Bury
Lancashire
BL9 6LL
Secretary Name | Graham Gordon Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Rydal Close Bury Lancs BL9 9LL |
Secretary Name | Vera Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 13 South Terrace Bury Lancashire BL9 9LU |
Secretary Name | Alison Christine Thompstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 June 2022) |
Role | Accounts Manager |
Correspondence Address | 166a Walmersley Road Bury Lancashire BL9 6LL |
Registered Address | 166a Walmersley Road Bury Lancashire BL9 6LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£15,169 |
Cash | £94,706 |
Current Liabilities | £438,241 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
4 September 2009 | Delivered on: 9 September 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 7 new street oldham t/n man 134225 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 |
---|---|
4 September 2009 | Delivered on: 9 September 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 166A walmersley road bury t/n man 110032 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 |
24 June 2009 | Delivered on: 26 June 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 |
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability ofthe company by virtue of any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goodsor services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill andunpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rightspertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
9 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The 3 leasehold properties being comprised in the registered titles below:-. 1. title CH658799 - 445 hale road, widnes WA8 8UU. 2. title MAN260745 - 166A walmersley road, bury BL9 6LL.. 3. title MAN339468 - 7 new street, uppermill OL3 6AU. Outstanding |
18 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 December 2018 | Delivered on: 14 December 2018 Persons entitled: Rx Bridge Limited and Rxb Spv Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited and rxb spv limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and rxb spv limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to rx bridge limited and rxb spv limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and rxb spv limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited and rxb spv limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited and rxb spv limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
13 November 2017 | Delivered on: 13 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to shawbrook by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property: all that he leasehold property situate at 445 hale road, hale bank, widnes cheshire as the same is contained in a lease dated 22 december 2016 and made between co-operative group food limited (1) the chargor (2) and ian strachan (3). Outstanding |
8 November 2016 | Delivered on: 9 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: I. A legal mortgage on the properties (if any) specified in the schedule 2 to this deed);. Ii. A legal mortgage on all properties (other than any properties specified in schedule 2) now owned by the company or in which the company has an interest;. Ii. A fixed charge on the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) and (b) including such as may hereafter be acquired. Iv. All patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. The properties are:. Firstly, all that leasehold property being 9 market street, edenfield, ramsbottom, bury BL0 0JQ as the same is contained in title number LAN136355 and is registered at hm land registry.. Secondly, all that leasehold property being 445 hale road, widnes WA8 8UU as the same is contained in title number CH562512 and is registered at hm land registry.. Thirdly, all that leasehold property being 166A walmersley road, bury BL9 6LL as the same is contained in title numbers MAN110032 and MAN260745 and is registered at hm land registry.. Fourthly, all that leasehold property being 7 new street, uppermill, oldham OL3 6AU as the same is contained in title number MAN134225 and is registered at hm land registry. Outstanding |
4 September 2009 | Delivered on: 9 September 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 448HALE road hale bank district centre hale bank widnes t/n CH562512 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 |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 26 June 2009 Persons entitled: 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: 7 new street uppermill oldham 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 February 2008 | Delivered on: 9 February 2008 Satisfied on: 30 October 2009 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: L/H 166A walmersley road bury 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 |
23 May 2007 | Delivered on: 25 May 2007 Satisfied on: 30 October 2009 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: Ground floor unit at hale bank district centre hale road hale bank widnes. 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 February 2007 | Delivered on: 9 February 2007 Satisfied on: 30 October 2009 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
28 August 2003 | Delivered on: 11 September 2003 Satisfied on: 16 April 2013 Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 102 park road timperley altrincham. 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 April 2012 | Delivered on: 4 April 2012 Satisfied on: 1 December 2012 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 9 market street, edenfield, t/no: LA435319 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. Fully Satisfied |
3 December 2002 | Delivered on: 13 December 2002 Satisfied on: 26 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
25 April 2023 | Registration of charge 045478870017, created on 25 April 2023 (21 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
16 June 2022 | Termination of appointment of Alison Christine Thompstone as a secretary on 15 June 2022 (1 page) |
13 June 2022 | Registration of charge 045478870016, created on 9 June 2022 (52 pages) |
26 January 2022 | Registration of charge 045478870015, created on 18 January 2022 (56 pages) |
18 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
17 April 2019 | Satisfaction of charge 045478870013 in full (1 page) |
17 April 2019 | Satisfaction of charge 045478870012 in full (1 page) |
14 December 2018 | Registration of charge 045478870014, created on 4 December 2018 (23 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 November 2017 | Registration of charge 045478870013, created on 13 November 2017 (21 pages) |
13 November 2017 | Registration of charge 045478870013, created on 13 November 2017 (21 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 February 2017 | Satisfaction of charge 10 in full (4 pages) |
7 February 2017 | Satisfaction of charge 9 in full (4 pages) |
7 February 2017 | Satisfaction of charge 10 in full (4 pages) |
7 February 2017 | Satisfaction of charge 8 in full (4 pages) |
7 February 2017 | Satisfaction of charge 8 in full (4 pages) |
7 February 2017 | Satisfaction of charge 9 in full (4 pages) |
18 January 2017 | Satisfaction of charge 7 in full (4 pages) |
18 January 2017 | Satisfaction of charge 7 in full (4 pages) |
9 November 2016 | Registration of charge 045478870012, created on 8 November 2016 (35 pages) |
9 November 2016 | Registration of charge 045478870012, created on 8 November 2016 (35 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Alison Christine Thompstone on 20 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Ian Cameron Strachan on 20 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Alison Christine Thompstone on 20 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Ian Cameron Strachan on 20 October 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
12 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 April 2013 | Satisfaction of charge 2 in full (4 pages) |
16 April 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Director's details changed for Mr Ian Strachan on 29 September 2009 (1 page) |
23 November 2009 | Secretary's details changed for Alison Christine Thompstone on 27 September 2009 (1 page) |
23 November 2009 | Secretary's details changed for Alison Christine Thompstone on 27 September 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Ian Strachan on 29 September 2009 (1 page) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4 the croft, pilsworth bury lancs BL9 8RL (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4 the croft, pilsworth bury lancs BL9 8RL (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
23 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 January 2004 | Company name changed strachan chemists LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed strachan chemists LIMITED\certificate issued on 08/01/04 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 November 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2002 | Incorporation (10 pages) |
27 September 2002 | Incorporation (10 pages) |