Sutton
Surrey
SM1 4LA
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1997) |
Role | Commercial Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1997) |
Role | Pharmacist |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Solicitor |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Kim Gawthrope |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 1992) |
Role | Pharmacist |
Correspondence Address | Cherry Tree Cottage Bath Easton Bath Avon BA1 7ES |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Jill Ellen Hughes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(64 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1992) |
Role | Pharmacist |
Correspondence Address | 6 Pear Tree Dell Letchworth Hertfordshire SG6 2SW |
Director Name | Paul Trevor Pilkington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(64 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1993) |
Role | Pharmacist Regional Manager |
Correspondence Address | 1 Knighton Road Wimblebury Cannock Staffordshire WS12 5SD |
Director Name | Carol Anne Trower |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(65 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 1993) |
Role | Pharmacist Area Manager |
Correspondence Address | 11 Kysbie Close Abingdon Oxon OX14 1XZ |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Fin Dir |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(67 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 12 Cransley Grove Solihull West Midland B91 3ZA |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(68 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(79 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(85 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(88 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(89 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Dominik Muser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2023(94 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW |
Website | lloydspharmacy.com |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
72k at £1 | Cross & Herbert (Holdings) LTD 67.61% Ordinary |
---|---|
34.5k at £1 | Cross & Herbert (Holdings) LTD 32.39% Preference |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
31 January 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, intellectual property and equipment (which is defined to include vehicles, which would include ships and aircraft), including registered land such as flat 1, 2-3 the square, holsworthy, EX22 6DL with title number DN302310. See instrument for more details. Outstanding |
---|---|
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Aurelius Crocodile Limited Classification: A registered charge Particulars: Flat 1, 2-3 the square, holsworthy, EX22 6DL registered with title number DN302310. For full details of the charges, please refer to the charging document directly. Outstanding |
30 March 1981 | Delivered on: 3 April 1981 Persons entitled: Barclays 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 97 & 99 victoria road, horley, surrey, title no sy 73409. Fully Satisfied |
18 May 1967 | Delivered on: 30 May 1967 Satisfied on: 19 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 624 hertford rd enfield, middlesex with all fixtures. Fully Satisfied |
1 February 2024 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
3 January 2024 | Notice to Registrar of Companies of Notice of disclaimer (9 pages) |
19 December 2023 | Satisfaction of charge 002282860003 in full (1 page) |
16 November 2023 | Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 November 2023 (2 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Appointment of a voluntary liquidator (3 pages) |
15 November 2023 | Statement of affairs (9 pages) |
16 October 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
1 October 2023 | Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023 (2 pages) |
1 October 2023 | Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023 (2 pages) |
11 September 2023 | Resolutions
|
6 September 2023 | Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page) |
5 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 5 September 2023 (1 page) |
4 September 2023 | Company name changed cross and herbert LIMITED\certificate issued on 04/09/23
|
29 August 2023 | Statement of capital on 29 August 2023
|
29 August 2023 | Solvency Statement dated 29/08/23 (1 page) |
29 August 2023 | Resolutions
|
29 August 2023 | Statement by Directors (1 page) |
22 August 2023 | Satisfaction of charge 002282860004 in full (1 page) |
8 February 2023 | Registration of charge 002282860004, created on 31 January 2023 (64 pages) |
7 February 2023 | Memorandum and Articles of Association (33 pages) |
7 February 2023 | Resolutions
|
2 February 2023 | Registration of charge 002282860003, created on 31 January 2023 (73 pages) |
18 January 2023 | Appointment of Mr Dominik Muser as a director on 18 January 2023 (2 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (33 pages) |
12 September 2022 | Change of share class name or designation (2 pages) |
9 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
21 April 2021 | Notification of Lloyds Chemists Limited as a person with significant control on 6 April 2021 (2 pages) |
21 April 2021 | Cessation of Cross and Herbert (Holdings) Limited as a person with significant control on 6 April 2021 (1 page) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (5 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 January 1998 | Auditor's resignation (2 pages) |
16 January 1998 | Auditor's resignation (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia house, centurion park, tamworth, staffordshire, B77 5TZ. (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia house, centurion park, tamworth, staffordshire, B77 5TZ. (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
15 July 1996 | Return made up to 30/06/96; full list of members (10 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members (10 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (1 page) |
24 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members
|
18 July 1995 | Return made up to 30/06/95; full list of members
|
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
7 September 1991 | Full accounts made up to 30 June 1990 (17 pages) |
7 January 1991 | Full accounts made up to 30 September 1989 (14 pages) |
4 July 1989 | Full accounts made up to 30 September 1988 (13 pages) |