Manchester
Greater Manchester
M2 4AB
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(43 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | Mr Adam Collins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB |
Director Name | Dr Aziz Anwer Ismail |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB |
Director Name | Mr Francis Joseph Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 22 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mrs Elsie Maureen Armstrong |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Secretary Name | Mrs Elsie Maureen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | George Charleston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 455 Atherton Road Hindley Wigan Lancashire WN2 4QD |
Director Name | Michael Gatenby |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Ashcott Close Lostock Bolton Lancashire BL6 4RW |
Director Name | Mr Michael Gatenby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 January 2021) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Ashcott Close Lostock Bolton Lancashire BL6 4RW |
Director Name | Mr Philip Alan Riding |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Meadowfield Lostock Bolton BL6 4PA |
Director Name | Mr Gerard Michael Dominic Pessagno |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Secretary Name | Mr Lee Fairbrother |
---|---|
Status | Resigned |
Appointed | 25 July 2018(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | Mr John Daniel Shreeve |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2019(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | Mrs Carol Anne Armstrong-Entwistle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2019(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | Mr David Richard Young |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2019(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2021) |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL |
Website | mapharmachem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 816184 |
Telephone region | Wigan |
Registered Address | 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
150k at £1 | C D Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,836,736 |
Gross Profit | £4,948,834 |
Net Worth | £16,338,632 |
Cash | £23,959 |
Current Liabilities | £2,688,994 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 3 May 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
20 December 2019 | Delivered on: 7 January 2020 Persons entitled: Interbay Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 12 September 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Particulars: Allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. And. 2002 ellend close, wingates, westhoughton, bolton, BL5 3XE. Outstanding |
4 September 2018 | Delivered on: 10 September 2018 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Allenby laboratories, wigan road, westhoughton, bolton BL5 2AL and registered at hm land registry under title number GM144015. Outstanding |
20 February 2018 | Delivered on: 26 February 2018 Persons entitled: Investec Capital Solutions No.1 Limited (Formerly Amicus Commercial Finance No.1 Limited) Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
8 June 2017 | Delivered on: 9 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Allenby laboratories, wigan. Road, westhoughton, bolton BL5 2AL registered under title number GM144015. Outstanding |
14 June 2016 | Delivered on: 27 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 July 2009 | Delivered on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 April 2020 | Delivered on: 28 April 2020 Persons entitled: Makan Investments Limited Classification: A registered charge Particulars: All the freehold land and buildings known as allen by laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015. Outstanding |
16 April 2020 | Delivered on: 28 April 2020 Persons entitled: C.D. Medical Limited Classification: A registered charge Particulars: All the freehold land and buildings known as allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015. Outstanding |
14 March 1990 | Delivered on: 20 March 1990 Satisfied on: 11 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over the under mentioned property if any and the proceeds of the sale thereof f/h land and buildings known as allenby mill westhoughton greater manchester t/n gm 144015 and proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 February 1981 | Delivered on: 7 March 1981 Satisfied on: 27 June 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
31 August 2023 | Administrator's progress report (30 pages) |
---|---|
1 March 2023 | Administrator's progress report (31 pages) |
16 January 2023 | Notice of extension of period of Administration (3 pages) |
30 August 2022 | Administrator's progress report (38 pages) |
7 April 2022 | Statement of affairs with form AM02SOA (8 pages) |
2 March 2022 | Notice of deemed approval of proposals (3 pages) |
18 February 2022 | Statement of administrator's proposal (60 pages) |
3 February 2022 | Appointment of an administrator (3 pages) |
3 February 2022 | Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL to 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB on 3 February 2022 (1 page) |
2 November 2021 | Full accounts made up to 31 January 2021 (29 pages) |
26 May 2021 | Full accounts made up to 31 January 2020 (25 pages) |
12 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
6 May 2021 | Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on 28 April 2021 (1 page) |
13 January 2021 | Notification of Yakub Patel as a person with significant control on 8 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Elsie Maureen Armstrong as a director on 8 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Carol Anne Armstrong-Entwistle as a director on 8 January 2021 (1 page) |
13 January 2021 | Notification of Anwer Ibrahim Issa Ismail Patel as a person with significant control on 8 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Michael Gatenby as a director on 8 January 2021 (1 page) |
13 January 2021 | Appointment of Dr Aziz Anwer Ismail as a director on 8 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Anwer Ibrahim Patel as a director on 8 January 2021 (2 pages) |
13 January 2021 | Cessation of Cd Medical Limited as a person with significant control on 8 January 2021 (1 page) |
13 January 2021 | Termination of appointment of David Richard Young as a director on 8 January 2021 (1 page) |
13 January 2021 | Appointment of Mr Adam Collins as a director on 8 January 2021 (2 pages) |
3 August 2020 | Full accounts made up to 31 January 2019 (25 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
28 April 2020 | Registration of charge 012964510010, created on 16 April 2020 (34 pages) |
28 April 2020 | Registration of charge 012964510011, created on 16 April 2020 (35 pages) |
24 April 2020 | Appointment of Mr Yakub Ibrahim Patel as a director on 16 April 2020 (2 pages) |
24 April 2020 | Satisfaction of charge 012964510008 in full (1 page) |
24 April 2020 | Satisfaction of charge 012964510007 in full (1 page) |
24 April 2020 | Statement of capital following an allotment of shares on 16 April 2020
|
20 April 2020 | Termination of appointment of John Daniel Shreeve as a director on 14 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Lee Fairbrother as a secretary on 1 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Gerard Michael Dominic Pessagno as a director on 20 April 2020 (1 page) |
8 January 2020 | Satisfaction of charge 012964510004 in full (1 page) |
