Company NameRuby Dco Four Limited
Company StatusDissolved
Company Number01003345
CategoryPrivate Limited Company
Incorporation Date25 February 1971(53 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameBarry Shooter (Romford) 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(52 years, 6 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 NameMrs Adelaide Wendy Shooter
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address107 Beehive Lane
Redbridge
Ilford
Essex
IG1 3RN
Director NameMr Barry Shooter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 May 2006)
RolePharmacist
Correspondence Address38 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMrs Lesley Rosalind Shooter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 May 2006)
RolePsychotherapist
Correspondence Address38 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMr Louis Shooter
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address107 Beehive Lane
Redbridge
Ilford
Essex
IG1 3RN
Secretary NameMr Barry Shooter
NationalityBritish
StatusResigned
Appointed17 August 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address38 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(35 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(35 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 May 2006(35 years, 2 months after company formation)
Appointment Duration9 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(35 years, 11 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(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(41 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(41 years, 6 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(42 years, 10 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(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(51 years, 6 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

Websitelloydspharmacy.com
Telephone01841 011109
Telephone regionPadstow

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

31 August 2005Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
12 September 2023Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages)
12 September 2023Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page)
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 Graham Wiseman as a director on 31 August 2023 (1 page)
5 September 2023Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages)
4 September 2023Company name changed barry shooter (romford) LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
4 September 2023Registered 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 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)
15 August 2023Statement by Directors (1 page)
15 August 2023Solvency Statement dated 15/08/23 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 September 2022Resolutions
  • RES13 ‐ Directors conduct 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 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)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 April 2021Memorandum and Articles of Association (19 pages)
1 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 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)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(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)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
8 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 17 July 2010 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)
5 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
5 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)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 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)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 July 2008Return made up to 17/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
27 July 2006Location of debenture register (1 page)
27 July 2006Location of debenture register (1 page)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 208 new north rd. Hainault essex IG6 3BS (1 page)
1 June 2006Registered office changed on 01/06/06 from: 208 new north rd. Hainault essex IG6 3BS (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
15 July 2005Return made up to 17/07/05; full list of members (7 pages)
15 July 2005Return made up to 17/07/05; full list of members (7 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
21 July 2004Return made up to 17/07/04; full list of members (7 pages)
21 July 2004Return made up to 17/07/04; full list of members (7 pages)
28 January 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
28 January 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
10 July 2003Return made up to 17/07/03; full list of members (7 pages)
10 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 30 April 2001 (11 pages)
4 October 2001Accounts for a small company made up to 30 April 2001 (11 pages)
21 August 2001Amended accounts made up to 30 April 2000 (6 pages)
21 August 2001Amended accounts made up to 30 April 2000 (6 pages)
11 July 2001Return made up to 17/07/01; full list of members (6 pages)
11 July 2001Return made up to 17/07/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Return made up to 17/07/00; full list of members (4 pages)
3 August 2000Return made up to 17/07/00; full list of members (4 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 August 1999Return made up to 17/07/99; no change of members (4 pages)
9 August 1999Return made up to 17/07/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
17 July 1998Return made up to 17/07/98; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
31 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 August 1996Return made up to 17/07/96; no change of members (4 pages)
2 August 1996Return made up to 17/07/96; no change of members (4 pages)
8 August 1995Return made up to 17/07/95; full list of members (6 pages)
8 August 1995Return made up to 17/07/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
25 September 1987Return made up to 24/08/87; full list of members (4 pages)
25 September 1987Return made up to 24/08/87; full list of members (4 pages)
5 July 1986Return made up to 24/06/86; full list of members (6 pages)
5 July 1986Return made up to 24/06/86; full list of members (6 pages)
1 July 1986Gazettable document (18 pages)
1 July 1986Gazettable document (18 pages)
6 December 1982Accounts made up to 30 April 1982 (6 pages)
6 December 1982Accounts made up to 30 April 1982 (6 pages)
19 August 1980Accounts made up to 30 April 1980 (6 pages)
19 August 1980Accounts made up to 30 April 1980 (6 pages)
25 February 1971Incorporation (13 pages)
25 February 1971Incorporation (13 pages)
25 February 1971Incorporation (13 pages)
25 February 1971Incorporation (13 pages)