Company NameRuby Dco Fourteen Limited
Company StatusDissolved
Company Number00682545
CategoryPrivate Limited Company
Incorporation Date3 February 1961(63 years, 3 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameR.F.Foskett & Son Limited

Business Activity

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

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2023(62 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS
Director NameMr Andrew Robert Foskett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address46 Gisborne Crescent
Allestree
Derby
Derbyshire
DE22 2FL
Director NameBrenda Foskett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2006)
RoleShop Assistant
Correspondence Address129 Station Road
Mickleover
Derby
Derbyshire
DE3 5FN
Director NameDennis Robert Foskett
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 January 1999)
RoleWholesaler
Correspondence Address129 Station Road
Mickleover
Derby
Derbyshire
DE3 5FN
Secretary NameDennis Robert Foskett
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 December 1991)
RoleCompany Director
Correspondence Address129 Station Road
Mickleover
Derby
Derbyshire
DE3 5FN
Secretary NameMr Andrew Robert Foskett
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address46 Gisborne Crescent
Allestree
Derby
Derbyshire
DE22 2FL
Director NameMrs Lesley Anne Foskett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2006)
RoleG P
Country of ResidenceEngland
Correspondence Address46 Gisborne Crescent
Allestree
Derby
Derbyshire
DE22 2FL
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(45 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(45 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed31 May 2006(45 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressC/O Wendy Hall Sapphire Court
Walsgrave
Coventry
CV2 2TX
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(46 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(46 years, 2 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(50 years, 6 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(51 years, 6 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(51 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(52 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(55 years, 11 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(56 years, 11 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(58 years, 10 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 NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(61 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressOffice 5, International House
Cray Avenue
Orpington
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 April 1998Delivered on: 3 April 1998
Satisfied on: 17 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 504 duffield road allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 October 1997Delivered on: 4 October 1997
Satisfied on: 28 March 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1984Delivered on: 8 November 1984
Satisfied on: 17 March 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts, floating charge over the undertaking and all property and assets present and future including bookdebts (excluding share mentioned above).
Fully Satisfied
25 September 1981Delivered on: 16 October 1981
Satisfied on: 27 April 2006
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate and known as 69/71 nightingale road derby.
Fully Satisfied
28 July 1981Delivered on: 4 August 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate and known as, 69/71, nightingale road, derby.
Fully Satisfied

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 3 February 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)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 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)
4 January 2018Appointment of Mr Marcus Hilger as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
10 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)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
30 December 2015Accounts made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 September 2014Accounts made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director on 1 January 2014 (2 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 on 1 January 2014 (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 on 31 December 2013 (1 page)
10 January 2014Termination of appointment of William Shepherd as a director on 31 December 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts made up to 31 December 2012 (3 pages)
26 September 2013Accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director on 3 September 2012 (2 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director on 3 September 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts made up to 31 December 2011 (3 pages)
17 September 2012Accounts made up to 31 December 2011 (3 pages)
12 September 2012Termination of appointment of Andrew John Willetts as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew John Willetts as a director on 3 September 2012 (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 on 25 July 2012 (1 page)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012 (1 page)
31 July 2012Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page)
31 July 2012Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Peter Smerdon as a director on 1 August 2011 (1 page)
15 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
15 September 2011Appointment of Mr William Shepherd as a director on 1 August 2011 (2 pages)
15 September 2011Appointment of Mr William Shepherd as a director on 1 August 2011 (2 pages)
15 September 2011Termination of appointment of Peter Smerdon as a director on 1 August 2011 (1 page)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
24 August 2011Accounts made up to 31 December 2010 (3 pages)
24 August 2011Accounts made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts made up to 31 December 2009 (3 pages)
29 June 2010Accounts made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 January 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)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 December 2007 (14 pages)
16 December 2008Full accounts made up to 31 December 2007 (14 pages)
15 December 2008Full accounts made up to 31 December 2006 (17 pages)
15 December 2008Full accounts made up to 31 December 2006 (17 pages)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
14 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)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
12 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
31 January 2007Return made up to 28/01/07; full list of members (3 pages)
31 January 2007Return made up to 28/01/07; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 46 gisbourne cresent allestree derby DE3 2FL (1 page)
28 June 2006Registered office changed on 28/06/06 from: 46 gisbourne cresent allestree derby DE3 2FL (1 page)
28 June 2006New director appointed (4 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 February 2002Return made up to 31/12/01; full list of members (8 pages)
19 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
22 December 1999Accounts made up to 31 July 1999 (6 pages)
22 December 1999Accounts made up to 31 July 1999 (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (12 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (12 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
6 January 1995Return made up to 31/12/93; no change of members (6 pages)
6 January 1995Return made up to 31/12/93; no change of members (6 pages)
17 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
17 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
10 March 1993Return made up to 31/12/92; full list of members (5 pages)
10 March 1993Return made up to 31/12/92; full list of members (5 pages)
23 June 1992Accounts for a small company made up to 31 July 1991 (5 pages)
23 June 1992Accounts for a small company made up to 31 July 1991 (5 pages)
20 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
20 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 July 1991Accounts for a small company made up to 31 July 1990 (5 pages)
3 July 1991Accounts for a small company made up to 31 July 1990 (5 pages)
25 February 1991Return made up to 31/12/90; no change of members (6 pages)
25 February 1991Return made up to 31/12/90; no change of members (6 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
29 March 1989Return made up to 31/12/88; full list of members (5 pages)
29 March 1989Return made up to 31/12/88; full list of members (5 pages)
16 March 1989Return made up to 14/03/89; full list of members (4 pages)
16 March 1989Return made up to 14/03/89; full list of members (4 pages)
20 December 1982Accounts made up to 31 July 1982 (7 pages)
20 December 1982Accounts made up to 31 July 1982 (7 pages)
20 December 1982Annual return made up to 27/10/82 (7 pages)
20 December 1982Annual return made up to 27/10/82 (7 pages)
19 December 1982Annual return made up to 07/07/81 (7 pages)
19 December 1982Accounts made up to 31 March 1981 (5 pages)
19 December 1982Accounts made up to 31 March 1981 (5 pages)
19 December 1982Annual return made up to 07/07/81 (7 pages)
18 December 1982Annual return made up to 28/09/80 (7 pages)
18 December 1982Accounts made up to 31 March 1980 (7 pages)
18 December 1982Annual return made up to 28/09/80 (7 pages)
18 December 1982Accounts made up to 31 March 1980 (7 pages)