Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Ronald Peel |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 64 Nailsea Park Nailsea Bristol Avon BS19 1BB |
Director Name | Jonathan Douglas Skeeles |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 March 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Director Name | Nancy Grace Skeeles |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 March 2008) |
Role | Clerical Assistant |
Correspondence Address | 76 Lampton Road Long Ashton Bristol BS41 9AQ |
Director Name | Victor Douglas Skeeles |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 December 2003) |
Role | Pharmacist |
Correspondence Address | 76 Lampton Road Long Ashton Bristol BS41 9AQ |
Secretary Name | Mr Ronald Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 64 Nailsea Park Nailsea Bristol Avon BS19 1BB |
Director Name | Margaret Ann Skeeles |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 March 2008) |
Role | Secretary |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Secretary Name | Margaret Ann Skeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 March 2008) |
Role | Secretary |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Director Name | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(47 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2009) |
Role | Managing Director |
Correspondence Address | 2 The Paddock Little Heath Road Christleton Chester CH3 7AJ Wales |
Secretary Name | Andrew Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(47 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 18 Springbank Gardens Lymm Warrington Cheshire WA13 9GR |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(48 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 5 Holly Grove Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr James Stewart Campbell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(48 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Shaw's Crescent Milton Bridge Penicuik Midlothian EH26 0RE Scotland |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(49 years after company formation) |
Appointment Duration | 2 years (resigned 12 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2011) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Website | skeelespharmacy.com |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Gorgemead Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2023 (3 months, 3 weeks from now) |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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: L/H property k/a 3 baltic place pill somerset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 July 2011 | Delivered on: 20 July 2011 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 1991 | Delivered on: 19 December 1991 Satisfied on: 25 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 shop premises k/a 82B high st, nailsea woodspring avon t/n av 143787. Fully Satisfied |
26 April 1991 | Delivered on: 10 May 1991 Satisfied on: 14 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
29 April 1991 | Delivered on: 2 May 1991 Satisfied on: 14 February 2008 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the leasehold property known as chamber, 11, providence lane, long ashton, in the dist. Of woodspring in the county of avon. Fully Satisfied |
23 July 1979 | Delivered on: 30 July 1979 Satisfied on: 30 January 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H :- 3 baltic place, pill, nr. Bristol with all fixtures. Fully Satisfied |
8 April 1971 | Delivered on: 21 April 1971 Satisfied on: 21 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 March 2017 | Satisfaction of charge 6 in full (1 page) |
21 March 2017 | Satisfaction of charge 7 in full (2 pages) |
21 March 2017 | Satisfaction of charge 6 in full (1 page) |
21 March 2017 | Satisfaction of charge 7 in full (2 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
25 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
25 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
25 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
25 July 2011 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
25 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011 (2 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011 (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
11 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Director appointed nigel keith rawlings (4 pages) |
9 July 2009 | Director appointed nigel keith rawlings (4 pages) |
2 July 2009 | Appointment terminated director james campbell (1 page) |
2 July 2009 | Appointment terminated director james campbell (1 page) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
27 April 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
27 March 2009 | Director appointed james stewart campbell (2 pages) |
27 March 2009 | Director appointed james stewart campbell (2 pages) |
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Director appointed assura corporate services LIMITED (3 pages) |
11 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Director appointed assura corporate services LIMITED (3 pages) |
11 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
11 December 2008 | Resolutions
|
18 November 2008 | Total exemption full accounts made up to 25 March 2008 (14 pages) |
18 November 2008 | Total exemption full accounts made up to 25 March 2008 (14 pages) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
18 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
18 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
10 April 2008 | Secretary appointed andrew butterworth (2 pages) |
10 April 2008 | Secretary appointed andrew butterworth (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director jonathan skeeles (1 page) |
7 April 2008 | Appointment terminated director nancy skeeles (1 page) |
7 April 2008 | Appointment terminated director and secretary margaret skeeles (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from long ashton pharmacy long ashton nr bristol BS41 9AA (1 page) |
7 April 2008 | Director appointed andrew philip murray (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director jonathan skeeles (1 page) |
7 April 2008 | Appointment terminated director nancy skeeles (1 page) |
7 April 2008 | Appointment terminated director and secretary margaret skeeles (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from long ashton pharmacy long ashton nr bristol BS41 9AA (1 page) |
7 April 2008 | Director appointed andrew philip murray (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | Director resigned (2 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (10 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (10 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members
|
15 July 1999 | Return made up to 09/07/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | Return made up to 09/07/97; no change of members
|
17 July 1997 | Return made up to 09/07/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 July 1993 | Return made up to 09/07/93; full list of members
|
16 July 1993 | Return made up to 09/07/93; full list of members
|
18 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
18 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
2 November 1989 | Return made up to 17/10/89; full list of members (5 pages) |
2 November 1989 | Return made up to 17/10/89; full list of members (5 pages) |
7 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
7 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
24 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
27 May 1971 | Alter mem and arts (7 pages) |
27 May 1971 | Alter mem and arts (7 pages) |
1 July 1960 | Incorporation (14 pages) |
1 July 1960 | Incorporation (14 pages) |