Company NameKarsons 2016 Limited
Company StatusConverted / Closed
Company Number01928109
CategoryConverted / Closed
Incorporation Date3 July 1985(38 years, 10 months ago)
Dissolution Date8 July 2019 (4 years, 9 months ago)
Previous NameKarsons Pharmacy 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(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 08 July 2019)
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(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2019)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHaresh Measuria
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address66 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Karsanbhai Vithalbhai Measuria
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address201 Mossley Road
Ashton Under Lyne
Lancashire
OL6 6LX
Secretary NameMr Haresh Measuria
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence Address201 Mossley Road
Ashton Under Lyne
Lancashire
OL6 6LX
Secretary NameDaksha Measuria
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 1999)
RoleCo Secretary
Correspondence Address66 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Karsanbhai Vithalbhai Measuria
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(7 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address201 Mossley Road
Ashton Under Lyne
Lancashire
OL6 6LX
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2006)
RoleGeneral Manager Health Care
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 April 1999(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2006)
RoleCompany Director
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(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleChief Financial Controller
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(16 years, 3 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 Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(21 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(22 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 NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(22 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 NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(22 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(23 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(24 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(20 years, 7 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(20 years, 7 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

Contact

Websitekarsonspharmacy.com

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

2.5k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2018 (6 years, 3 months ago)
Next Accounts Due11 October 2019 (overdue)
Accounts CategoryDormant
Accounts Year End11 January

Charges

22 September 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

8 July 2019Form b to convert to rs (1 page)
8 July 2019Resolutions
  • RES13 ‐ Convert to rs 28/05/2019
(1 page)
13 September 2018Accounts for a dormant company made up to 11 January 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 11 January 2017 (4 pages)
10 May 2017Accounts for a dormant company made up to 11 January 2017 (4 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Satisfaction of charge 8 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Satisfaction of charge 5 in full (2 pages)
9 February 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 8 in full (1 page)
9 February 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 5 in full (2 pages)
12 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
12 August 2015Accounts for a dormant company made up to 11 January 2015 (4 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 2,500
(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 2,500
(5 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 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 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)
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 2,500
(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 2,500
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Registered 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 2012Registered 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 2012Registered 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 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 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)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (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 (4 pages)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES (1 page)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (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 (6 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
19 June 2007Resolutions
  • RES13 ‐ Director appointment 07/06/07
(1 page)
19 June 2007New director appointed (4 pages)
19 June 2007New director appointed (4 pages)
19 June 2007Resolutions
  • RES13 ‐ Director appointment 07/06/07
(1 page)
30 January 2007Return made up to 04/01/07; full list of members (2 pages)
30 January 2007Return made up to 04/01/07; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
11 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary 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 director appointed (2 pages)
20 February 2006Director resigned (1 page)
7 February 2006Return made up to 04/01/06; full list of members (7 pages)
7 February 2006Return made up to 04/01/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
28 January 2005Location of register of members (1 page)
28 January 2005Location of register of members (1 page)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield farm ind estate congleton cheshire CW12 4TR (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield farm ind estate congleton cheshire CW12 4TR (1 page)
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 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 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)
8 May 2003Return made up to 04/01/03; full list of members (8 pages)
8 May 2003Return made up to 04/01/03; full list of members (8 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
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)
11 March 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (8 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
5 December 2000Full accounts made up to 22 January 2000 (12 pages)
5 December 2000Full accounts made up to 22 January 2000 (12 pages)
7 April 2000Accounting reference date extended from 31/07/99 to 25/01/00 (1 page)
7 April 2000Accounting reference date extended from 31/07/99 to 25/01/00 (1 page)
6 February 2000Return made up to 04/01/00; full list of members (8 pages)
6 February 2000Return made up to 04/01/00; full list of members (8 pages)
26 January 2000Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 35 wellington road south stockport cheshire (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 35 wellington road south stockport cheshire (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
10 May 1999New director appointed (5 pages)
10 May 1999New secretary appointed (3 pages)
10 May 1999New secretary appointed (3 pages)
10 May 1999New director appointed (5 pages)
10 May 1999New director appointed (5 pages)
10 May 1999New director appointed (5 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (9 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (9 pages)
19 February 1998Return made up to 04/01/98; full list of members (6 pages)
19 February 1998Return made up to 04/01/98; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
5 March 1996Return made up to 04/01/96; no change of members (4 pages)
5 March 1996Return made up to 04/01/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
3 July 1985Incorporation (19 pages)
3 July 1985Incorporation (19 pages)