Company NameScholes & Lomax Limited
Company StatusConverted / Closed
Company Number03258568
CategoryConverted / Closed
Incorporation Date3 October 1996(27 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(13 years, 5 months after company formation)
Appointment Duration8 years (closed 27 March 2018)
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(18 years after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(18 years after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2018)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameBrian Harold Rose
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RolePharmacist
Correspondence Address5 Lower Croft
Whitefield
Manchester
M45 7NS
Secretary NameMarilyn Joy Rose
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Lower Croft
Whitefield
Manchester
M45 7NS
Director NameTrevor Hyman Bladon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2001)
RoleCompany Director
Correspondence AddressAxholme 46 Prestwich Park Road South
Prestwich
Manchester
Greater Manchester
M25 8PE
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2006)
RolePharmacist
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2003)
RoleAccountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed09 April 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 12 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 Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 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(11 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 NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(11 years 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
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(11 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
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(11 years after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(11 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 Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(12 years, 5 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(12 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed06 February 2006(9 years, 4 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(9 years, 4 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

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

Accounts

Latest Accounts11 January 2017 (7 years, 3 months ago)
Next Accounts Due11 October 2018 (overdue)
Accounts CategoryDormant
Accounts Year End11 January

Charges

9 February 1998Delivered on: 18 February 1998
Satisfied on: 12 April 2001
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: 183/187 victoria avenue blackley manchester. And 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

Filing History

27 March 2018Resolutions
  • RES13 ‐ Convert to rs 20/02/2018
(1 page)
27 March 2018Forms b and z convert to rs (2 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)
1 August 2017Accounts for a dormant company made up to 11 January 2017 (4 pages)
1 August 2017Accounts for a dormant company made up to 11 January 2017 (4 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)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100,000
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100,000
(6 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Anthony Philip James Crossland 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 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Anthony Philip James Crossland 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)
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)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,100,000
(5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,100,000
(5 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
23 June 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 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)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,100,000
(6 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,100,000
(6 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)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 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)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Termination of appointment of Peter Batty as a director (1 page)
27 July 2010Termination of appointment of Peter Batty as a director (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
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)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 03/10/08; full list of members (4 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 03/10/08; full list of members (4 pages)
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)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
16 October 2007Return made up to 03/10/07; full list of members (3 pages)
16 October 2007Return made up to 03/10/07; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Resolutions
  • RES13 ‐ Rom change 02/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Rom change 02/10/04
(1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield business park greenfield road congleton cheshire CW12 4TR (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield business park greenfield road congleton cheshire CW12 4TR (1 page)
28 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
28 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Full accounts made up to 25 January 2003 (10 pages)
28 November 2003Full accounts made up to 25 January 2003 (10 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Return made up to 03/10/02; full list of members (8 pages)
13 November 2002Return made up to 03/10/02; full list of members (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
14 October 2002Full accounts made up to 26 January 2002 (11 pages)
14 October 2002Full accounts made up to 26 January 2002 (11 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
22 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 April 2001Accounting reference date extended from 30/11/01 to 25/01/02 (1 page)
26 April 2001Accounting reference date extended from 30/11/01 to 25/01/02 (1 page)
26 April 2001Auditor's resignation (1 page)
26 April 2001Auditor's resignation (1 page)
20 April 2001New director appointed (3 pages)
20 April 2001Registered office changed on 20/04/01 from: 32 russell street eccles manchester M30 0NU (1 page)
20 April 2001New director appointed (9 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (9 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (32 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (27 pages)
20 April 2001New director appointed (5 pages)
20 April 2001New director appointed (32 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 32 russell street eccles manchester M30 0NU (1 page)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (5 pages)
20 April 2001New director appointed (27 pages)
20 April 2001Director resigned (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 March 2001Ad 25/09/97--------- £ si 100000@1 (2 pages)
26 March 2001Ad 25/09/97--------- £ si 100000@1 (2 pages)
9 October 2000Return made up to 03/10/00; full list of members (6 pages)
9 October 2000Return made up to 03/10/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 October 1999Return made up to 03/10/99; full list of members (6 pages)
13 October 1999Return made up to 03/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 October 1998Return made up to 03/10/98; no change of members (4 pages)
27 October 1998Return made up to 03/10/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 February 1998Particulars of mortgage/charge (4 pages)
18 February 1998Particulars of mortgage/charge (4 pages)
7 November 1997Return made up to 03/10/97; full list of members (6 pages)
7 November 1997Return made up to 03/10/97; full list of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
3 December 1996Ad 29/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
3 December 1996Ad 29/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
3 December 1996Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
3 December 1996Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (14 pages)
3 October 1996Incorporation (14 pages)