Company NameSkeeles Pharmacy Limited
Company StatusDissolved
Company Number00301427
CategoryPrivate Limited Company
Incorporation Date1 June 1935(88 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameT.Buxton & Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(79 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed19 September 2014(79 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameChristine Frances Anderson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2001)
RolePharmacy Manager
Correspondence Address10 Seavale Road
Clevedon
BS21 7QB
Director NameVictor Douglas Skeeles
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 29 December 2003)
RolePharmacist
Correspondence Address76 Lampton Road
Long Ashton
Bristol
BS41 9AQ
Director NameMr Ronald Peel
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1992)
RoleChartered Accountant
Correspondence Address64 Nailsea Park
Nailsea
Bristol
Avon
BS19 1BB
Director NameNancy Grace Skeeles
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 25 March 2008)
RoleClerical Assistant
Correspondence Address76 Lampton Road
Long Ashton
Bristol
BS41 9AQ
Director NameJonathan Douglas Skeeles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 25 March 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Director NameMargaret Ann Skeeles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 25 March 2008)
RoleSecretary
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Secretary NameMr Ronald Peel
NationalityBritish
StatusResigned
Appointed09 July 1992(57 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address64 Nailsea Park
Nailsea
Bristol
Avon
BS19 1BB
Secretary NameMargaret Ann Skeeles
NationalityBritish
StatusResigned
Appointed25 September 1992(57 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressWellow House Folleigh Drive
Long Ashton
Bristol
BS41 9JD
Director NameJanet Elizabeth Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(65 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RolePharmacy Manager
Correspondence Address1 Mayfield Close
Portishead
Bristol
BS20 6RL
Director NameStephen Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(66 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2001)
RolePharmacist
Correspondence Address22 Whiteoak Way
Nailsea
Avon
BS48 4YS
Director NameMrs Linda Jane O'Neill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(67 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2008)
RolePharmacist
Correspondence AddressWindyridge Andruss Drive
Dundry
Northsomerset
BS41 8LJ
Director NameAndrew Philip Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(72 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 2009)
RoleManaging Director
Correspondence Address2 The Paddock
Little Heath Road
Christleton
Chester
CH3 7AJ
Wales
Secretary NameAndrew Butterworth
NationalityBritish
StatusResigned
Appointed25 March 2008(72 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2008)
RoleCompany Director
Correspondence Address18 Springbank Gardens
Lymm
Warrington
Cheshire
WA13 9GR
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(73 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed10 November 2008(73 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2009)
RoleCompany Director
Correspondence Address5 Holly Grove
Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(75 years, 7 months after company formation)
Appointment Duration7 months (resigned 12 July 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(76 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(76 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(76 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 2008(73 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusResigned
Appointed19 March 2010(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2011)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.5k at £1Assan Pharmacy Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,500
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,500
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,500
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 November 2011Auditor's resignation (2 pages)
15 November 2011Auditor's resignation (2 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages)
26 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
26 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
26 July 2011Termination of appointment of Tim Davies as a director (2 pages)
26 July 2011Termination of appointment of Assura Limited as a director (2 pages)
26 July 2011Appointment of Mr Steven Wild as a director (3 pages)
26 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Tim Davies as a director (2 pages)
26 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
26 July 2011Appointment of Mr Steven Wild as a director (3 pages)
26 July 2011Termination of appointment of Assura Limited as a director (2 pages)
26 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
9 December 2010Appointment of Tim Davies as a director (2 pages)
9 December 2010Appointment of Tim Davies as a director (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (14 pages)
2 March 2010Full accounts made up to 31 March 2009 (14 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
16 February 2010Resolutions
  • RES13 ‐ Distribute shares 27/01/2010
(2 pages)
16 February 2010Resolutions
  • RES13 ‐ Distribute shares 27/01/2010
(2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
27 April 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
27 April 2009Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 10/11/2008
(9 pages)
11 December 2008Director appointed alexandra rose (4 pages)
11 December 2008Director appointed alexandra rose (4 pages)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
11 December 2008Director appointed assura corporate services LIMITED (4 pages)
11 December 2008Director appointed assura corporate services LIMITED (4 pages)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
11 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
11 December 2008Secretary appointed gregory joseph mcmahon (2 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 10/11/2008
(9 pages)
18 November 2008Total exemption full accounts made up to 25 March 2008 (13 pages)
18 November 2008Total exemption full accounts made up to 25 March 2008 (13 pages)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
4 November 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
18 September 2008Return made up to 09/07/08; full list of members (7 pages)
18 September 2008Return made up to 09/07/08; full list of members (7 pages)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
8 September 2008Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
14 April 2008Director appointed andrew philip murray (2 pages)
14 April 2008Director appointed andrew philip murray (2 pages)
10 April 2008Secretary appointed andrew butterworth (2 pages)
10 April 2008Secretary appointed andrew butterworth (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 27 weston road long ashton bristol BS41 9AA (1 page)
7 April 2008Appointment terminated director and secretary margaret skeeles (1 page)
7 April 2008Appointment terminated director nancy skeeles (1 page)
7 April 2008Appointment terminated director jonathan skeeles (1 page)
7 April 2008Appointment terminated director nancy skeeles (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2008Appointment terminated director linda o'neill (1 page)
7 April 2008Appointment terminated director and secretary margaret skeeles (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2008Registered office changed on 07/04/2008 from 27 weston road long ashton bristol BS41 9AA (1 page)
7 April 2008Appointment terminated director jonathan skeeles (1 page)
7 April 2008Appointment terminated director linda o'neill (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 09/07/07; no change of members (8 pages)
25 July 2007Return made up to 09/07/07; no change of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 09/07/06; full list of members (9 pages)
1 August 2006Return made up to 09/07/06; full list of members (9 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Return made up to 09/07/05; full list of members (9 pages)
20 July 2005Return made up to 09/07/05; full list of members (9 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 09/07/04; full list of members (9 pages)
16 July 2004Return made up to 09/07/04; full list of members (9 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 09/07/03; full list of members (9 pages)
22 July 2003Return made up to 09/07/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
15 July 2002Return made up to 09/07/02; full list of members (10 pages)
15 July 2002Return made up to 09/07/02; full list of members (10 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
10 October 2001Director resigned (2 pages)
10 October 2001Director resigned (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 09/07/00; full list of members (8 pages)
13 July 2000Return made up to 09/07/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 July 1997Return made up to 09/07/97; no change of members (6 pages)
17 July 1997Return made up to 09/07/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Return made up to 09/07/96; full list of members (8 pages)
14 July 1996Return made up to 09/07/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
18 July 1990Return made up to 09/07/90; full list of members (4 pages)
18 July 1990Return made up to 09/07/90; full list of members (4 pages)
20 October 1989Return made up to 16/10/89; full list of members (4 pages)
20 October 1989Return made up to 16/10/89; full list of members (4 pages)
4 April 1989Return made up to 31/12/88; full list of members (6 pages)
4 April 1989Return made up to 31/12/88; full list of members (6 pages)
24 March 1988Return made up to 31/12/87; full list of members (4 pages)
24 March 1988Return made up to 31/12/87; full list of members (4 pages)
21 March 1987Return made up to 31/12/86; full list of members (4 pages)
21 March 1987Return made up to 31/12/86; full list of members (4 pages)
22 May 1971Alter mem and arts (5 pages)
22 May 1971Alter mem and arts (5 pages)
1 June 1935Incorporation (13 pages)
1 June 1935Incorporation (13 pages)