Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 July 2019) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Haresh Measuria |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 66 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr Karsanbhai Vithalbhai Measuria |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 201 Mossley Road Ashton Under Lyne Lancashire OL6 6LX |
Secretary Name | Mr Haresh Measuria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 201 Mossley Road Ashton Under Lyne Lancashire OL6 6LX |
Secretary Name | Daksha Measuria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 1999) |
Role | Co Secretary |
Correspondence Address | 66 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr Karsanbhai Vithalbhai Measuria |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 201 Mossley Road Ashton Under Lyne Lancashire OL6 6LX |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Arthur Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Catterick Road Didsbury Manchester M20 6HF |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2006) |
Role | General Manager Health Care |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2006) |
Role | Chief Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2014) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2014) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(24 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2007) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Website | karsonspharmacy.com |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2018 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 11 October 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 11 January |
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 reddish road stockport and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 286 gorton road reddish stockport and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 153 block lane chadderton and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 139 droylsden road newton heath manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35 wellington road south stockport and/or the proceeds of sale and assigns goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1989 | Delivered on: 8 March 1989 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 April 1987 | Delivered on: 29 April 1987 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 cornwall street, oldham greater manchester and/or the proceeds of sale thereof title no ol 2065.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1985 | Delivered on: 12 September 1985 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 5 alderford parade cheetham greater manchester. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 2019 | Form b to convert to rs (1 page) |
---|---|
8 July 2019 | Resolutions
|
13 September 2018 | Accounts for a dormant company made up to 11 January 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Resolutions
|
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Satisfaction of charge 8 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Satisfaction of charge 5 in full (2 pages) |
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 8 in full (1 page) |
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 5 in full (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
13 January 2015 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page) |
13 January 2015 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
12 January 2015 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
6 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES (1 page) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | Resolutions
|
30 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
28 January 2005 | Location of register of members (1 page) |
28 January 2005 | Location of register of members (1 page) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield farm ind estate congleton cheshire CW12 4TR (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield farm ind estate congleton cheshire CW12 4TR (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
26 February 2004 | Return made up to 04/01/04; full list of members
|
26 February 2004 | Return made up to 04/01/04; full list of members
|
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
8 May 2003 | Return made up to 04/01/03; full list of members (8 pages) |
8 May 2003 | Return made up to 04/01/03; full list of members (8 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
11 March 2002 | Return made up to 04/01/02; full list of members
|
11 March 2002 | Return made up to 04/01/02; full list of members
|
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
14 January 2002 | Accounts for a dormant company made up to 27 January 2001 (8 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 22 January 2000 (12 pages) |
5 December 2000 | Full accounts made up to 22 January 2000 (12 pages) |
7 April 2000 | Accounting reference date extended from 31/07/99 to 25/01/00 (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/99 to 25/01/00 (1 page) |
6 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
6 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 04/01/99; full list of members
|
26 January 2000 | Return made up to 04/01/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 35 wellington road south stockport cheshire (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 35 wellington road south stockport cheshire (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (5 pages) |
10 May 1999 | New secretary appointed (3 pages) |
10 May 1999 | New secretary appointed (3 pages) |
10 May 1999 | New director appointed (5 pages) |
10 May 1999 | New director appointed (5 pages) |
10 May 1999 | New director appointed (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
19 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
5 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
5 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
3 July 1985 | Incorporation (19 pages) |
3 July 1985 | Incorporation (19 pages) |