Company NameBatchable Enterprises Limited
Company StatusActive
Company Number02855120
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMrs Deborah Jane Kantilal Agravat
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(18 years after company formation)
Appointment Duration12 years, 5 months
RolePharmacy Manager
Country of ResidenceUnited Kingdom
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
Director NameMr Kantilal Haridas Agravat
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
Director NameMr Daka Divel Nazael
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 July 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
M11 1LE
Director NameNeena Khokhar
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(26 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84-90 Stanley Street
Higher Openshaw
Manchester
M11 1LE
Director NameJames Frederick Hadfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 17 December 2007)
RoleService Station (Petrol) Prop.
Correspondence Address30 Highfield Gardens
Hyde
Cheshire
SK14 8NF
Secretary NameMiriam Hadfield
NationalityBritish
StatusResigned
Appointed12 October 1993(3 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 17 December 2007)
RoleBusiness Management
Correspondence Address30 Highfield Gardens
Hyde
Cheshire
SK14 8NF
Director NameLeaggy Mwanza
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityZambian
StatusResigned
Appointed24 November 1993(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1995)
RolePharmacist
Correspondence Address30 Fern Street
Oldham
Lancashire
OL8 1SH
Director NameDivel Nazael Daka
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityZambian
StatusResigned
Appointed01 September 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 December 2007)
RolePharmacist
Correspondence Address313 Windsor Road
Coppice
Oldham
OL8 1AF
Director NameMr Kantilal Haridas Agravat
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Town Lane
Charlesworth
Glossop
SK13 5HQ
Secretary NameMrs Deborah Jane Kantilal Agravat
NationalityBritish
StatusResigned
Appointed17 December 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2011)
RoleCompany Director
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
Director NameBrian Harold Rose
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(14 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RolePharmacist
Correspondence Address29 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Director NameMr Michael Maguire
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
Director NameMr Kantilal Haridas Agravat
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2009(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Director NameMr Imran Khan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
Director NameMs Sarah Ankamah
Date of BirthMay 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed05 March 2013(19 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Chapel Street
Salford
M3 5EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepharmacochemists.com
Telephone0161 3015896
Telephone regionManchester

Location

Registered Address84/90 Stanley Street
Openshaw
Manchester
Lancashire
M11 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

50 at £1Deborah Agravat
5.00%
Ordinary C
50 at £1Deborah Agravat
5.00%
Ordinary D
50 at £1Deborah Agravat
5.00%
Ordinary E
50 at £1Deborah Agravat
5.00%
Ordinary F
50 at £1Deborah Agravat
5.00%
Ordinary G
50 at £1Kantilal Agravat
5.00%
Ordinary C
50 at £1Kantilal Agravat
5.00%
Ordinary D
50 at £1Kantilal Agravat
5.00%
Ordinary E
50 at £1Kantilal Agravat
5.00%
Ordinary F
50 at £1Kantilal Agravat
5.00%
Ordinary G
250 at £1Deborah Agravat
25.00%
Ordinary B
250 at £1Kantilal Agravat
25.00%
Ordinary A

