Company NameDenchem Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01383246
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(37 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 December 2015(37 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Anthony John Butterworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameJohn Patrick Duigenan
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1993)
RolePharmacist
Correspondence Address9 Booth Road
Audenshaw
Manchester
Lancashire
M34 5QA
Director NameAlfred Lloyd Nield
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 1994)
RolePharmacist
Correspondence AddressLowstead 17 Church Avenue
Gee Cross
Hyde
Cheshire
SK14 5LY
Director NameVera Emma Raisbeck
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1994)
RolePharmacist
Correspondence Address3 Kingsdale Road
Manchester
Lancashire
M18 7WB
Director NameMr Leonard Gordon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 July 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Secretary NameWilliam Eric Stainthorpe
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address39 Harrytown
Romiley
Stockport
Cheshire
SK6 3BT
Director NameGladys Duigenan
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(15 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 September 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameCharlotte Elizabeth England
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1995)
RolePharmacist
Correspondence AddressFlat 9 Fircroft Court
293 Bradhall Lane
Stockport
Cheshire
SK3 8TA
Director NameWinifred Nield
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address10 Grasmere Crescent
Bramhall
Stockport
Cheshire
SK7 2PU
Director NameNatasha Dar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(16 years, 12 months after company formation)
Appointment Duration2 years (resigned 22 August 1997)
RolePharmacist
Correspondence Address2 Crawford Avenue Roe Green
Worsley
Manchester
M28 2RE
Secretary NameMr Leonard Gordon
NationalityBritish
StatusResigned
Appointed12 January 1996(17 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameMiss Theresa Wai Fong Ng
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address199 Errwood Road
Bornage
Greater Manchester
Director NameFrances Victoria Mary Ratcliffe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(20 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameCharles Caller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(20 years, 7 months after company formation)
Appointment Duration16 years (resigned 26 March 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(29 years, 8 months after company formation)
Appointment Duration1 day (resigned 12 April 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Simon John Butterworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameMr Brendan Patrick Duigenan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ
Director NameMiss Natalie Gordon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenchem Limited Ann Street Street
Health Centre
Manchester
Greater Manchester
M34 2AJ

Contact

Websitedenchem.co.uk

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

834 at £1Brendan Duigenan
8.34%
Ordinary
833 at £1Gillian Broadbent
8.33%
Ordinary
833 at £1Sheena Duigenan
8.33%
Ordinary
500 at £1Simon Butterworth
5.00%
Ordinary
2.5k at £1Mrs Frances Victoria Mary Ratcliffe
25.00%
Ordinary
2.5k at £1Natalie Gordon
25.00%
Ordinary
2k at £1A.j. Butterworth
20.00%
Ordinary

Financials

Year2014
Net Worth£199,795
Cash£215,272
Current Liabilities£307,666

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
16 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
25 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
25 July 2016Registered 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 2016Registered 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 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
10 December 2015Termination of appointment of Brendan Patrick Duigenan as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Andrew John Caunce as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Brendan Patrick Duigenan as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Andrew John Caunce as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Simon John Butterworth as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Gorgemead Limited as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Natalie Gordon as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Gorgemead Limited as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Simon John Butterworth as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Natalie Gordon as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015 (1 page)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 June 2015Termination of appointment of Charles Caller as a director on 26 March 2015 (1 page)
11 June 2015Termination of appointment of Charles Caller as a director on 26 March 2015 (1 page)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(6 pages)
16 October 2014Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages)
16 October 2014Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page)
16 October 2014Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages)
16 October 2014Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Leonard Gordon as a director on 1 July 2014 (1 page)
16 October 2014Appointment of Miss Natalie Gordon as a director on 1 July 2014 (2 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
26 January 2012Termination of appointment of Gladys Duigenan as a director (1 page)
26 January 2012Termination of appointment of Gladys Duigenan as a director (1 page)
26 January 2012Appointment of Mr Brendan Patrick Duigenan as a director (2 pages)
26 January 2012Appointment of Mr Simon Butterworth as a director (2 pages)
26 January 2012Appointment of Mr Simon Butterworth as a director (2 pages)
26 January 2012Termination of appointment of Anthony Butterworth as a director (1 page)
26 January 2012Termination of appointment of Anthony Butterworth as a director (1 page)
26 January 2012Appointment of Mr Brendan Patrick Duigenan as a director (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2011Termination of appointment of Leonard Gordon as a secretary (1 page)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Leonard Gordon as a secretary (1 page)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Leonard Gordon on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
10 June 2010Secretary's details changed for Mr Leonard Gordon on 22 May 2010 (1 page)
10 June 2010Director's details changed for Mr Anthony John Butterworth on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Frances Victoria Mary Ratcliffe on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Gladys Duigenan on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Leonard Gordon on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Frances Victoria Mary Ratcliffe on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Charles Caller on 22 May 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Leonard Gordon on 22 May 2010 (1 page)
10 June 2010Director's details changed for Mr Anthony John Butterworth on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Charles Caller on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Gladys Duigenan on 22 May 2010 (2 pages)
4 August 2009Return made up to 23/05/09; full list of members (5 pages)
4 August 2009Return made up to 23/05/09; full list of members (5 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Registered 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 2009Registered 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 2009Appointment terminated secretary michael blakeman (1 page)
16 June 2009Appointment terminated secretary michael blakeman (1 page)
2 February 2009Registered office changed on 02/02/2009 from ann street health centre denton manchester M34 2AJ (1 page)
2 February 2009Registered office changed on 02/02/2009 from ann street health centre denton manchester M34 2AJ (1 page)
29 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Director's change of particulars / anthony butterworth / 24/05/2007 (1 page)
12 June 2008Return made up to 23/05/08; full list of members (5 pages)
12 June 2008Director's change of particulars / anthony butterworth / 24/05/2007 (1 page)
12 June 2008Return made up to 23/05/08; full list of members (5 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminate, secretary david alexander goult logged form (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminate, secretary david alexander goult logged form (1 page)
6 September 2007Return made up to 23/05/07; full list of members (3 pages)
6 September 2007Return made up to 23/05/07; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 January 2007Memorandum and Articles of Association (7 pages)
4 January 2007Memorandum and Articles of Association (7 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Memorandum and Articles of Association (7 pages)
14 December 2006Memorandum and Articles of Association (7 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 23/05/06; full list of members (3 pages)
16 June 2006Return made up to 23/05/06; full list of members (3 pages)
16 June 2005Return made up to 23/05/05; full list of members (3 pages)
16 June 2005Return made up to 23/05/05; full list of members (3 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2004Return made up to 23/05/04; full list of members (9 pages)
28 June 2004Return made up to 23/05/04; full list of members (9 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2003Return made up to 23/05/03; full list of members (9 pages)
28 June 2003Return made up to 23/05/03; full list of members (9 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2002Amended accounts made up to 31 December 2001 (6 pages)
1 October 2002Amended accounts made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 23/05/02; full list of members (9 pages)
28 May 2002Return made up to 23/05/02; full list of members (9 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2001Return made up to 23/05/01; full list of members (8 pages)
19 September 2001Return made up to 23/05/01; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 23/05/00; full list of members (8 pages)
5 July 2000Return made up to 23/05/00; full list of members (8 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Return made up to 23/05/97; no change of members (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Return made up to 23/05/97; no change of members (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 June 1996Return made up to 23/05/96; no change of members (6 pages)
20 June 1996Return made up to 23/05/96; no change of members (6 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996Director resigned (2 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996New director appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 August 1978Incorporation (14 pages)
10 August 1978Incorporation (14 pages)