Company NameSapphire Dco Sixteen Limited
DirectorGraham Wiseman
Company StatusLiquidation
Company Number00228286
CategoryPrivate Limited Company
Incorporation Date23 February 1928(96 years, 2 months ago)
Previous NameCross And Herbert 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(94 years, 7 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 NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1997)
RoleCommercial Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration2 years, 9 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
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 11 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
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1997)
RolePharmacist
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleSolicitor
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameKim Gawthrope
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 1992)
RolePharmacist
Correspondence AddressCherry Tree Cottage
Bath Easton
Bath
Avon
BA1 7ES
Secretary NameStephen William Buckell
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameJill Ellen Hughes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(64 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1992)
RolePharmacist
Correspondence Address6 Pear Tree Dell
Letchworth
Hertfordshire
SG6 2SW
Director NamePaul Trevor Pilkington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(64 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 1993)
RolePharmacist Regional Manager
Correspondence Address1 Knighton Road
Wimblebury
Cannock
Staffordshire
WS12 5SD
Director NameCarol Anne Trower
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(65 years after company formation)
Appointment Duration4 months (resigned 30 June 1993)
RolePharmacist Area Manager
Correspondence Address11 Kysbie Close
Abingdon
Oxon
OX14 1XZ
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(66 years, 5 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(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFin Dir
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed03 July 1995(67 years, 4 months 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(68 years, 4 months 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 Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(68 years, 11 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(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(68 years, 11 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
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(69 years, 1 month 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(70 years, 11 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(72 years, 11 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(74 years, 1 month 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(74 years, 1 month 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(74 years, 7 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(79 years 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(79 years, 1 month 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(83 years, 5 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(84 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 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(84 years, 7 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(85 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 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(88 years, 10 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(89 years, 9 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(91 years, 9 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
Director NameMr Dominik Muser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2023(94 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address22 Holmesdale Park Coopers Hill Road
Nutfield
Redhill
RH1 4NW

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

72k at £1Cross & Herbert (Holdings) LTD
67.61%
Ordinary
34.5k at £1Cross & Herbert (Holdings) LTD
32.39%
Preference

Accounts

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

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Charges

31 January 2023Delivered 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 2023Delivered 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 1981Delivered 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 1967Delivered 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

Filing History

1 February 2024Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 January 2024Notice to Registrar of Companies of Notice of disclaimer (9 pages)
19 December 2023Satisfaction of charge 002282860003 in full (1 page)
16 November 2023Registered 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 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-06
(1 page)
15 November 2023Appointment of a voluntary liquidator (3 pages)
15 November 2023Statement of affairs (9 pages)
16 October 2023Accounts for a small company made up to 31 March 2022 (22 pages)
1 October 2023Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023 (2 pages)
1 October 2023Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023 (2 pages)
11 September 2023Resolutions
  • RES13 ‐ Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2023Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page)
5 September 2023Registered 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 2023Company name changed cross and herbert LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
29 August 2023Statement of capital on 29 August 2023
  • GBP 0.0001
(5 pages)
29 August 2023Solvency Statement dated 29/08/23 (1 page)
29 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2023Statement by Directors (1 page)
22 August 2023Satisfaction of charge 002282860004 in full (1 page)
8 February 2023Registration of charge 002282860004, created on 31 January 2023 (64 pages)
7 February 2023Memorandum and Articles of Association (33 pages)
7 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 February 2023Registration of charge 002282860003, created on 31 January 2023 (73 pages)
18 January 2023Appointment of Mr Dominik Muser as a director on 18 January 2023 (2 pages)
12 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke and delete auth capital 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 September 2022Memorandum and Articles of Association (33 pages)
12 September 2022Change of share class name or designation (2 pages)
9 September 2022Particulars of variation of rights attached to shares (2 pages)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
8 September 2022Statement of company's objects (2 pages)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
21 April 2021Notification of Lloyds Chemists Limited as a person with significant control on 6 April 2021 (2 pages)
21 April 2021Cessation of Cross and Herbert (Holdings) Limited as a person with significant control on 6 April 2021 (1 page)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 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)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 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)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 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)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 106,500
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 106,500
(5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 106,500
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 106,500
(5 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 106,500
(5 pages)
3 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 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)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
(5 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)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 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 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 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)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 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)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (3 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)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2009Return made up to 01/06/09; 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)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 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)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
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)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
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)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 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)
6 July 2005Return made up to 01/06/05; full list of members (5 pages)
6 July 2005Return made up to 01/06/05; full list of members (5 pages)
28 June 2004Return made up to 01/06/04; full list of members (5 pages)
28 June 2004Return made up to 01/06/04; 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)
27 June 2003Return made up to 01/06/03; full list of members (5 pages)
27 June 2003Return made up to 01/06/03; 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)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
3 July 2002Return made up to 01/06/02; full list of members (5 pages)
3 July 2002Return made up to 01/06/02; full list of members (5 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 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 June 2001Return made up to 01/06/01; full list of members (5 pages)
8 June 2001Return made up to 01/06/01; 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 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
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)
9 June 1999Return made up to 01/06/99; full list of members (7 pages)
9 June 1999Return made up to 01/06/99; 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)
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 January 1998Auditor's resignation (2 pages)
16 January 1998Auditor's resignation (2 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 1997Return made up to 30/06/97; full list of members (8 pages)
3 July 1997Return made up to 30/06/97; full list of members (8 pages)
3 July 1997Registered office changed on 03/07/97 from: britannia house, centurion park, tamworth, staffordshire, B77 5TZ. (1 page)
3 July 1997Registered office changed on 03/07/97 from: britannia 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 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 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)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
15 July 1996Return made up to 30/06/96; full list of members (10 pages)
15 July 1996Return made up to 30/06/96; full list of members (10 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (1 page)
24 April 1996Full accounts made up to 30 June 1995 (9 pages)
24 April 1996Full accounts made up to 30 June 1995 (9 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
7 September 1991Full accounts made up to 30 June 1990 (17 pages)
7 January 1991Full accounts made up to 30 September 1989 (14 pages)
4 July 1989Full accounts made up to 30 September 1988 (13 pages)