8 January 2020 | Satisfaction of charge 012964510006 in full (1 page) |
8 January 2020 | Satisfaction of charge 012964510005 in full (1 page) |
8 January 2020 | Satisfaction of charge 3 in full (1 page) |
7 January 2020 | Registration of charge 012964510009, created on 20 December 2019 (27 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
9 May 2019 | Appointment of Mr John Daniel Shreeve as a director on 6 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr David Richard Young as a director on 6 May 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Carol Anne Armstrong-Entwistle as a director on 6 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Benjamin Lawrence Miller as a director on 6 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 January 2018 (25 pages) |
12 September 2018 | Registration of charge 012964510008, created on 4 September 2018 (39 pages) |
10 September 2018 | Registration of charge 012964510007, created on 4 September 2018 (10 pages) |
25 July 2018 | Appointment of Mr Lee Fairbrother as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Elsie Maureen Armstrong as a secretary on 25 July 2018 (1 page) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 February 2018 | Registration of charge 012964510006, created on 20 February 2018 (14 pages) |
9 January 2018 | Full accounts made up to 31 January 2017 (26 pages) |
6 October 2017 | Notification of Cd Medical Limited as a person with significant control on 27 May 2017 (1 page) |
6 October 2017 | Cessation of Elsie Maureen Armstrong as a person with significant control on 26 May 2017 (1 page) |
6 October 2017 | Notification of Cd Medical Limited as a person with significant control on 27 May 2017 (1 page) |
6 October 2017 | Cessation of Elsie Maureen Armstrong as a person with significant control on 26 May 2017 (1 page) |
9 June 2017 | Registration of charge 012964510005, created on 8 June 2017 (12 pages) |
9 June 2017 | Registration of charge 012964510005, created on 8 June 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
27 June 2016 | Registration of charge 012964510004, created on 14 June 2016 (26 pages) |
27 June 2016 | Registration of charge 012964510004, created on 14 June 2016 (26 pages) |
31 December 2015 | Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages) |
31 December 2015 | Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page) |
31 December 2015 | Director's details changed for Elsie Maureen Armstrong on 1 October 2015 (2 pages) |
31 December 2015 | Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page) |
31 December 2015 | Secretary's details changed for Elsie Maureen Armstrong on 1 October 2015 (1 page) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
3 September 2015 | Resolutions
|
17 May 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
17 May 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
22 October 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 January 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
14 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Termination of appointment of George Charleston as a director (1 page) |
9 January 2014 | Appointment of Mr Gerard Pessagno as a director (2 pages) |
9 January 2014 | Appointment of Mr Gerard Pessagno as a director (2 pages) |
9 January 2014 | Termination of appointment of George Charleston as a director (1 page) |
12 December 2013 | Registered office address changed from Glenthorne Green Lane Bolton BL3 2LY on 12 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Francis Armstrong as a director (1 page) |
12 December 2013 | Termination of appointment of Francis Armstrong as a director (1 page) |
12 December 2013 | Registered office address changed from Glenthorne Green Lane Bolton BL3 2LY on 12 December 2013 (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
24 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
24 October 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
11 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
23 October 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
3 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (26 pages) |
19 October 2011 | Full accounts made up to 31 January 2011 (26 pages) |
15 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
25 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for George Charleston on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for George Charleston on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Francis Joseph Armstrong on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for George Charleston on 1 October 2009 (2 pages) |
10 October 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
10 October 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
30 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
30 October 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
16 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
15 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
15 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 28/11/06; full list of members (3 pages) |
8 February 2007 | Return made up to 28/11/06; full list of members (3 pages) |
17 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
17 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
22 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
22 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
3 October 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
3 October 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
8 September 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
8 September 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
12 September 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
12 September 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
8 July 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
8 July 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
10 May 2001 | Full group accounts made up to 31 January 2001 (20 pages) |
10 May 2001 | Full group accounts made up to 31 January 2001 (20 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members
|
9 January 2001 | Return made up to 28/11/00; full list of members
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
7 July 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
7 July 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
21 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
21 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
5 June 1999 | Return made up to 28/11/98; full list of members (6 pages) |
5 June 1999 | Return made up to 28/11/98; full list of members (6 pages) |
26 May 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
26 May 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
9 September 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
9 September 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
21 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
18 June 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
18 June 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
3 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
16 September 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
16 September 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
18 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
22 May 1995 | Full group accounts made up to 31 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 November 1986 | Full accounts made up to 31 January 1986 (16 pages) |
1 February 1977 | Incorporation (19 pages) |
1 February 1977 | Certificate of incorporation (1 page) |
1 February 1977 | Certificate of incorporation (1 page) |