Company NameRuby Dco Three Limited
Company StatusDissolved
Company Number01473085
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameAdded Marketing 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(43 years, 7 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 Colin Gibson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressAmos Farmhouse
Main Street South Scarle
Newark
Nottinghamshire
NG23 7JH
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1997)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years 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(17 years 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 NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(17 years, 8 months after company formation)
Appointment Duration5 years (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(18 years, 11 months 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(20 years, 11 months 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(22 years, 2 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(22 years, 2 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(22 years, 8 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(27 years 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, 2 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(31 years, 6 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(32 years, 6 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(32 years, 7 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(33 years, 12 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(36 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
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(37 years, 10 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(39 years, 10 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(42 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

50k at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

22 December 1986Delivered on: 31 December 1986
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: 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
25 July 1986Delivered on: 6 August 1986
Persons entitled: Boston Financial Company Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due and owing to the company whether on account of its trading or otherwise any credit or credit balance standing in any bank account of the company. All manufacturing goods and raw materials and all sale stock of the company (for full details see form 395 relevant to this charge).
Fully Satisfied
1 November 1982Delivered on: 8 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present andfuture including bookdebts, other debts & uncalled capital.
Fully Satisfied

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
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 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)
6 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
9 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)
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)
25 September 2017Confirmation statement made on 15 August 2017 with updates (2 pages)
25 September 2017Confirmation statement made on 15 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)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 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 50,000
(4 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 50,000
(4 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 50,000
(4 pages)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 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 50,000
(4 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 50,000
(4 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 50,000
(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 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(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 2012Appointment of Mr Thorsten Beer as a director (2 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)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 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)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
7 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
7 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 (5 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 August 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)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 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)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; 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 September 2008Return made up to 01/08/08; full list of members (4 pages)
2 September 2008Return made up to 01/08/08; full list of members (4 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)
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 September 2007Return made up to 01/08/07; full list of members (2 pages)
4 September 2007Return made up to 01/08/07; full list of members (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 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)
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)
6 September 2005Return made up to 01/08/05; full list of members (5 pages)
6 September 2005Return made up to 01/08/05; full list of members (5 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 August 2004Return made up to 01/08/04; full list of members (5 pages)
31 August 2004Return made up to 01/08/04; 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)
2 September 2003Return made up to 01/08/03; full list of members (5 pages)
2 September 2003Return made up to 01/08/03; full list of members (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 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)
3 September 2002Return made up to 01/08/02; full list of members (5 pages)
3 September 2002Return made up to 01/08/02; full list of members (5 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 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)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
14 August 2000Return made up to 01/08/00; full list of members (6 pages)
14 August 2000Return made up to 01/08/00; full list of members (6 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 August 1999Return made up to 01/08/99; full list of members (7 pages)
12 August 1999Return made up to 01/08/99; 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)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
6 August 1998Return made up to 01/08/98; full list of members (8 pages)
6 August 1998Return made up to 01/08/98; full list of members (8 pages)
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)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 April 1997Director resigned (1 page)
9 April 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)
14 August 1996Return made up to 01/08/96; full list of members (8 pages)
14 August 1996Return made up to 01/08/96; full list of members (8 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 March 1996Secretary's particulars changed (2 pages)
2 March 1996Secretary's particulars changed (2 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 76 south park lincoln LN5 8ES (1 page)
27 September 1995Registered office changed on 27/09/95 from: 76 south park lincoln LN5 8ES (1 page)
14 August 1995Return made up to 01/08/95; full list of members (14 pages)
14 August 1995Return made up to 01/08/95; full list of members (14 pages)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 June 1995Director resigned;new director appointed (6 pages)
21 June 1995Director resigned;new director appointed (6 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)