Company NameRuby Dco Eight Limited
Company StatusDissolved
Company Number01427917
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameHealthclass 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(44 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS
Director NameMr Melvin Philip Forman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1979(3 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 06 December 2005)
RolePharmacist
Correspondence Address9 Woodmeads
Epping
Essex
CM16 6TD
Director NameMrs Michele Susan Forman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleSecretary
Correspondence Address1 Leyswood Drive
Newbury Park
Ilford
Essex
IG2 7JE
Secretary NameMrs Michele Susan Forman
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address1 Leyswood Drive
Newbury Park
Ilford
Essex
IG2 7JE
Director NameThomas Driver
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2002)
RolePharmacist
Correspondence Address10 Forest Way
Woodford Green
Essex
IG8 0QE
Secretary NameIsaac Forman
NationalityBritish
StatusResigned
Appointed11 February 1998(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address20 St Edmunds Road
Cranbrook
Ilford
Essex
IG1 3QL
Secretary NameJoy Angela Neville
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address9 Woodmeada
Epping
Essex
CM16 6TD
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed06 December 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (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(27 years, 8 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(27 years, 10 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(32 years, 1 month 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(33 years, 1 month 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(33 years, 3 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(34 years, 7 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(37 years, 6 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(38 years, 5 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(40 years, 5 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(43 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

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

Shareholders

1000 at £1Admenta Holdings LTD
90.91%
Ordinary
100 at £1Admenta Holdings LTD
9.09%
Ordinary B

Accounts

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

Charges

2 December 1991Delivered on: 6 December 1991
Satisfied on: 6 August 2002
Persons entitled: Thomas Driver

Classification: Mortgage
Secured details: £150,000 due from the company to the chargee.
Particulars: All those trade and tenants' fixtures and fittings at the property k/as 427/431 high road and 37 mill lane woodford green essex, 146D high street epping essex and 367 eastern avenue grants hill ilford essex together with the stock-in-trade from time to time therein situate and belonging to the company and the goodwill of the business.
Fully Satisfied
31 July 1990Delivered on: 6 August 1990
Satisfied on: 6 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc: all heritable property and assets in scotland.. 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 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hydramarket limited 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.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
31 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)
6 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
27 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)
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)
25 September 2017Confirmation statement made on 16 August 2017 with updates (2 pages)
25 September 2017Confirmation statement made on 16 August 2017 with updates (2 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)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 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)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100
(5 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)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,100
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,100
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,100
(5 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)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,100
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,100
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,100
(5 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)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 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)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 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)
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)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 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)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
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)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Return made up to 01/08/08; full list of members (4 pages)
1 September 2008Return made up to 01/08/08; full list of members (4 pages)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 6 December 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 6 December 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 6 December 2005 (6 pages)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
30 August 2006Return made up to 01/08/06; full list of members (3 pages)
26 June 2006Accounting reference date extended from 06/12/06 to 31/12/06 (1 page)
26 June 2006Accounting reference date extended from 06/12/06 to 31/12/06 (1 page)
8 June 2006Memorandum and Articles of Association (10 pages)
8 June 2006Memorandum and Articles of Association (10 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Accounting reference date extended from 31/07/05 to 06/12/05 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Accounting reference date extended from 31/07/05 to 06/12/05 (1 page)
28 February 2006Secretary resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page)
14 October 2005Resolutions
  • RES13 ‐ Proposed acquistion by 05/11/04
(1 page)
14 October 2005Resolutions
  • RES13 ‐ Proposed acquistion by 05/11/04
(1 page)
5 October 2005Return made up to 01/08/05; full list of members (6 pages)
5 October 2005Return made up to 01/08/05; full list of members (6 pages)
3 August 2005Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100 (3 pages)
3 August 2005Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100 (3 pages)
6 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
15 March 2005Resolutions
  • RES13 ‐ Re share transfer 29/04/04
(1 page)
15 March 2005Resolutions
  • RES13 ‐ Re share transfer 29/04/04
(1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Full accounts made up to 31 July 2003 (12 pages)
6 August 2004Full accounts made up to 31 July 2003 (12 pages)
8 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Full accounts made up to 31 July 2002 (13 pages)
18 December 2002Full accounts made up to 31 July 2002 (13 pages)
5 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
7 August 2002£ nc 1000/1100 04/07/02 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002£ nc 1000/1100 04/07/02 (1 page)
7 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Registered office changed on 06/03/02 from: 8 wimpole street london W1G 9SP (1 page)
6 March 2002Registered office changed on 06/03/02 from: 8 wimpole street london W1G 9SP (1 page)
4 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 September 2001Return made up to 01/08/01; full list of members (5 pages)
26 September 2001Return made up to 01/08/01; full list of members (5 pages)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 April 2001Registered office changed on 03/04/01 from: 13 tamar square woodford green essex IG8 0EA (1 page)
3 April 2001Registered office changed on 03/04/01 from: 13 tamar square woodford green essex IG8 0EA (1 page)
3 April 2001Location of register of members (1 page)
3 April 2001Location of register of members (1 page)
8 September 2000Return made up to 01/08/00; full list of members (6 pages)
8 September 2000Return made up to 01/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
8 September 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
30 June 1999Return made up to 01/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1999Return made up to 01/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1999Full accounts made up to 31 July 1998 (14 pages)
18 May 1999Full accounts made up to 31 July 1998 (14 pages)
11 August 1998Accounts for a small company made up to 31 July 1997 (9 pages)
11 August 1998Accounts for a small company made up to 31 July 1997 (9 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
21 November 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
12 September 1996Return made up to 01/08/96; full list of members (6 pages)
12 September 1996Return made up to 01/08/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
5 September 1995Return made up to 01/08/95; no change of members (4 pages)
5 September 1995Return made up to 01/08/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
8 October 1990Memorandum and Articles of Association (10 pages)
8 October 1990Memorandum and Articles of Association (10 pages)
12 June 1979Certificate of incorporation (1 page)
12 June 1979Certificate of incorporation (1 page)