Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Anthony John Butterworth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 January 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | John Patrick Duigenan |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1993) |
Role | Pharmacist |
Correspondence Address | 9 Booth Road Audenshaw Manchester Lancashire M34 5QA |
Director Name | Alfred Lloyd Nield |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 1994) |
Role | Pharmacist |
Correspondence Address | Lowstead 17 Church Avenue Gee Cross Hyde Cheshire SK14 5LY |
Director Name | Vera Emma Raisbeck |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1994) |
Role | Pharmacist |
Correspondence Address | 3 Kingsdale Road Manchester Lancashire M18 7WB |
Director Name | Mr Leonard Gordon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 July 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Secretary Name | William Eric Stainthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 39 Harrytown Romiley Stockport Cheshire SK6 3BT |
Director Name | Gladys Duigenan |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 September 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | Charlotte Elizabeth England |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1995) |
Role | Pharmacist |
Correspondence Address | Flat 9 Fircroft Court 293 Bradhall Lane Stockport Cheshire SK3 8TA |
Director Name | Winifred Nield |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 10 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PU |
Director Name | Natasha Dar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(16 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 1997) |
Role | Pharmacist |
Correspondence Address | 2 Crawford Avenue Roe Green Worsley Manchester M28 2RE |
Secretary Name | Mr Leonard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | Miss Theresa Wai Fong Ng |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 199 Errwood Road Bornage Greater Manchester |
Director Name | Frances Victoria Mary Ratcliffe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | Charles Caller |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(20 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 26 March 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(29 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 12 April 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Simon John Butterworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | Mr Brendan Patrick Duigenan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Director Name | Miss Natalie Gordon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ |
Website | denchem.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton 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 |
834 at £1 | Brendan Duigenan 8.34% Ordinary |
---|---|
833 at £1 | Gillian Broadbent 8.33% Ordinary |
833 at £1 | Sheena Duigenan 8.33% Ordinary |
500 at £1 | Simon Butterworth 5.00% Ordinary |
2.5k at £1 | Mrs Frances Victoria Mary Ratcliffe 25.00% Ordinary |
2.5k at £1 | Natalie Gordon 25.00% Ordinary |
2k at £1 | A.j. Butterworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,795 |
Cash | £215,272 |
Current Liabilities | £307,666 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
15 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
25 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Registered office address changed from Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 25 July 2016 (1 page) |
25 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 December 2015 | Termination of appointment of Brendan Patrick Duigenan as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Andrew John Caunce as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Brendan Patrick Duigenan as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Andrew John Caunce as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Simon John Butterworth as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Gorgemead Limited as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Natalie Gordon as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Gorgemead Limited as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Simon John Butterworth as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Natalie Gordon as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Termination of appointment of Charles Caller as a director on 26 March 2015 (1 page) |
11 June 2015 | Termination of appointment of Charles Caller as a director on 26 March 2015 (1 page) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 October 2014 | Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages) |
16 October 2014 | Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page) |
16 October 2014 | Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages) |
16 October 2014 | Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page) |
16 October 2014 | Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Termination of appointment of Gladys Duigenan as a director (1 page) |
26 January 2012 | Termination of appointment of Gladys Duigenan as a director (1 page) |
26 January 2012 | Appointment of Mr Brendan Patrick Duigenan as a director (2 pages) |
26 January 2012 | Appointment of Mr Simon Butterworth as a director (2 pages) |
26 January 2012 | Appointment of Mr Simon Butterworth as a director (2 pages) |
26 January 2012 | Termination of appointment of Anthony Butterworth as a director (1 page) |
26 January 2012 | Termination of appointment of Anthony Butterworth as a director (1 page) |
26 January 2012 | Appointment of Mr Brendan Patrick Duigenan as a director (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
9 June 2011 | Termination of appointment of Leonard Gordon as a secretary (1 page) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Leonard Gordon as a secretary (1 page) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Leonard Gordon on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Secretary's details changed for Mr Leonard Gordon on 22 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Anthony John Butterworth on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Frances Victoria Mary Ratcliffe on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Gladys Duigenan on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Leonard Gordon on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Frances Victoria Mary Ratcliffe on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Charles Caller on 22 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Leonard Gordon on 22 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Anthony John Butterworth on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Charles Caller on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Gladys Duigenan on 22 May 2010 (2 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (5 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
16 June 2009 | Appointment terminated secretary michael blakeman (1 page) |
16 June 2009 | Appointment terminated secretary michael blakeman (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from ann street health centre denton manchester M34 2AJ (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from ann street health centre denton manchester M34 2AJ (1 page) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2008 | Director's change of particulars / anthony butterworth / 24/05/2007 (1 page) |
12 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / anthony butterworth / 24/05/2007 (1 page) |
12 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminate, secretary david alexander goult logged form (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminate, secretary david alexander goult logged form (1 page) |
6 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 January 2007 | Memorandum and Articles of Association (7 pages) |
4 January 2007 | Memorandum and Articles of Association (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Memorandum and Articles of Association (7 pages) |
14 December 2006 | Memorandum and Articles of Association (7 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
28 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
19 September 2001 | Return made up to 23/05/01; full list of members (8 pages) |
19 September 2001 | Return made up to 23/05/01; full list of members (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Return made up to 23/05/98; full list of members
|
10 June 1998 | Return made up to 23/05/98; full list of members
|
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Return made up to 23/05/97; no change of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Return made up to 23/05/97; no change of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
20 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Director resigned (2 pages) |
13 June 1996 | Director resigned (2 pages) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | New director appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 June 1995 | Return made up to 23/05/95; full list of members
|
29 June 1995 | Return made up to 23/05/95; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 August 1978 | Incorporation (14 pages) |
10 August 1978 | Incorporation (14 pages) |