Manchester
M3 4LZ
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Jeremy Broughton Aspden |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1983(23 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 28 February 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Director Name | Mr Christopher Lates |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 1998) |
Role | Pharmacist |
Correspondence Address | 12 Esk Road Carlisle Cumbria CA3 0HN |
Director Name | Mr Maurice Lightfoot |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 1999) |
Role | Pharmacist |
Correspondence Address | The Larches Wetheral Carlisle Cumbria CA4 8JY |
Director Name | Mr Nigel Hill Margerison |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1993) |
Role | Pharmacist |
Correspondence Address | Holmecroft Park Road Scotby Carlisle Cumbria CA4 8AR |
Director Name | Mr Robert David Rigg |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2006) |
Role | Pharmacist |
Correspondence Address | 54 Scotby Road Scotby Carlisle Cumbria CA4 8BD |
Director Name | Mr George Ernest Western |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2005) |
Role | Pharmacist |
Correspondence Address | Elm House Blackford Carlisle Cumbria CA6 4EA |
Secretary Name | Mr Jeremy Broughton Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2007) |
Role | Chief Financial Office |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(48 years, 6 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(49 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(50 years, 3 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Website | bizwiki.co.uk |
---|---|
Telephone | 01226 246673 |
Telephone region | Barnsley |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bestway Panacea Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 July 2022 (10 months ago) |
---|---|
Next Return Due | 11 August 2023 (2 months, 1 week from now) |
15 June 1984 | Delivered on: 23 June 1984 Satisfied on: 21 October 1998 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 london rd carlisle cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
16 March 1982 | Delivered on: 24 March 1982 Satisfied on: 21 October 1998 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of f/h land together with the buildings known as 8 middlegate penrith cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 August 1981 | Delivered on: 3 September 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of l/h land together with buildings erected at 140 botchergate carlisle cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 June 1981 | Delivered on: 26 June 1981 Satisfied on: 13 October 2004 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to williams & glyns bank limited supplemental to a debenture dated 27 dec 63. Particulars: Fixed charge on all book debts & other debts of the company. Fully Satisfied |
3 December 1974 | Delivered on: 13 December 1974 Satisfied on: 15 April 1997 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, scotland road, stanwix, carlisle, cumbria tog with all fixtures. Fully Satisfied |
25 January 1971 | Delivered on: 10 February 1971 Satisfied on: 13 October 2004 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease dated 2ND november 70 for ten years from 1ST nov 1970 at an annual rent of £600 of the two storied chemists shop 140 botchergate carlisle including all fixtures, plant and machinery. Fully Satisfied |
20 July 1967 | Delivered on: 26 July 1967 Satisfied on: 13 October 2004 Persons entitled: Mosley Street Nominees LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to williams deacons bank LTD on any account whatsoever secured by a charge dated 27/12/63 on any account whatsoever. Particulars: L/H shop occupying the ground floor and two basement rooms of 37,39 bank street carlisle. Fully Satisfied |
30 October 1964 | Delivered on: 9 November 1964 Satisfied on: 21 October 1998 Persons entitled: Mosley St Nominees LTD Classification: Legal mortgage Secured details: Further securing all monies due from the company to williams deacons bank LTD secured by a debenture dated 27TH december 1968. Particulars: 55 wigton rd carlisle. Fully Satisfied |
26 July 2004 | Delivered on: 28 July 2004 Satisfied on: 2 July 2014 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 July 1995 | Delivered on: 22 July 1995 Satisfied on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 high street wigton cumbria and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 January 1990 | Delivered on: 19 January 1990 Satisfied on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings 25 main street keswick allerdale cumbria land at rear 25 main street aforsaid fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1985 | Delivered on: 23 July 1985 Satisfied on: 10 February 1999 Persons entitled: Williams & Glyn's Bank PLC Classification: Standard security registered in scotland on the 15TH july 1985. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that chemist's shop in annan road, gretna, together with dwelling lane k/a 50, annan road, gretna, county of dumfries. Fully Satisfied |
