Company NameRuby Dco Nine Limited
Company StatusDissolved
Company Number01239799
CategoryPrivate Limited Company
Incorporation Date8 January 1976(48 years, 4 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameHywel Davies (Caerphilly) 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(47 years, 8 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 NameKathryn Maria Tyler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2008)
RolePharmacist
Correspondence Address6 Tudor Gardens
Machen
Caerphilly
CF83 8PD
Wales
Director NameMrs Gwynneth Davies
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2008)
RoleRetired
Correspondence Address8 Oakfield Gardens
Royal Oak Machen
Caerphilly
Mid Glamorgan
CF83 8RS
Wales
Director NameMr Hywel Thomas Davies
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 1995)
RolePharmacist
Correspondence AddressWestwinds 1 Heol Pwll Y Pant
Caerphilly
Mid Glamorgan
CF8 2ND
Wales
Secretary NameMr Hywel Thomas Davies
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressWestwinds 1 Heol Pwll Y Pant
Caerphilly
Mid Glamorgan
CF8 2ND
Wales
Secretary NameMrs Gwynneth Davies
NationalityBritish
StatusResigned
Appointed16 July 1995(19 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 March 2008)
RoleRetired
Correspondence Address8 Oakfield Gardens
Royal Oak Machen
Caerphilly
Mid Glamorgan
CF83 8RS
Wales
Director NameSharon Elizabeth Tyler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(23 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 April 2008)
RoleTeacher
Correspondence AddressWestwinds 1 Heol Pwll Y Pant
Caerphilly
Mid Glamorgan
CF83 2ND
Wales
Director NameGeoffrey James Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(26 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2003)
RolePharmacist
Correspondence Address2 Heol Y Coed
Rhiwbina
Cardiff
Mid Glamorgan
CF14 6HP
Wales
Director NamePeter Granville Tyler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2008)
RoleAccountant
Correspondence Address6 Tudor Gardens
Machen
Caerphilly
Mid Glamorgan
CF83 8PD
Wales
Secretary NameMrs Kathryn Maria Tyler
NationalityBritish
StatusResigned
Appointed07 March 2008(32 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2008)
RolePharmicist
Country of ResidenceWales
Correspondence AddressUplands Blackbrook Lane
Caerphilly Mountain
Caerphilly
CF83 1NF
Wales
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameLyn John Aubrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2008)
RolePharmacist
Correspondence Address1 Cedarwood Close
Afon Village Rogerstone
Newport
NP10 0JZ
Wales
Secretary NameMrs Jennifer Anne Brierley
StatusResigned
Appointed30 April 2008(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(35 years, 7 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(36 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
West Midlands
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(36 years, 8 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
West Midlands
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(38 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
West Midlands
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(40 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
West Midlands
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
West Midlands
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(43 years, 11 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
West Midlands
CV2 2TX
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(46 years, 8 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

1.1k at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

28 August 2007Delivered on: 29 August 2007
Satisfied on: 30 April 2008
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as heol penalta gelligaer 31 tonyfelin rd caerphilly heol bro wen caerphilly,. 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.
Fully Satisfied
1 June 2007Delivered on: 11 June 2007
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pharmacy unit at court house medical centre heol bro wen caerphilly mid glamorgan. See the mortgage charge document for full details.
Fully Satisfied
1 June 2007Delivered on: 11 June 2007
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor pharmacy k/a gelligaer pharmacy penallta gelligaer and residentialflat above all amounts by way of rent, R. see the mortgage charge document for full details.
Fully Satisfied
19 April 2007Delivered on: 26 April 2007
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb 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

