Company NameE. R. Pear Limited
Company StatusDissolved
Company Number02976568
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameCrownflight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(13 years after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2016)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2016)
RoleFinance Director Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameKenneth Michael Croft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2005)
RolePharmacist
Correspondence Address152 Melton Road
Stanton On The Wolds Keyworth
Nottingham
Nottinghamshire
NG12 5BQ
Director NameStephen Phillip Moult
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2005)
RolePharmacist
Correspondence AddressClearview 5 Sutton Spring Wood
Calow
Chesterfield
Derbyshire
S44 5XF
Secretary NameStephen Phillip Moult
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2005)
RolePharmacist
Correspondence AddressClearview 5 Sutton Spring Wood
Calow
Chesterfield
Derbyshire
S44 5XF
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RoleChief Finacial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RoleGeneral Manager
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 September 2005(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years 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 NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(13 years 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
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(13 years, 2 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 Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(14 years, 9 months 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
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Contact

Telephone0115 9291708
Telephone regionNottingham

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bestway Panacea Healthcare LTD
100.00%
Ordinary A

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 March 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
1 February 2016Application to strike the company off the register (3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
8 October 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
14 September 2015Registered 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 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
10 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Solvency statement dated 05/08/14 (1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 100
(4 pages)
24 June 2014Amended accounts made up to 11 January 2014 (5 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 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)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
23 September 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012 (1 page)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
27 October 2009Appointment of Mr Anthony John Smith as a director (5 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 7 October 2009 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)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
11 November 2008Return made up to 07/10/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
5 March 2008Prev sho from 25/01/2008 to 11/01/2008 (1 page)
5 March 2008Registered 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 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 2008New secretary appointed (1 page)
14 November 2007Return made up to 07/10/07; full list of members (2 pages)
6 November 2007New director appointed (1 page)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (13 pages)
1 May 2007Full accounts made up to 28 January 2006 (17 pages)
12 December 2006Resignation of auditor (1 page)
23 October 2006Return made up to 07/10/06; full list of members (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Return made up to 07/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005New director appointed (3 pages)
19 September 2005Registered office changed on 19/09/05 from: 412-414 broxtowe lane aspley nottingham NG8 5NB (1 page)
19 September 2005New director appointed (4 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page)
19 September 2005New secretary appointed;new director appointed (9 pages)
19 September 2005New director appointed (6 pages)
19 September 2005Director resigned (1 page)
27 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (20 pages)
20 October 2003Return made up to 07/10/03; full list of members (7 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2002£ ic 560117/262450 09/10/02 £ sr 297667@1=297667 (1 page)
16 October 2002Return made up to 07/10/02; full list of members (7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
23 September 2002Full accounts made up to 31 March 2002 (21 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Full accounts made up to 31 March 2001 (21 pages)
25 October 2001Return made up to 07/10/01; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (21 pages)
17 October 2000Return made up to 07/10/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 07/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Return made up to 07/10/97; no change of members (4 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 07/10/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1995Ad 15/12/94--------- £ si 560116@1 (2 pages)
30 April 1995Statement of affairs (12 pages)
14 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1994Incorporation (8 pages)