Company NameSapphire Dco Twenty One Limited
DirectorGraham Wiseman
Company StatusLiquidation
Company Number00441064
CategoryPrivate Limited Company
Incorporation Date21 August 1947(76 years, 9 months ago)
Previous NamesTrevethicks,Limited and Lloyds Chemists Retail 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(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleFinancial Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1997)
RoleCommercial Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameRichard William Middleton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 May 1997)
RolePharmacist
Correspondence AddressMontclare Eldon Avenue
Cheltenham
Gloucestershire
GL52 6TZ
Wales
Director NameCiaran McSorley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RolePharmacist
Correspondence Address68 Kenilworth Road
Balsall Common
Coventry
CV7 7EX
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 1997)
RoleSolicitor
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameMartyn James Hardy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1997)
RolePharmacist
Correspondence AddressThe Corner House
Preston Bagott
Henley-In-Arden
Warwickshire
B95 5EH
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 1997)
RolePharmacist
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Secretary NameStephen William Buckell
NationalityBritish
StatusResigned
Appointed30 April 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(46 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1996)
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(47 years, 10 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(47 years, 10 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(48 years, 10 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(49 years, 5 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 NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(51 years, 4 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(53 years, 4 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(54 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(54 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(55 years, 1 month 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(59 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(59 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(63 years, 12 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(64 years, 11 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(65 years, 1 month 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(66 years, 5 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(69 years, 4 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
Appointed01 January 2018(70 years, 5 months after company formation)
Appointment Duration1 year, 10 months (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(72 years, 3 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 Mueser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2023(75 years, 11 months after company formation)
Appointment Duration1 month, 3 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

3.5k at £1Lloyds Chemists LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

21 December 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 21 December 2023 (2 pages)
21 December 2023Appointment of a voluntary liquidator (3 pages)
21 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
(1 page)
21 December 2023Statement of affairs (8 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)
5 September 2023Termination of appointment of Dominik Mueser as a director on 31 August 2023 (1 page)
4 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 4 September 2023 (1 page)
4 September 2023Company name changed lloyds chemists retail LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
15 August 2023Solvency Statement dated 15/08/23 (1 page)
15 August 2023Statement by Directors (1 page)
15 August 2023Statement of capital on 15 August 2023
  • GBP 0.01
(3 pages)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2023Appointment of Mr Dominik Mueser as a director on 6 July 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 September 2022Resolutions
  • RES13 ‐ Re-director/company business 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2022Memorandum and Articles of Association (33 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)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 July 2021Memorandum and Articles of Association (19 pages)
27 July 2021Statement of company's objects (2 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 April 2018Confirmation statement made on 6 April 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)
4 January 2018Appointment of Mr Marcus Hilger as a director on 1 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (12 pages)
18 December 2017Full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 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)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 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)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,500
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3,500
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,500
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,500
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,500
(4 pages)
15 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
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)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,500
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,500
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,500
(4 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)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
18 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 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)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
6 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)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 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)
1 May 2009Return made up to 01/04/09; full list of members (4 pages)
1 May 2009Return made up to 01/04/09; 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)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 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 May 2007Return made up to 01/04/07; full list of members (2 pages)
2 May 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 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)
11 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 April 2006Return made up to 01/04/06; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 May 2005Return made up to 01/04/05; full list of members (5 pages)
9 May 2005Return made up to 01/04/05; 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)
20 April 2004Return made up to 01/04/04; full list of members (5 pages)
20 April 2004Return made up to 01/04/04; full list of members (5 pages)
1 May 2003Return made up to 01/04/03; full list of members (5 pages)
1 May 2003Return made up to 01/04/03; 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)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
16 May 2002Return made up to 01/04/02; full list of members (5 pages)
16 May 2002Return made up to 01/04/02; full list of members (5 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
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)
17 April 2001Return made up to 01/04/01; full list of members (5 pages)
17 April 2001Return made up to 01/04/01; 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 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
14 April 2000Return made up to 01/04/00; full list of members (8 pages)
14 April 2000Return made up to 01/04/00; full list of members (8 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)
19 April 1999Return made up to 01/04/99; full list of members (7 pages)
19 April 1999Return made up to 01/04/99; 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)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
15 July 1998Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
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)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
3 July 1997Return made up to 30/04/97; full list of members (9 pages)
3 July 1997Return made up to 30/04/97; full list of members (9 pages)
3 July 1997Director's particulars changed (1 page)
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)
3 July 1997Director's particulars changed (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 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
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 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
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 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
3 July 1996Return made up to 30/04/96; full list of members (12 pages)
3 July 1996Return made up to 30/04/96; full list of members (12 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 30/04/95; full list of members (18 pages)
24 May 1995Return made up to 30/04/95; full list of members (18 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 August 1990Memorandum and Articles of Association (7 pages)
24 March 1987Company name changed trevethicks,LIMITED\certificate issued on 24/03/87 (20 pages)
21 August 1947Incorporation (15 pages)