Financials

Year2014
Net Worth£131,448
Cash£147,658
Current Liabilities£354,380

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

24 March 1998Delivered on: 7 April 1998
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.
Outstanding
23 May 1996Delivered on: 29 May 1996
Satisfied on: 29 May 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 1 December 1993
Satisfied on: 21 January 1999
Persons entitled: George Foster (Burnley) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being or k/a 88/88A stanley street openshaw greater manchester. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 1 December 1993
Satisfied on: 21 January 1999
Persons entitled: George Foster (Burnley) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being or k/a 32/34 fern street oldham greater manchester. See the mortgage charge document for full details.
Fully Satisfied
26 November 1993Delivered on: 1 December 1993
Satisfied on: 3 July 1997
Persons entitled: George Foster (Burnley) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Neena Khokhar as a director on 31 March 2023 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 November 2022Termination of appointment of Daka Divel Nazael as a director on 1 November 2022 (1 page)
12 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 September 2022Change of details for Mr Kantilal Haridas Agravat as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Change of details for Mr Ken Agravat as a person with significant control on 6 April 2016 (2 pages)
28 March 2022Second filing of Confirmation Statement dated 20 September 2021 (5 pages)
24 March 2022Withdrawal of a person with significant control statement on 24 March 2022 (2 pages)
24 March 2022Notification of Ken Agravat as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Statement of capital following an allotment of shares on 22 July 2021
  • GBP 1,200
(6 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2021Memorandum and Articles of Association (29 pages)
3 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2021Confirmation statement made on 20 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/03/2022.
(4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr Ken Agravat on 1 July 2020 (2 pages)
22 November 2019Appointment of Neena Khokhar as a director on 1 October 2019 (2 pages)
19 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 November 2019Current accounting period extended from 29 November 2019 to 31 March 2020 (1 page)
8 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 October 2018Cessation of Kantilal Haridas Agravat as a person with significant control on 1 July 2016 (1 page)
17 October 2018Notification of a person with significant control statement (2 pages)
17 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
3 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
29 September 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
16 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
16 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
18 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
3 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
3 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(7 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 July 2013Appointment of Mr Daka Divel Nazael as a director (2 pages)
1 July 2013Appointment of Mr Daka Divel Nazael as a director (2 pages)
28 June 2013Termination of appointment of Sarah Ankamah as a director (1 page)
28 June 2013Termination of appointment of Sarah Ankamah as a director (1 page)
6 June 2013Appointment of Mr Ken Agravat as a director (2 pages)
6 June 2013Appointment of Mr Ken Agravat as a director (2 pages)
5 March 2013Appointment of Ms Sarah Ankamah as a director (2 pages)
5 March 2013Termination of appointment of Imran Khan as a director (1 page)
5 March 2013Termination of appointment of Imran Khan as a director (1 page)
5 March 2013Appointment of Ms Sarah Ankamah as a director (2 pages)
12 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
16 December 2011Appointment of Mr Imran Khan as a director (2 pages)
16 December 2011Termination of appointment of Michael Maguire as a director (1 page)
16 December 2011Termination of appointment of Michael Maguire as a director (1 page)
16 December 2011Appointment of Mr Imran Khan as a director (2 pages)
27 October 2011Appointment of Mr Imran Khan as a director (2 pages)
27 October 2011Appointment of Mr Imran Khan as a director (2 pages)
12 October 2011Termination of appointment of Michael Maguire as a director (1 page)
12 October 2011Appointment of Mrs Deborah Jane Kantilal Agravat as a director (2 pages)
12 October 2011Termination of appointment of Deborah Agravat as a secretary (1 page)
12 October 2011Termination of appointment of Michael Maguire as a director (1 page)
12 October 2011Termination of appointment of Deborah Agravat as a secretary (1 page)
12 October 2011Appointment of Mrs Deborah Jane Kantilal Agravat as a director (2 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 May 2011Resolutions
  • RES13 ‐ Company will no longer have a comp secretary in accordance with the comp acr 2006 18/04/2011
(1 page)
3 May 2011Resolutions
  • RES13 ‐ Company will no longer have a comp secretary in accordance with the comp acr 2006 18/04/2011
(1 page)
21 April 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 21 April 2011 (1 page)
20 April 2011Termination of appointment of Kantilal Agravat as a director (1 page)
20 April 2011Termination of appointment of Kantilal Agravat as a director (1 page)
18 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
18 November 2010Secretary's details changed for Deborah Jane Kantilal Agravat on 20 September 2010 (1 page)
18 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Mr Kantilal Haridas Agravat on 20 September 2010 (2 pages)
18 November 2010Secretary's details changed for Deborah Jane Kantilal Agravat on 20 September 2010 (1 page)
18 November 2010Director's details changed for Mr Kantilal Haridas Agravat on 20 September 2010 (2 pages)
18 November 2010Director's details changed for Michael Maguire on 20 September 2010 (2 pages)
18 November 2010Director's details changed for Michael Maguire on 20 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Appointment of Kantilal Haridas Agravat as a director (3 pages)
30 March 2010Appointment of Kantilal Haridas Agravat as a director (3 pages)
9 February 2010Termination of appointment of Brian Rose as a director (1 page)
9 February 2010Termination of appointment of Brian Rose as a director (1 page)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 April 2009Amended accounts made up to 30 November 2007 (4 pages)
15 April 2009Amended accounts made up to 30 November 2007 (4 pages)
18 November 2008Director appointed michael maguire (2 pages)
18 November 2008Director appointed michael maguire (2 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
18 October 2006Return made up to 20/09/06; full list of members (7 pages)
18 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 June 2006Registered office changed on 29/06/06 from: abacus house 193 oldstreet ashton under lyne lancashire OL6 7SR (1 page)
29 June 2006Registered office changed on 29/06/06 from: abacus house 193 oldstreet ashton under lyne lancashire OL6 7SR (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 October 2005Return made up to 20/09/05; full list of members (7 pages)
3 October 2005Return made up to 20/09/05; full list of members (7 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 October 2003Return made up to 20/09/03; full list of members (7 pages)
28 October 2003Return made up to 20/09/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 November 2002Return made up to 20/09/02; full list of members (7 pages)
13 November 2002Return made up to 20/09/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
6 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 September 1999Return made up to 20/09/99; full list of members (6 pages)
17 September 1999Return made up to 20/09/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 November 1998 (15 pages)
15 July 1999Accounts for a small company made up to 30 November 1998 (15 pages)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Return made up to 20/09/98; full list of members (6 pages)
19 October 1998Return made up to 20/09/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 30 November 1997 (16 pages)
19 October 1998Accounts for a small company made up to 30 November 1997 (16 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Full accounts made up to 30 November 1996 (14 pages)
16 April 1997Full accounts made up to 30 November 1996 (14 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
29 May 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
20 May 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
20 May 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
30 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
30 January 1996Ad 01/12/93--------- £ si 998@1 (2 pages)
30 January 1996Return made up to 20/09/95; no change of members (6 pages)
30 January 1996Return made up to 20/09/94; full list of members (8 pages)
30 January 1996Return made up to 20/09/94; full list of members (8 pages)
30 January 1996Return made up to 20/09/95; no change of members (6 pages)
30 January 1996Ad 01/12/93--------- £ si 998@1 (2 pages)
30 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
8 August 1995Final Gazette dissolved via compulsory strike-off (2 pages)
8 August 1995Final Gazette dissolved via compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
20 September 1993Incorporation (9 pages)
20 September 1993Incorporation (9 pages)