Wilmslow
Cheshire
SK9 6EJ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 January 2011) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(53 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | Sandbrook Park Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | David Anthony Rock |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Pharmacist |
Correspondence Address | Thorne House 8 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Judith Helen Rock |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Thorne House 8 Smithies Lane Barnsley South Yorkshire S75 1BH |
Secretary Name | David Anthony Rock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | Thorne House 8 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Mr Andrew Duckenfield |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2007) |
Role | Pharmacist |
Correspondence Address | Maple Lodge Todwick Court Kiveton Lane Todwick Sheffield S26 6NL |
Director Name | Neil White |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1997) |
Role | Pharmacist |
Correspondence Address | Newbridge Farm Stonelow, Eastmoor Chesterfield S42 7DE |
Director Name | Garry Myers |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 June 2002) |
Role | Pharmacist |
Correspondence Address | Ingdale Farm Siday Lane Spinkhill Derbyshire S21 3WA |
Secretary Name | Neil White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1997) |
Role | Pharmacist |
Correspondence Address | Newbridge Farm Stonelow, Eastmoor Chesterfield S42 7DE |
Secretary Name | Garry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2002) |
Role | Pharmacist |
Correspondence Address | Ingdale Farm Siday Lane Spinkhill Derbyshire S21 3WA |
Secretary Name | Deborah Ann Libby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Maple Lodge Todwick Court Kiveton Lane Todwick South Yorkshire S26 6NL |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Miss Rachel Duggan |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2007) |
Role | Head Of Finance Pharmacy |
Country of Residence | England |
Correspondence Address | 18 Mentone Road Heaton Moor Stockport Cheshire SK4 4HF |
Director Name | Mike Wanliss |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Head Of Operations |
Correspondence Address | 2 Ridgeview Off Scott Close Market Harborough Leicestershire LE16 7GJ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(52 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Registered Address | Sandbrook Park Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,861,017 |
Gross Profit | £1,556,844 |
Net Worth | £1,949,331 |
Cash | £31,638 |
Current Liabilities | £2,577,046 |
Latest Accounts | 10 January 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Application to strike the company off the register (3 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
12 October 2009 | Accounts made up to 10 January 2009 (21 pages) |
12 October 2009 | Full accounts made up to 10 January 2009 (21 pages) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
24 August 2009 | Appointment terminated director gordon farquhar (1 page) |
24 August 2009 | Director appointed mr peter david batty (1 page) |
24 August 2009 | Appointment Terminated Director gordon farquhar (1 page) |
8 April 2009 | Director appointed anthony john smith (1 page) |
8 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment Terminated Director jonathan brocklehurst (1 page) |
16 January 2009 | Accounts made up to 12 January 2008 (21 pages) |
16 January 2009 | Full accounts made up to 12 January 2008 (21 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, sandbrook park sandbrook way, rochdale, lancashire, OL11 1RY, england (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, sandbrook park sandbrook way, rochdale, lancashire, OL11 1RY, england (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
13 March 2008 | Return made up to 03/11/07; full list of members (4 pages) |
13 March 2008 | Return made up to 03/11/07; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 29 April 2007 (8 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF (1 page) |
3 March 2008 | Total exemption small company accounts made up to 29 April 2007 (8 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of register of members (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New director appointed (5 pages) |
4 February 2008 | New director appointed (6 pages) |
4 February 2008 | New director appointed (5 pages) |
4 February 2008 | New director appointed (6 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
30 August 2007 | Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page) |
30 August 2007 | Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page) |
19 August 2007 | Accounting reference date shortened from 30/06/07 to 29/04/07 (1 page) |
19 August 2007 | Accounting reference date shortened from 30/06/07 to 29/04/07 (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
16 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members
|
11 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 October 2004 | Return made up to 03/11/04; full list of members (6 pages) |
26 October 2004 | Return made up to 03/11/04; full list of members (6 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 November 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Registered office changed on 15/07/02 from: the green, clowne, derbyshire S43 4JJ (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Registered office changed on 15/07/02 from: the green, clowne, derbyshire S43 4JJ (1 page) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Return made up to 03/11/01; full list of members
|
29 May 2002 | Return made up to 03/11/01; full list of members (7 pages) |
20 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
20 May 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 November 1998 | Return made up to 03/11/98; full list of members
|
3 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 November 1997 | Return made up to 03/11/97; full list of members
|
26 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
26 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
26 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: 287A prince of wales road, sheffield, south yorkshire, S2 1FH (1 page) |
9 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: 287A prince of wales road, sheffield, south yorkshire, S2 1FH (1 page) |
9 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
21 December 1995 | Memorandum and Articles of Association (32 pages) |
21 December 1995 | Memorandum and Articles of Association (16 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
14 December 1995 | Director resigned (1 page) |
14 December 1995 | Director resigned (1 page) |
14 December 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page) |
8 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Memorandum and Articles of Association (32 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Registered office changed on 08/12/95 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page) |
8 December 1995 | Declaration of assistance for shares acquisition (5 pages) |
8 December 1995 | Auditor's resignation (1 page) |
8 December 1995 | Memorandum and Articles of Association (16 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |