Orpington
BR5 3RS
Director Name | Mrs Adelaide Wendy Shooter |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 107 Beehive Lane Redbridge Ilford Essex IG1 3RN |
Director Name | Mr Barry Shooter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 May 2006) |
Role | Pharmacist |
Correspondence Address | 38 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Mrs Lesley Rosalind Shooter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 May 2006) |
Role | Psychotherapist |
Correspondence Address | 38 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Mr Louis Shooter |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 107 Beehive Lane Redbridge Ilford Essex IG1 3RN |
Secretary Name | Mr Barry Shooter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 38 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(35 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 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 May 2006(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(35 years, 11 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(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(41 years, 6 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(42 years, 10 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(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(46 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(51 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | lloydspharmacy.com |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2005 | Delivered on: 14 September 2005 Satisfied on: 21 August 2012 Persons entitled: National Westminster 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: The l/h property k/a 125 high street, aldeburgh, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
2 November 1994 | Delivered on: 14 November 1994 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 1992 | Delivered on: 22 April 1992 Satisfied on: 4 May 2006 Persons entitled: National Westminster 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: 167 high road,chadwell heath romford l/b of barking and dagenham t/n EGL211527 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 13 December 1991 Satisfied on: 4 May 2006 Persons entitled: National Westminster 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: 169 high road chadwell heath romford essex t/n EGL211583 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
12 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages) |
12 September 2023 | Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page) |
11 September 2023 | Resolutions
|
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
4 September 2023 | Company name changed barry shooter (romford) LIMITED\certificate issued on 04/09/23
|
4 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Resolutions
|
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
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) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (33 pages) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
1 April 2021 | Memorandum and Articles of Association (19 pages) |
1 April 2021 | Resolutions
|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
3 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 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) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | 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) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
9 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
8 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 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) |
5 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
27 July 2006 | Location of debenture register (1 page) |
27 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 208 new north rd. Hainault essex IG6 3BS (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 208 new north rd. Hainault essex IG6 3BS (1 page) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
21 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
28 January 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
10 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
4 October 2001 | Accounts for a small company made up to 30 April 2001 (11 pages) |
4 October 2001 | Accounts for a small company made up to 30 April 2001 (11 pages) |
21 August 2001 | Amended accounts made up to 30 April 2000 (6 pages) |
21 August 2001 | Amended accounts made up to 30 April 2000 (6 pages) |
11 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (4 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (4 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
31 July 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
14 November 1994 | Particulars of mortgage/charge (3 pages) |
25 September 1987 | Return made up to 24/08/87; full list of members (4 pages) |
25 September 1987 | Return made up to 24/08/87; full list of members (4 pages) |
5 July 1986 | Return made up to 24/06/86; full list of members (6 pages) |
5 July 1986 | Return made up to 24/06/86; full list of members (6 pages) |
1 July 1986 | Gazettable document (18 pages) |
1 July 1986 | Gazettable document (18 pages) |
6 December 1982 | Accounts made up to 30 April 1982 (6 pages) |
6 December 1982 | Accounts made up to 30 April 1982 (6 pages) |
19 August 1980 | Accounts made up to 30 April 1980 (6 pages) |
19 August 1980 | Accounts made up to 30 April 1980 (6 pages) |
25 February 1971 | Incorporation (13 pages) |
25 February 1971 | Incorporation (13 pages) |
25 February 1971 | Incorporation (13 pages) |
25 February 1971 | Incorporation (13 pages) |