Company NameRed Hall Limited
Company StatusConverted / Closed
Company Number01036682
CategoryConverted / Closed
Incorporation Date31 December 1971(52 years, 4 months ago)
Dissolution Date16 September 2016 (7 years, 7 months ago)
Previous NameRed Hall Pharmacy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(38 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 16 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 16 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 16 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Robert Edward Bowden
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 1999)
RolePharmacist
Country of ResidenceWales
Correspondence Address148 The Highway
Hawarden
Clwyd
CH5 3DN
Wales
Director NameMrs Linda Mary Bowden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleClerical Assistant
Correspondence Address148 The Highway
Hawarden
Clwyd
CH5 3DN
Wales
Secretary NameMrs Linda Mary Bowden
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address148 The Highway
Hawarden
Clwyd
CH5 3DN
Wales
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address86 Bradwall Road
Sandbach
Cheshire
CW11 1GN
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameJonathan Matthew Snape
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 April 1999)
RolePharmacist
Correspondence Address3 Rowan Close
Alsager
Stoke On Trent
ST7 2RZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed26 February 1999(27 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameKaren Duffy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2004)
RolePharmacist
Correspondence Address5 Green Lane West
Deeside
Clwyd
CH5 2LJ
Wales
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(35 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 10 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(35 years, 10 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 John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(35 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(37 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(37 years, 7 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
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed20 February 2006(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.6k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

7 October 1996Delivered on: 8 October 1996
Satisfied on: 10 February 2016
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

16 September 2016Forms b & z convert to rs (2 pages)
16 September 2016Forms b & z convert to rs (2 pages)
16 September 2016Resolutions
  • RES13 ‐ Convert to rs 15/08/2016
(1 page)
15 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 14,630
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 14,630
(3 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 February 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14,628
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 14,628
(5 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,628
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,628
(5 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 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 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (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)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
13 March 2007New director appointed (3 pages)
13 March 2007Resolutions
  • RES13 ‐ Company business 27/02/07
(1 page)
13 March 2007New director appointed (3 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
4 July 2006Return made up to 01/06/06; full list of members (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
12 July 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2005Location of register of members (1 page)
30 June 2005Location of register of members (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
16 June 2004Return made up to 01/06/04; full list of members (8 pages)
16 June 2004Return made up to 01/06/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
22 August 2003Return made up to 01/06/03; full list of members (8 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Return made up to 01/06/03; full list of members (8 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Full accounts made up to 22 January 2000 (13 pages)
27 November 2000Full accounts made up to 22 January 2000 (13 pages)
20 June 2000Return made up to 01/06/00; full list of members (8 pages)
20 June 2000Return made up to 01/06/00; full list of members (8 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Return made up to 01/06/99; full list of members (14 pages)
20 December 1999Location of register of members (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Return made up to 01/06/99; full list of members (14 pages)
20 December 1999Location of register of members (1 page)
20 December 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Auditor's resignation (1 page)
7 April 1999Auditor's resignation (1 page)
7 April 1999Accounting reference date extended from 31/12/99 to 25/01/00 (1 page)
7 April 1999Accounting reference date extended from 31/12/99 to 25/01/00 (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Return made up to 01/06/98; full list of members (6 pages)
13 August 1998Return made up to 01/06/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Return made up to 01/06/97; full list of members (6 pages)
27 July 1997Return made up to 01/06/97; full list of members (6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 20/06/96
(4 pages)
20 June 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 20/06/96
(4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 July 1995Return made up to 01/06/95; no change of members (4 pages)
3 July 1995Return made up to 01/06/95; no change of members (4 pages)
31 December 1971Incorporation (12 pages)
31 December 1971Incorporation (12 pages)