Company NameG.H.Rock (Chemists) Limited
Company StatusDissolved
Company Number00577142
CategoryPrivate Limited Company
Incorporation Date17 January 1957(67 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

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 John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(50 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2011)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(52 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2011)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(53 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (closed 18 January 2011)
RoleCompany Director
Correspondence AddressSandbrook Park Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameJudith Helen Rock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressThorne House 8 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameDavid Anthony Rock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RolePharmacist
Correspondence AddressThorne House 8 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Secretary NameDavid Anthony Rock
NationalityBritish
StatusResigned
Appointed03 November 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 1995)
RoleCompany Director
Correspondence AddressThorne House 8 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameNeil White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1997)
RolePharmacist
Correspondence AddressNewbridge Farm
Stonelow, Eastmoor
Chesterfield
S42 7DE
Director NameMr Andrew Duckenfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(38 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2007)
RolePharmacist
Correspondence AddressMaple Lodge Todwick Court
Kiveton Lane
Todwick
Sheffield
S26 6NL
Director NameGarry Myers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(38 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2002)
RolePharmacist
Correspondence AddressIngdale Farm
Siday Lane
Spinkhill
Derbyshire
S21 3WA
Secretary NameNeil White
NationalityBritish
StatusResigned
Appointed14 December 1995(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1997)
RolePharmacist
Correspondence AddressNewbridge Farm
Stonelow, Eastmoor
Chesterfield
S42 7DE
Secretary NameGarry Myers
NationalityBritish
StatusResigned
Appointed01 April 1997(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2002)
RolePharmacist
Correspondence AddressIngdale Farm
Siday Lane
Spinkhill
Derbyshire
S21 3WA
Secretary NameDeborah Ann Libby
NationalityBritish
StatusResigned
Appointed01 July 2002(45 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressMaple Lodge
Todwick Court Kiveton Lane
Todwick
South Yorkshire
S26 6NL
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMiss Rachel Duggan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 October 2007)
RoleHead Of Finance Pharmacy
Country of ResidenceEngland
Correspondence Address18 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Director NameMike Wanliss
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleHead Of Operations
Correspondence Address2 Ridgeview
Off Scott Close
Market Harborough
Leicestershire
LE16 7GJ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed13 September 2007(50 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(50 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(52 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Location

Registered AddressSandbrook Park
Sandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,861,017
Gross Profit£1,556,844
Net Worth£1,949,331
Cash£31,638
Current Liabilities£2,577,046

Accounts

Latest Accounts10 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 595
(6 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 595
(6 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 595
(6 pages)
12 October 2009Accounts made up to 10 January 2009 (21 pages)
12 October 2009Full accounts made up to 10 January 2009 (21 pages)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Appointment Terminated Director gordon farquhar (1 page)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Appointment terminated director gordon farquhar (1 page)
8 April 2009Director appointed anthony john smith (1 page)
8 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment Terminated Director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
16 January 2009Full accounts made up to 12 January 2008 (21 pages)
16 January 2009Accounts made up to 12 January 2008 (21 pages)
6 November 2008Registered office changed on 06/11/2008 from, sandbrook park sandbrook way, rochdale, lancashire, OL11 1RY, england (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from, sandbrook park sandbrook way, rochdale, lancashire, OL11 1RY, england (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Location of debenture register (1 page)
13 March 2008Return made up to 03/11/07; full list of members (4 pages)
13 March 2008Return made up to 03/11/07; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 29 April 2007 (8 pages)
3 March 2008Registered office changed on 03/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF (1 page)
3 March 2008Total exemption small company accounts made up to 29 April 2007 (8 pages)
3 March 2008Registered office changed on 03/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
4 February 2008New director appointed (6 pages)
4 February 2008New director appointed (5 pages)
4 February 2008New director appointed (6 pages)
4 February 2008New director appointed (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
30 August 2007Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page)
30 August 2007Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page)
19 August 2007Accounting reference date shortened from 30/06/07 to 29/04/07 (1 page)
19 August 2007Accounting reference date shortened from 30/06/07 to 29/04/07 (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 November 2006Return made up to 03/11/06; full list of members (6 pages)
16 November 2006Return made up to 03/11/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 November 2005Return made up to 03/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2005Return made up to 03/11/05; full list of members (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 October 2004Return made up to 03/11/04; full list of members (6 pages)
26 October 2004Return made up to 03/11/04; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 November 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 November 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 November 2003Return made up to 03/11/03; full list of members (6 pages)
11 November 2003Return made up to 03/11/03; full list of members (6 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Return made up to 03/11/02; full list of members (6 pages)
4 December 2002Return made up to 03/11/02; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
15 July 2002Registered office changed on 15/07/02 from: the green, clowne, derbyshire S43 4JJ (1 page)
15 July 2002Resolutions
  • RES13 ‐ Dividend declared 28/06/02
(1 page)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Resolutions
  • RES13 ‐ Dividend declared 28/06/02
(1 page)
15 July 2002Registered office changed on 15/07/02 from: the green, clowne, derbyshire S43 4JJ (1 page)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
29 May 2002Return made up to 03/11/01; full list of members (7 pages)
29 May 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
20 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 03/11/00; full list of members (6 pages)
2 January 2001Return made up to 03/11/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 November 1999Return made up to 03/11/99; full list of members (6 pages)
11 November 1999Return made up to 03/11/99; full list of members (6 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 November 1998Return made up to 03/11/98; full list of members (6 pages)
3 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 03/11/97; full list of members (6 pages)
26 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
26 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
9 June 1997Declaration of assistance for shares acquisition (5 pages)
9 June 1997Declaration of assistance for shares acquisition (5 pages)
9 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 June 1997Registered office changed on 09/06/97 from: 287A prince of wales road, sheffield, south yorkshire, S2 1FH (1 page)
9 June 1997Registered office changed on 09/06/97 from: 287A prince of wales road, sheffield, south yorkshire, S2 1FH (1 page)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Return made up to 03/11/96; full list of members (6 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Return made up to 03/11/96; full list of members (6 pages)
21 December 1995Memorandum and Articles of Association (16 pages)
21 December 1995Memorandum and Articles of Association (32 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
14 December 1995Director resigned (1 page)
14 December 1995Director resigned (1 page)
14 December 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
14 December 1995Director resigned (2 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (3 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Declaration of assistance for shares acquisition (5 pages)
8 December 1995Memorandum and Articles of Association (32 pages)
8 December 1995Registered office changed on 08/12/95 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Auditor's resignation (1 page)
8 December 1995Registered office changed on 08/12/95 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG (1 page)
8 December 1995Declaration of assistance for shares acquisition (6 pages)
8 December 1995Memorandum and Articles of Association (16 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Return made up to 03/11/95; no change of members (4 pages)
21 November 1995Return made up to 03/11/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)