10 April 1985 | Delivered on: 23 April 1985 Satisfied on: 10 December 1991 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings known as 14 king street wigton allerdale cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 December 1963 | Delivered on: 3 January 1964 Satisfied on: 13 October 2004 Persons entitled: Mosley Street Nominees Classification: Mortgage debenture Secured details: All moneys due etc to williams deacons bank LTD. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 14 for other details). Fully Satisfied |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
2 October 2019 | Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
14 April 2016 | Accounts for a dormant company made up to 4 July 2015 (7 pages) |
14 April 2016 | Accounts for a dormant company made up to 4 July 2015 (7 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
28 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
13 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Solvency statement dated 05/08/14 (1 page) |
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Solvency statement dated 05/08/14 (1 page) |
6 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
2 July 2014 | Satisfaction of charge 14 in full (4 pages) |
2 July 2014 | Satisfaction of charge 14 in full (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 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) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 April 2009 | Director appointed anthony john smith (1 page) |
16 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) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 12 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 12 January 2008 (5 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from new century house corporation street manchester M60 4ES (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from new century house corporation street manchester M60 4ES (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of debenture register (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: united co operative LTD wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: united co operative LTD wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 27 January 2007 (17 pages) |
26 November 2007 | Full accounts made up to 27 January 2007 (17 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
16 April 2007 | Full accounts made up to 28 February 2006 (25 pages) |
16 April 2007 | Full accounts made up to 28 February 2006 (25 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
25 July 2006 | Location of register of members (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 55 wigton road carlisle CA2 7AY (1 page) |
31 March 2006 | Accounting reference date shortened from 28/02/07 to 25/01/07 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | Accounting reference date shortened from 28/02/07 to 25/01/07 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 55 wigton road carlisle CA2 7AY (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
1 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 June 2005 | £ ic 9167/9067 20/05/05 £ sr [email protected]=100 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | £ ic 9167/9067 20/05/05 £ sr [email protected]=100 (1 page) |
28 June 2005 | Resolutions
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
3 June 2005 | Accounts for a medium company made up to 28 February 2005 (21 pages) |
3 June 2005 | Accounts for a medium company made up to 28 February 2005 (21 pages) |
2 December 2004 | Accounts for a medium company made up to 29 February 2004 (21 pages) |
2 December 2004 | Accounts for a medium company made up to 29 February 2004 (21 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members
|
29 June 2004 | Return made up to 19/06/04; full list of members
|
16 December 2003 | Full accounts made up to 28 February 2003 (24 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (24 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 June 2002 | Accounts for a medium company made up to 28 February 2002 (21 pages) |
1 June 2002 | Accounts for a medium company made up to 28 February 2002 (21 pages) |
6 December 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
6 December 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
31 July 2000 | Return made up to 19/06/00; full list of members
|
31 July 2000 | Return made up to 19/06/00; full list of members
|
23 May 2000 | Accounts for a medium company made up to 29 February 2000 (19 pages) |
23 May 2000 | Accounts for a medium company made up to 29 February 2000 (19 pages) |
5 July 1999 | Return made up to 19/06/99; no change of members
|
5 July 1999 | Return made up to 19/06/99; no change of members
|
20 June 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
20 June 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 28 February 1998 (21 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Full accounts made up to 28 February 1998 (21 pages) |
2 June 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
26 June 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
26 June 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Full accounts made up to 29 February 1996 (21 pages) |
15 July 1996 | Full accounts made up to 29 February 1996 (21 pages) |
23 June 1996 | Return made up to 19/06/96; no change of members
|
23 June 1996 | Return made up to 19/06/96; no change of members
|
5 March 1996 | Auditor's resignation (1 page) |
5 March 1996 | Auditor's resignation (1 page) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
10 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
20 April 1959 | Incorporation (16 pages) |
20 April 1959 | Incorporation (16 pages) |