Filing History

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 2023Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages)
5 September 2023Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page)
4 September 2023Company name changed hywel davies (caerphilly) 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 West Midlands CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 August 2023Solvency Statement dated 15/08/23 (1 page)
15 August 2023Statement of capital on 15 August 2023
  • GBP 0.01
(3 pages)
15 August 2023Statement by Directors (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 September 2022Memorandum and Articles of Association (33 pages)
12 September 2022Resolutions
  • RES13 ‐ Ratification of sole directors actions 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 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)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 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)
24 December 2018Confirmation statement made on 24 December 2018 with updates (5 pages)
9 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)
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)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (12 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)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(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)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,100
(4 pages)
8 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 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)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,100
(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)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 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)
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)
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)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 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 2011Appointment of Mr William Shepherd as a director (2 pages)
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)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page)
12 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Appointment terminated secretary kathryn tyler (1 page)
28 January 2009Appointment terminated secretary kathryn tyler (1 page)
19 November 2008Appointment terminated director lyn aubrey (1 page)
19 November 2008Appointment terminated director lyn aubrey (1 page)
15 July 2008Director appointed andrew john willetts (1 page)
15 July 2008Director appointed andrew john willetts (1 page)
15 July 2008Director appointed peter smerdon (1 page)
15 July 2008Director appointed peter smerdon (1 page)
14 July 2008Director appointed lyn john aubrey (1 page)
14 July 2008Director appointed lyn john aubrey (1 page)
11 July 2008Secretary appointed jennifer anne brierley (1 page)
11 July 2008Secretary appointed jennifer anne brierley (1 page)
9 July 2008Appointment terminated director sharon tyler (1 page)
9 July 2008Appointment terminated director peter tyler (1 page)
9 July 2008Appointment terminated director peter tyler (1 page)
9 July 2008Registered office changed on 09/07/2008 from court house medical centre heol bro wen caerphilly mid glamorgan CF83 3GH (1 page)
9 July 2008Appointment terminated director kathryn tyler (1 page)
9 July 2008Appointment terminated director gwynneth davies (1 page)
9 July 2008Registered office changed on 09/07/2008 from court house medical centre heol bro wen caerphilly mid glamorgan CF83 3GH (1 page)
9 July 2008Appointment terminated director sharon tyler (1 page)
9 July 2008Appointment terminated director gwynneth davies (1 page)
9 July 2008Appointment terminated director kathryn tyler (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Memorandum and Articles of Association (5 pages)
24 April 2008Memorandum and Articles of Association (5 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
27 March 2008Secretary appointed kathryn maria tyler (2 pages)
27 March 2008Secretary appointed kathryn maria tyler (2 pages)
18 March 2008Appointment terminated secretary gwynneth davies (1 page)
18 March 2008Appointment terminated secretary gwynneth davies (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Particulars of mortgage/charge (5 pages)
11 June 2007Particulars of mortgage/charge (5 pages)
11 June 2007Particulars of mortgage/charge (5 pages)
11 June 2007Particulars of mortgage/charge (5 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Registered office changed on 26/11/04 from: celtic house caxton place pentwyn cardiff CF23 8HA (1 page)
26 November 2004Registered office changed on 26/11/04 from: celtic house caxton place pentwyn cardiff CF23 8HA (1 page)
24 September 2004Registered office changed on 24/09/04 from: west winds 1 heol pwll y pant energlyn caerphilly CF83 2ND (1 page)
24 September 2004Registered office changed on 24/09/04 from: west winds 1 heol pwll y pant energlyn caerphilly CF83 2ND (1 page)
5 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)
19 January 1995Accounts for a small company made up to 30 April 1994 (6 pages)
16 January 1995Return made up to 31/12/94; full list of members (5 pages)
16 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
4 February 1993Return made up to 31/12/92; no change of members (4 pages)
4 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
4 February 1993Return made up to 31/12/92; no change of members (4 pages)
3 June 1992Accounts for a small company made up to 30 April 1991 (3 pages)
3 June 1992Accounts for a small company made up to 30 April 1991 (3 pages)
19 March 1992Return made up to 31/12/91; full list of members (8 pages)
19 March 1992Return made up to 31/12/91; full list of members (8 pages)
23 April 1991Ad 27/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
23 April 1991Ad 27/03/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 April 1991Nc inc already adjusted 27/03/91 (1 page)
23 April 1991Ad 27/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
23 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1991Nc inc already adjusted 27/03/91 (1 page)
23 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1991Ad 27/03/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
11 February 1991Return made up to 31/12/90; no change of members (4 pages)
24 October 1985Accounts made up to 30 April 1984 (10 pages)
24 October 1985Accounts made up to 30 April 1984 (10 pages)
16 May 1983Accounts made up to 31 December 1982 (9 pages)
16 May 1983Accounts made up to 31 December 1982 (9 pages)
8 January 1976Incorporation (16 pages)
8 January 1976Incorporation (16 pages)