Company NameRuby Dco Sixteen Limited
Company StatusDissolved
Company Number01286551
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 5 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous Names3

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(46 years, 9 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 Jane McCulloch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePhysiotherapist
Correspondence AddressThe Neuk Dippenhall Street
Crondall
Farnham
Surrey
GU10 5NX
Director NameMr Thomas Martin McCulloch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RolePharmacist
Correspondence AddressThe Neuk Dippenhall Street
Crondall
Farnham
Surrey
GU10 5NX
Secretary NameMr Thomas Martin McCulloch
NationalityBritish
StatusResigned
Appointed18 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressThe Neuk Dippenhall Street
Crondall
Farnham
Surrey
GU10 5NX
Director NameJohn Mervyn Troughton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 1998)
RoleAcquisitions And Property Dire
Correspondence AddressFrolic House Woodlands Court
Watford Village
Northampton
Northamptonshire
NN6 7XW
Director NameBrian Stewart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NamePhilip Nicholas England
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1997)
RoleMarketing Director
Correspondence Address5 Park Avenue
Peper Harrow Park
Godalming
Surrey
GU8 6BA
Director NameAlan Christopher Sanders
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 1998)
RoleRetail Director
Correspondence Address17 Hollytrees
Church Crookham
Hampshire
GU13 0NL
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 1998)
RoleBusiness Development
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Secretary NameBrian Stewart
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed08 February 1996(19 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 1997)
RoleSecretary
Correspondence AddressHome Farm
North End Lane Fulbeck
Grantham
Lincolnshire
NG32 3JR
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(30 years, 2 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(30 years, 4 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(34 years, 8 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(35 years, 8 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(35 years, 9 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(37 years, 1 month 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(40 years, 1 month 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(41 years 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(43 years 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(45 years, 10 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

20k at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

15 October 1983Delivered on: 5 November 1983
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: L/H 31 wellington st aldershot hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1983Delivered on: 21 September 1983
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: L/H 31 wellington street aldershot hampshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1982Delivered on: 18 March 1982
Satisfied on: 27 September 2011
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 the company's f/h & l/h properties including fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital and/or the proceeds of sale thereof.
Fully Satisfied
21 August 1978Delivered on: 29 August 1978
Satisfied on: 27 September 2011
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 103/105 farnborough road, heath end, farnham,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 May 2020Confirmation statement made on 27 May 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)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
4 January 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)
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)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 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)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000
(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)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(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 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)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(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)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 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 (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)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
15 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)
11 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 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)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 01/05/08; full list of members (4 pages)
2 June 2008Return made up to 01/05/08; full list of members (4 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)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 01/05/07; full list of members (2 pages)
4 June 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
4 June 2003Return made up to 01/05/03; full list of members (5 pages)
4 June 2003Return made up to 01/05/03; full list of members (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
31 May 2002Return made up to 01/05/02; full list of members (5 pages)
31 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 May 2001Return made up to 01/05/01; full list of members (5 pages)
16 May 2001Return made up to 01/05/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 1999Return made up to 01/05/99; full list of members (7 pages)
12 May 1999Return made up to 01/05/99; full list of members (7 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
10 May 1998Return made up to 01/05/98; full list of members (8 pages)
10 May 1998Return made up to 01/05/98; full list of members (8 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 June 1997Return made up to 01/05/97; full list of members (9 pages)
20 June 1997Return made up to 01/05/97; full list of members (9 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
24 January 1997Company name changed martin mcculloch LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed martin mcculloch LIMITED\certificate issued on 24/01/97 (2 pages)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
13 May 1996Return made up to 01/05/96; full list of members (10 pages)
13 May 1996Return made up to 01/05/96; full list of members (10 pages)
2 March 1996Secretary's particulars changed (2 pages)
2 March 1996Secretary's particulars changed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: anstey park house anstey road alton hants GU34 2RL (1 page)
28 February 1996New director appointed (3 pages)
28 February 1996Registered office changed on 28/02/96 from: anstey park house anstey road alton hants GU34 2RL (1 page)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New secretary appointed;new director appointed (3 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (3 pages)
28 February 1996New director appointed (3 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Return made up to 18/05/95; no change of members (4 pages)
31 May 1995Return made up to 18/05/95; no change of members (4 pages)