual return made up to 18/04/75 (4 pages)
8 February 1918Incorporation (21 pages)
8 February 1918Incorporation (21 pages)