Manchester
M3 4LZ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 April 2016) |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Kenneth Michael Croft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | 152 Melton Road Stanton On The Wolds Keyworth Nottingham Nottinghamshire NG12 5BQ |
Director Name | Stephen Phillip Moult |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | Clearview 5 Sutton Spring Wood Calow Chesterfield Derbyshire S44 5XF |
Secretary Name | Stephen Phillip Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | Clearview 5 Sutton Spring Wood Calow Chesterfield Derbyshire S44 5XF |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Finacial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Jonathan Max Richman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Ravensway Prestwich Manchester M25 0EU |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | General Manager |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years 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 | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(13 years 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(13 years, 2 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 Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(14 years, 9 months 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Telephone | 0115 9291708 |
---|---|
Telephone region | Nottingham |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bestway Panacea Healthcare LTD 100.00% Ordinary A |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 9 market place,south normanton,derbyshire.t/no.dy 213694 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 8 market place,south normanton,derbyshire.t/no.216386 The present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 414,broxtowe lane,nottingham.t/no.NT290843 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 414,broxtowe lane,nottingham.t/no.NT114158 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 89 high street,tibshelf,derbyshire.t/no.DY50568 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 412 broxtowe lane,nottingham the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/as 33 high street,tibshelf,derbyshire the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 December 1994 | Delivered on: 21 December 1994 Satisfied on: 28 November 1997 Persons entitled: Doria Brace Llewelyn Pear Aubrey Edmund Norris Pear Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture and the loan notes. 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 |
2 May 2003 | Delivered on: 20 May 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pharmacy 189 birkinstyle lane stoenbroom derbyshire which is part of 189 birkinstyle lane stonebroom alfreton derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 2002 | Delivered on: 12 October 2002 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of hucknall road,sherwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 2002 | Delivered on: 12 October 2002 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pharmacy,waverley street,tibshelf. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 2001 | Delivered on: 2 March 2001 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 valley rd,sherwood,nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 March 2000 | Delivered on: 20 March 2000 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 412 broxtowe lane aspley nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 1997 | Delivered on: 31 May 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of bridge street pilsley derbyshire (f/h) and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 March 1997 | Delivered on: 28 March 1997 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 215 valley road sherwood nottingham the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 December 1994 | Delivered on: 17 December 1994 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
8 October 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Solvency statement dated 05/08/14 (1 page) |
6 August 2014 | Statement by directors (1 page) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Statement of capital on 6 August 2014
|
24 June 2014 | Amended accounts made up to 11 January 2014 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 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) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
27 October 2009 | Appointment of Mr Anthony John Smith as a director (5 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 7 October 2009 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) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
11 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
5 March 2008 | Prev sho from 25/01/2008 to 11/01/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from united co-operations LTD wood house etruna road hanley stoke on trent ST1 5NW (1 page) |
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 | New secretary appointed (1 page) |
14 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
6 November 2007 | New director appointed (1 page) |
1 October 2007 | Accounts for a dormant company made up to 27 January 2007 (13 pages) |
1 May 2007 | Full accounts made up to 28 January 2006 (17 pages) |
12 December 2006 | Resignation of auditor (1 page) |
23 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Return made up to 07/10/05; full list of members
|
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 412-414 broxtowe lane aspley nottingham NG8 5NB (1 page) |
19 September 2005 | New director appointed (4 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page) |
19 September 2005 | New secretary appointed;new director appointed (9 pages) |
19 September 2005 | New director appointed (6 pages) |
19 September 2005 | Director resigned (1 page) |
27 July 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | £ ic 560117/262450 09/10/02 £ sr 297667@1=297667 (1 page) |
16 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 March 2002 | Resolutions
|
23 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Return made up to 07/10/99; change of members
|
12 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1995 | Return made up to 07/10/95; full list of members
|
30 April 1995 | Ad 15/12/94--------- £ si 560116@1 (2 pages) |
30 April 1995 | Statement of affairs (12 pages) |
14 February 1995 | Resolutions
|
7 October 1994 | Incorporation (8 pages) |