Sutton
Surrey
SM1 4LA
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 1997) |
Role | Pharmacist |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Ciaran McSorley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 1994) |
Role | Pharmacist |
Correspondence Address | 59 Tilesford Close Shirley Solihull West Midlands B90 4YF |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 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 | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 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 |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Company 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(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
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(61 years, 8 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(62 years, 8 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 Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(63 years, 3 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 |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(63 years, 3 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 | 28 January 1997(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(63 years, 4 months 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(65 years, 2 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(67 years, 2 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(68 years, 5 months 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(68 years, 5 months 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(68 years, 11 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(73 years, 3 months 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(73 years, 5 months 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(77 years, 9 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(78 years, 9 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(78 years, 10 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(80 years, 2 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(83 years, 2 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(84 years 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(86 years, 1 month 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 |
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 | 5 other UK companies use this postal address |
1000 at £1 | Kingswood Gk LTD 99.01% Ordinary |
---|---|
10 at £1 | Kingswood Gk LTD 0.99% Ordinary A |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
20 November 2023 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 20 November 2023 (2 pages) |
---|---|
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 | Statement of affairs (9 pages) |
15 November 2023 | Resolutions
|
1 October 2023 | Change of details for Kingswood Gk Limited as a person with significant control on 4 September 2023 (2 pages) |
11 September 2023 | Resolutions
|
4 September 2023 | Company name changed kingswood chemists LIMITED\certificate issued on 04/09/23
|
4 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 4 September 2023 (1 page) |
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
15 August 2023 | Resolutions
|
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
14 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2022 | Change of share class name or designation (2 pages) |
12 September 2022 | Memorandum and Articles of Association (33 pages) |
12 September 2022 | Resolutions
|
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director 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) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 27 May 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) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 21 May 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) |
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) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 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) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 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) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
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) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
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) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 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) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
13 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
13 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 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) |
4 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 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) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 01/05/05; 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) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
4 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 01/05/03; 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) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
31 May 2002 | Return made up to 01/05/02; 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 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 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) |
16 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 01/05/01; 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 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (8 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) |
12 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
12 May 1999 | Return made up to 01/05/99; 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) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (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) |
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 | 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) |
22 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
22 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
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 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
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 | New director appointed (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 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
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) |
16 July 1996 | Return made up to 28/05/96; full list of members (9 pages) |
16 July 1996 | Return made up to 28/05/96; full list of members (9 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Director resigned;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) |
29 June 1995 | Return made up to 28/05/95; full list of members (14 pages) |
29 June 1995 | Return made up to 28/05/95; full list of members (14 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
3 June 1992 | Accounts for a dormant company made up to 30 June 1991 (5 pages) |
3 June 1992 | Accounts for a dormant company made up to 30 June 1991 (5 pages) |
8 May 1992 | Accounts for a dormant company made up to 29 December 1990 (4 pages) |
8 May 1992 | Accounts for a dormant company made up to 29 December 1990 (4 pages) |