Bolton
Lancashire
BL3 5LW
Director Name | Mr Abdul Patel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Mrs Rozmina Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton BL3 5LW |
Director Name | Mr Mohamed Ali Patel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Sumaiya Patel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Tahla Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2005) |
Role | Pharmacist |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01204 572005 |
---|---|
Telephone region | Bolton |
Registered Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £0.01 | Abdul Patel 50.00% Ordinary |
---|---|
50 at £0.01 | Rozmina Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,708,898 |
Gross Profit | £3,589,224 |
Net Worth | -£1,819,857 |
Cash | £24,878 |
Current Liabilities | £4,682,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
16 September 2008 | Delivered on: 19 September 2008 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 800 edenfield road norden rochdale t/no GM408681 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
6 May 2008 | Delivered on: 10 May 2008 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank 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 at worsley mesnes, wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2005 | Delivered on: 20 January 2005 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 335 holcombe road, greenmount, bury. 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 |
1 July 2004 | Delivered on: 10 July 2004 Satisfied on: 30 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 367 brandlesholme road bury. 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 |
1 October 2003 | Delivered on: 10 October 2003 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-30 egerton st, farnworth, bolton, greater manchester. T/n's GM422198 & GM556199. 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 |
2 September 2002 | Delivered on: 5 September 2002 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 park road wigan and 171, 173 and 175 gidlow lane wigan greater manchester. 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 |
2 September 2002 | Delivered on: 5 September 2002 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 gathurst lane wigan. 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 |
8 June 1998 | Delivered on: 23 June 1998 Satisfied on: 5 August 2009 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: The l/h property k/a 375 brandlesholme road bury lancashire. 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 |
12 March 1998 | Delivered on: 20 March 1998 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 October 2022 | Delivered on: 4 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 May 2009 | Delivered on: 29 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Worsley mesnes health centre pharmacy wigan t/n MAN122722 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 24 April 2009 Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 335 holcombe road greenmount bury t/no:MAN12625 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 174 shear brow blackburn t/no:LAN31411 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 90-92 manchester road leigh wigan t/no:man 48512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lloyds pharmacy onsworth street radcliffe manchester t/no gm 142823 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60 parlk road wigan t/no:gm 912714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 800 edenfield road rochdale lancs t/no:GM408681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-30 egerton street farnworth bolton t/no:GM556199 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H gathurst lane shevington wigan t/no:GM912720 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 367 brandlesholme road bury t/no:GM130965 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 March 2009 | Delivered on: 26 March 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
4 October 2022 | Registration of charge 034484710023, created on 4 October 2022 (40 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
12 August 2022 | Notification of Abbeydale Holding Limited as a person with significant control on 8 August 2022 (2 pages) |
12 August 2022 | Cessation of Rozmina Patel as a person with significant control on 8 August 2022 (1 page) |
12 August 2022 | Cessation of Abdul Patel as a person with significant control on 8 August 2022 (1 page) |
25 March 2022 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
6 January 2021 | Satisfaction of charge 12 in full (2 pages) |
6 January 2021 | Satisfaction of charge 14 in full (2 pages) |
6 January 2021 | Satisfaction of charge 21 in full (2 pages) |
6 January 2021 | Satisfaction of charge 17 in full (2 pages) |
6 January 2021 | Satisfaction of charge 10 in full (1 page) |
6 January 2021 | Satisfaction of charge 034484710022 in full (1 page) |
6 January 2021 | Satisfaction of charge 18 in full (2 pages) |
6 January 2021 | Satisfaction of charge 19 in full (2 pages) |
6 January 2021 | Satisfaction of charge 11 in full (2 pages) |
6 January 2021 | Satisfaction of charge 13 in full (2 pages) |
6 January 2021 | Satisfaction of charge 15 in full (2 pages) |
6 January 2021 | Satisfaction of charge 16 in full (2 pages) |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
1 November 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 May 2016 | Satisfaction of charge 20 in full (1 page) |
18 May 2016 | Satisfaction of charge 20 in full (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 June 2015 | Registration of charge 034484710022, created on 12 June 2015 (30 pages) |
25 June 2015 | Registration of charge 034484710022, created on 12 June 2015 (30 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
9 November 2009 | Director's details changed for Mohamed Ali Patel on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rozmina Patel on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Abdul Patel on 13 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rozmina Patel on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mohamed Ali Patel on 13 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Abdul Patel on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages) |
21 October 2009 | Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages) |
21 October 2009 | Director's details changed for Abdul Patel on 21 February 1998 (2 pages) |
21 October 2009 | Director's details changed for Abdul Patel on 21 February 1998 (2 pages) |
21 October 2009 | Director's details changed for Rozmina Patel on 21 February 1998 (2 pages) |
21 October 2009 | Director's details changed for Mohamed Ali Patel on 1 September 1998 (2 pages) |
21 October 2009 | Director's details changed for Rozmina Patel on 21 February 1998 (2 pages) |
15 October 2009 | Secretary's details changed for Rozmina Patel on 13 November 1997 (1 page) |
15 October 2009 | Director's details changed for Abdul Patel on 21 February 1998 (2 pages) |
15 October 2009 | Director's details changed for Abdul Patel on 21 February 1998 (2 pages) |
15 October 2009 | Secretary's details changed for Rozmina Patel on 13 November 1997 (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
16 March 2009 | Return made up to 13/10/08; full list of members (4 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 149 gibbon street bolton lancashire BL3 5LW (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 149 gibbon street bolton lancashire BL3 5LW (1 page) |
22 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
1 November 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 149 gibbon street bolton lancashire BL3 5LW (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 149 gibbon street bolton lancashire BL3 5LW (1 page) |
28 November 2000 | Return made up to 13/10/00; full list of members
|
28 November 2000 | Return made up to 13/10/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: 375 brandlesholme road bury lancashire BL8 1HS (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 375 brandlesholme road bury lancashire BL8 1HS (1 page) |
17 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
17 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
31 March 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
31 March 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
4 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: park house 4 park place cheetham hill road manchester greater manchester M4 4EY (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: park house 4 park place cheetham hill road manchester greater manchester M4 4EY (1 page) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
13 October 1997 | Incorporation (10 pages) |
13 October 1997 | Incorporation (10 pages) |