Company NameEBBW Vale Consortium Limited
Company StatusDissolved
Company Number01338409
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 6 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

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

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusClosed
Appointed26 April 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 27 February 2024)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(43 years, 3 months after company formation)
Appointment Duration3 years (closed 27 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr John Stanley McGrath
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Whiterock Close
Penygraigwen
Pontypridd
Mid Glamorgan
CF37 2EN
Wales
Director NameAnthony John Sutton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleDistrict Manager Boots Plc
Correspondence AddressUskvale
Llanvair Kilgeddin
Abergavenny
Gwent
NP7 9YF
Wales
Secretary NameAnthony John Sutton
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1999)
RoleDistrict Manager Boots Plc
Correspondence AddressUskvale
Llanvair Kilgeddin
Abergavenny
Gwent
NP7 9YF
Wales
Secretary NameGareth John Smith
NationalityBritish
StatusResigned
Appointed26 March 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2000)
RolePharmacist
Correspondence Address16 Lower Garn Terrace
Garn Yr Erw, Blaenavon
Pontypool
Gwent
NP4 9SF
Wales
Secretary NameGareth Lyndon Holyfield
NationalityBritish
StatusResigned
Appointed14 August 2000(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address4 Beaupreau Place
Abergavenny
Gwent
NP7 5LZ
Wales
Secretary NameTrevor Albert Howlett
NationalityBritish
StatusResigned
Appointed18 June 2003(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 2010)
RolePharmacist
Correspondence Address9 Parkville
Tredegar
Gwent
NP22 3NL
Wales
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(32 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameSimon James Edward Barratt
NationalityBritish
StatusResigned
Appointed05 October 2010(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 October 2012)
RoleCompany Director
Correspondence Address4 Hillside Close
Buckland Monachorum
Yelverton
Devon
PL20 7EQ
Secretary NameCaroline Jane Sellers
StatusResigned
Appointed23 October 2012(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(36 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMiss Caroline Hilton
StatusResigned
Appointed17 December 2014(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameNational Cooperative Chemists Ltd (Corporation)
StatusResigned
Appointed31 January 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 September 2014)
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale Greater Manchester
Lancashire
OL11 1RY
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed31 January 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 November 2011)
Correspondence Address1 PO Box 94
Nottingham
NG2 3AA

Contact

Websiteebbwvaleconsortium.co.uk

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bestway National Chemists Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,488,527
Gross Profit£530,092
Net Worth£859,735
Cash£886
Current Liabilities£42,742

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

22 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
13 July 2023Application to strike the company off the register (3 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages)
4 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
28 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages)
28 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
28 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
4 August 2021Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (144 pages)
6 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
2 October 2019Termination of appointment of John Branson Nuttall as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
10 August 2018Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
28 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages)
28 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
2 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
10 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
13 September 2016Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
13 September 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
15 December 2015Full accounts made up to 4 July 2015 (19 pages)
15 December 2015Full accounts made up to 4 July 2015 (19 pages)
18 September 2015Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
18 September 2015Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
18 September 2015Previous accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
16 September 2015Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page)
16 September 2015Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page)
16 September 2015Current accounting period extended from 4 January 2016 to 30 January 2016 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (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 100
(5 pages)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 October 2014Appointment of Mr John Branson Nuttall as a director on 30 September 2014 (2 pages)
17 October 2014Appointment of Mr John Branson Nuttall as a director on 30 September 2014 (2 pages)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of National Cooperative Chemists Ltd as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of National Cooperative Chemists Ltd as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 4 January 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 4 January 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 4 January 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
13 March 2014Registered office address changed from C/O C/O Co-Operative Group Ltd Sandbrook Way Rochdale Lancashire OL11 1RY on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O C/O Co-Operative Group Ltd Sandbrook Way Rochdale Lancashire OL11 1RY on 13 March 2014 (1 page)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(5 pages)
8 October 2013Total exemption small company accounts made up to 5 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 5 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 5 January 2013 (3 pages)
16 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 November 2012Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page)
30 November 2012Termination of appointment of Simon Barratt as a secretary (1 page)
30 November 2012Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page)
30 November 2012Termination of appointment of Simon Barratt as a secretary (1 page)
30 November 2012Current accounting period extended from 30 November 2012 to 4 January 2013 (1 page)
30 November 2012Appointment of Caroline Jane Sellers as a secretary (1 page)
30 November 2012Appointment of Caroline Jane Sellers as a secretary (1 page)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of Boots Uk Limited as a director (1 page)
2 February 2012Termination of appointment of Boots Uk Limited as a director (1 page)
1 February 2012Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from the Health Centre Bridge St Ebbw Vale NP23 6EY on 1 February 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Trevor Howlett as a secretary (1 page)
5 October 2010Director's details changed for Anthony John Smith on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Anthony John Smith on 5 October 2010 (2 pages)
5 October 2010Appointment of Simon James Edward Barratt as a secretary (2 pages)
5 October 2010Director's details changed for Anthony John Smith on 5 October 2010 (2 pages)
5 October 2010Appointment of Simon James Edward Barratt as a secretary (2 pages)
5 October 2010Termination of appointment of Trevor Howlett as a secretary (1 page)
29 September 2010Appointment of Anthony John Smith as a director (2 pages)
29 September 2010Appointment of Anthony John Smith as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for National Cooperative Chemists Ltd on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Boots Uk Limited on 1 October 2009 (2 pages)
2 September 2009Director's change of particulars / national cooperative chemists LTD / 23/07/2009 (1 page)
2 September 2009Director's change of particulars / national cooperative chemists LTD / 23/07/2009 (1 page)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 February 2008Return made up to 06/02/08; full list of members (2 pages)
21 February 2008Return made up to 06/02/08; full list of members (2 pages)
18 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
18 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
2 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
2 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
13 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 March 2005Return made up to 06/02/05; full list of members (7 pages)
10 March 2005Return made up to 06/02/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
24 March 2003Full accounts made up to 30 November 2002 (11 pages)
24 March 2003Full accounts made up to 30 November 2002 (11 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
19 March 2002Full accounts made up to 30 November 2001 (11 pages)
19 March 2002Full accounts made up to 30 November 2001 (11 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
16 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 November 2000 (10 pages)
16 February 2001Full accounts made up to 30 November 2000 (10 pages)
16 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 30 November 1999 (11 pages)
4 April 2000Full accounts made up to 30 November 1999 (11 pages)
22 February 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 November 1998 (11 pages)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 November 1998 (11 pages)
11 March 1998Full accounts made up to 30 November 1997 (11 pages)
11 March 1998Full accounts made up to 30 November 1997 (11 pages)
11 March 1998Return made up to 06/02/98; full list of members (6 pages)
11 March 1998Return made up to 06/02/98; full list of members (6 pages)
9 September 1997Full accounts made up to 30 November 1996 (11 pages)
9 September 1997Full accounts made up to 30 November 1996 (11 pages)
1 April 1997Return made up to 06/02/97; no change of members (4 pages)
1 April 1997Return made up to 06/02/97; no change of members (4 pages)
8 March 1996Return made up to 06/02/96; full list of members (6 pages)
8 March 1996Return made up to 06/02/96; full list of members (6 pages)
23 February 1996Full accounts made up to 30 November 1995 (9 pages)
23 February 1996Full accounts made up to 30 November 1995 (9 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Full accounts made up to 30 November 1994 (7 pages)
16 May 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1995Full accounts made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
10 May 1989Alter mem and arts (12 pages)
10 May 1989Alter mem and arts (12 pages)
11 November 1977Incorporation (20 pages)
11 November 1977Incorporation (20 pages)