Company NameSapphire Dco Fifteen Limited
DirectorGraham Wiseman
Company StatusLiquidation
Company Number00190363
CategoryPrivate Limited Company
Incorporation Date1 June 1923(100 years, 11 months ago)
Previous NameBannister & Thatcher Limited

Business Activity

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

Directors

Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(99 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(68 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 1997)
RolePharmacist
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameSteven John Coleman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(68 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1992)
RolePharmacist
Correspondence Address4 Shuttleworth Close
Whalley Range
Manchester
M16 8NN
Secretary NameStephen William Buckell
NationalityBritish
StatusResigned
Appointed09 October 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NamePaul Trevor Pilkington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(69 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RolePharmacist
Correspondence Address1 Knighton Road
Wimblebury
Cannock
Staffordshire
WS12 5SD
Director NameMrs Gail Pearce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(69 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RolePharmacist
Correspondence Address119 Little Sutton Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6PU
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(69 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleSolicitor
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(71 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed03 July 1995(72 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address12 Cransley Grove
Solihull
West Midland
B91 3ZA
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed01 July 1996(73 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(73 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(73 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(73 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(73 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(75 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(77 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(78 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(78 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(79 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(83 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(83 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(88 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(89 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(89 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(90 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(93 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(94 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(96 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX

Contact

Websitelloydspharmacy.com
Telephone01841 011109
Telephone regionPadstow

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

74.3k at £1Lloyds Chemists LTD
88.13%
Ordinary
10k at £1H H Thatcher LTD
11.87%
Cumulative Preference

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

28 June 1983Delivered on: 1 July 1983
Satisfied on: 28 May 1998
Persons entitled: Midland 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: 71 upper brook street rugeley staffordshire title no sf 153381.
Fully Satisfied
11 June 1982Delivered on: 18 June 1982
Satisfied on: 28 May 1998
Persons entitled: Midland 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: F/H land and premises at hall lane, walsall wood, walsall, west midlands.
Fully Satisfied
18 June 1976Delivered on: 24 June 1976
Satisfied on: 18 July 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134, hawthorn road, perry barr, birmingham west midlands, together with all fixtures.
Fully Satisfied

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 84,250
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 84,250
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 84,250
(5 pages)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 84,250
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 84,250
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 84,250
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 84,250
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 84,250
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 84,250
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 November 2008Return made up to 01/10/08; full list of members (4 pages)
11 November 2008Return made up to 01/10/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
6 November 2006Return made up to 01/10/06; full list of members (3 pages)
6 November 2006Return made up to 01/10/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 November 2005Return made up to 01/10/05; full list of members (5 pages)
7 November 2005Return made up to 01/10/05; full list of members (5 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 October 2004Return made up to 01/10/04; full list of members (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 October 2003Return made up to 01/10/03; full list of members (5 pages)
23 October 2003Return made up to 01/10/03; full list of members (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2002Return made up to 01/10/02; full list of members (5 pages)
31 October 2002Return made up to 01/10/02; full list of members (5 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 October 2001Return made up to 01/10/01; full list of members (5 pages)
8 October 2001Return made up to 01/10/01; full list of members (5 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
5 October 2000Return made up to 01/10/00; full list of members (5 pages)
5 October 2000Return made up to 01/10/00; full list of members (5 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
6 October 1998Return made up to 01/10/98; full list of members (8 pages)
6 October 1998Return made up to 01/10/98; full list of members (8 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1997Return made up to 09/10/97; full list of members (8 pages)
16 October 1997Return made up to 09/10/97; full list of members (8 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Registered office changed on 03/07/97 from: brittania house centurion park tamworth staffordshire, B77 5TZ (1 page)
3 July 1997Registered office changed on 03/07/97 from: brittania house centurion park tamworth staffordshire, B77 5TZ (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
19 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
19 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
23 October 1996Return made up to 09/10/96; full list of members (9 pages)
23 October 1996Return made up to 09/10/96; full list of members (9 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
11 October 1995Return made up to 09/10/95; full list of members (14 pages)
11 October 1995Return made up to 09/10/95; full list of members (14 pages)
9 August 1995Director resigned;new director appointed (4 pages)
9 August 1995Director resigned;new director appointed (4 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 March 1994Accounts for a dormant company made up to 30 June 1993 (4 pages)
1 March 1994Accounts for a dormant company made up to 30 June 1993 (4 pages)
6 May 1993Full accounts made up to 30 June 1992 (6 pages)
6 May 1993Full accounts made up to 30 June 1992 (6 pages)
4 April 1991Full accounts made up to 30 June 1990 (16 pages)
4 April 1991Full accounts made up to 30 June 1990 (16 pages)