Company NameJ. & E. Mills Limited
Company StatusConverted / Closed
Company Number01379316
CategoryConverted / Closed
Incorporation Date19 July 1978(45 years, 9 months ago)
Dissolution Date28 July 2016 (7 years, 8 months ago)
Previous NameFourman Pharmaceuticals 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(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 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(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Patrick Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RolePharmacist
Correspondence Address108 Rochdale Road
Bacup Rossendale
Lancashire
OL13 9NR
Director NameJohn Patrick Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RolePharmacist
Correspondence Address108 Rochdale Road
Bacup Rossendale
Lancashire
OL13 9NR
Director NameEileen Margaret Mills
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address108 Rochdale Road
Bacup Rossendale
Lancashire
OL13 9NR
Secretary NameJohn Patrick Mills
NationalityBritish
StatusResigned
Appointed20 April 1992(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address108 Rochdale Road
Bacup Rossendale
Lancashire
OL13 9NR
Director NameMr Darren William Bagshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 April 2004)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address24 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1998)
RoleHealth Care Controller
Correspondence AddressWest View Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QP
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed31 March 1998(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleChief Financial Officer
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(23 years, 2 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 Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2004(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(28 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(29 years, 3 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 NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(29 years, 3 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 NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleManaging Director - Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(29 years, 5 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(30 years, 8 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(31 years 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
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed06 February 2006(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(27 years, 6 months 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

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

102 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

18 July 1990Delivered on: 6 August 1990
Satisfied on: 14 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 717 bacup road waterfoot rossendale lancashire t/no la 542400.
Fully Satisfied
18 July 1990Delivered on: 6 August 1990
Satisfied on: 14 December 1995
Persons entitled: Barclays 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 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
28 August 1986Delivered on: 9 September 1986
Satisfied on: 14 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 717 bacup road, waterfoot, lancashire t/n -la 436583.
Fully Satisfied

Filing History

28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
(1 page)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 104
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 104
(3 pages)
18 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
18 August 2015Accounts for a dormant company made up to 11 January 2015 (3 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 102
(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 102
(5 pages)
13 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 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 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)
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)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
27 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
27 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 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)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (3 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)
24 August 2009Appointment terminated director gordon farquhar (1 page)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director gordon farquhar (1 page)
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)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
11 January 2008New director appointed (1 page)
11 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 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (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 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 ST1 5NW (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
13 June 2006Return made up to 20/04/06; full list of members (6 pages)
13 June 2006Return made up to 20/04/06; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New director appointed (2 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 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)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
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)
10 June 2003Return made up to 20/04/03; full list of members (7 pages)
10 June 2003Return made up to 20/04/03; full list of members (7 pages)
25 September 2002Director resigned (2 pages)
25 September 2002Director resigned (2 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
20 June 2001Return made up to 20/04/01; full list of members (6 pages)
20 June 2001Return made up to 20/04/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
20 June 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
14 July 1999Full accounts made up to 23 January 1999 (13 pages)
8 June 1999Return made up to 20/04/99; no change of members (6 pages)
8 June 1999Return made up to 20/04/99; no change of members (6 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 25/01/99 (1 page)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: the pharmacy cowpe road waterfoot rossendale lancs BB4 7DQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: the pharmacy cowpe road waterfoot rossendale lancs BB4 7DQ (1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 May 1997Return made up to 20/04/97; full list of members (5 pages)
6 May 1997Return made up to 20/04/97; full list of members (5 pages)
5 June 1996Return made up to 20/04/96; full list of members (6 pages)
5 June 1996Return made up to 20/04/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Return made up to 20/04/95; full list of members (12 pages)
4 May 1995Return made up to 20/04/95; full list of members (12 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)