Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | David John Richardson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 May 2008) |
Role | Chemist |
Correspondence Address | Harrison Spring Penistone Road Chapeltown Sheffield S35 1WN |
Director Name | Mr David Harvey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 June 2003) |
Role | Chemist |
Correspondence Address | 800 Barnsley Road Sheffield South Yorkshire S5 6QW |
Secretary Name | David John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Harrison Spring Penistone Road Chapeltown Sheffield S35 1WN |
Secretary Name | Thomas Pirrie Bisset |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 57 Don Avenue Oakwood Drive Wharncliffe Side Sheffield South Yorkshire S35 0BZ |
Secretary Name | David John Richardson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Harrison Spring Penistone Road Chapeltown Sheffield S35 1WN |
Director Name | Thomas Pirrie Bisset |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2008) |
Role | Dispensing Chemist |
Correspondence Address | 57 Don Avenue Oakwood Drive Wharncliffe Side Sheffield South Yorkshire S35 0BZ |
Director Name | Dean Andrew Chester |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2008) |
Role | Pharmacist |
Correspondence Address | 16 Broad Gate Silkstone Barnsley South Yorkshire S75 4HD |
Secretary Name | Thomas Pirrie Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 57 Don Avenue Oakwood Drive Wharncliffe Side Sheffield South Yorkshire S35 0BZ |
Director Name | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 2009) |
Role | Managing Director |
Correspondence Address | Encoche Bailiffs Cross Road St Andrew Guernsey Channel Isles GY6 8RT |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 5 Holly Grove Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Anwer Ibrahim Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(34 years, 7 months 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(34 years, 7 months 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(34 years, 7 months 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 | 04 June 2008(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Correspondence Address | Regus House Chester Business Park Chester CH4 9QR Wales |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(33 years, 3 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 | cohenschemist.co.uk |
---|
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 40 other UK companies use this postal address |
20k at £1 | Harvey & Richardson (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
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 |
---|---|
23 May 2006 | Delivered on: 1 June 2006 Satisfied on: 8 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 25TH august 2004 between the company and rajpal singh and betty aboobakar. See the mortgage charge document for full details. Fully Satisfied |
23 May 2006 | Delivered on: 26 May 2006 Satisfied on: 8 July 2011 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: Land on the north west side of the thornley arms high street dodworth and land adjoining 1 thornley cottages high street bodworth south yorkshire t/n's SYK489468 & SYK506083,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 November 2004 | Delivered on: 11 November 2004 Satisfied on: 8 July 2011 Persons entitled: David John Richardson Classification: Debenture Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 April 1999 | Delivered on: 21 May 1999 Satisfied on: 8 July 2011 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: By way of legal mortgage:- 45 high street,dodworth,barnsley.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 November 1996 | Delivered on: 3 December 1996 Satisfied on: 8 July 2011 Persons entitled: The Royal Bank of Scotland 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 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 |
8 July 1988 | Delivered on: 15 July 1988 Satisfied on: 3 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 barnsley road dodworth barnsley south yorkshire t/n-syk 41974. Fully Satisfied |
11 March 1977 | Delivered on: 17 March 1977 Satisfied on: 3 December 1996 Persons entitled: Nat West Bank Limited Classification: Legal mortgage 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 land in market street hoyland barnsley south yorks and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
14 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 March 2017 | Satisfaction of charge 8 in full (1 page) |
21 March 2017 | Satisfaction of charge 8 in full (1 page) |
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) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 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) |
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
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 | Director's details changed for Goremead Limited 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 | Appointment of Goremead Limited 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 Anwer Ibrahim Patel 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 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Goremead Limited 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 | Appointment of Goremead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
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) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
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) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Termination of appointment of Tim Davies as a director (1 page) |
25 January 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
25 January 2012 | Termination of appointment of Tim Davies as a director (1 page) |
25 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
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) |
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 | 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 Yakub Ibrahim Patel as a director (3 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 | 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 Yakub Ibrahim Patel as a director (3 pages) |
25 July 2011 | Appointment of Mr Steven Wild 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 Assura Limited as a director (2 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 August 2010 | Full accounts made up to 31 March 2009 (19 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 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) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
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) |
28 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
28 April 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 March 2009 | Return made up to 26/11/08; full list of members (7 pages) |
4 March 2009 | Return made up to 26/11/08; full list of members (7 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
5 December 2008 | Appointment terminate, director and secretary thomas pirrie bisset logged form (1 page) |
5 December 2008 | Appointment terminate, director and secretary thomas pirrie bisset logged form (1 page) |
4 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
4 December 2008 | Director appointed andrew philip murray (3 pages) |
4 December 2008 | Director appointed tim davies (3 pages) |
4 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
4 December 2008 | Director appointed andrew philip murray (3 pages) |
4 December 2008 | Appointment terminated director dean chester (1 page) |
4 December 2008 | Appointment terminated director david richardson (1 page) |
4 December 2008 | Appointment terminated director david richardson (1 page) |
4 December 2008 | Director appointed tim davies (3 pages) |
4 December 2008 | Appointment terminated director dean chester (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 16-18 market street hoyland barnsley S74 9QR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 16-18 market street hoyland barnsley S74 9QR (1 page) |
24 June 2008 | Director appointed assura corporate services LIMITED (2 pages) |
24 June 2008 | Director appointed assura corporate services LIMITED (2 pages) |
18 March 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
18 March 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
13 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
28 July 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
28 July 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
2 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Declaration of assistance for shares acquisition (3 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Declaration of assistance for shares acquisition (3 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
13 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
11 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 March 2004 | Resolutions
|
6 January 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
6 January 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
13 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
24 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 November 1997 | Return made up to 26/11/97; no change of members (6 pages) |
19 November 1997 | Return made up to 26/11/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
9 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | New secretary appointed (1 page) |
9 May 1996 | Secretary resigned (2 pages) |
9 May 1996 | New secretary appointed (1 page) |
9 May 1996 | Secretary resigned (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 December 1995 | Return made up to 26/11/95; no change of members
|
21 December 1995 | Return made up to 26/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 December 1993 | Return made up to 26/11/93; full list of members (6 pages) |
10 December 1993 | Return made up to 26/11/93; full list of members (6 pages) |
5 December 1990 | Return made up to 26/11/90; full list of members (4 pages) |
5 December 1990 | Return made up to 26/11/90; full list of members (4 pages) |
14 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
13 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
9 December 1976 | Incorporation (15 pages) |
9 December 1976 | Incorporation (15 pages) |