Orpington
BR5 3RS
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Commercial Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Pharmacist |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Clare Frances Gallagher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 1992) |
Role | Pharmacist |
Correspondence Address | 30 Tylersfield Abbots Langley Hertfordshire WD5 0PS |
Secretary Name | Stephen William Buckell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Philip Gregory Parkes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1993) |
Role | Pharmacist |
Correspondence Address | 40 Keens Acre Iver Heath Buckinghamshire SL0 0DL |
Director Name | Mr George Young |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1993) |
Role | Pharmacist |
Correspondence Address | 84 Century Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2UH |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 12 Cransley Grove Solihull West Midland B91 3ZA |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(25 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | lloydspharmacy.com |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Barley Chemists Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and first floor flat 64 acre end street, eynsham, oxfordshire. Fully Satisfied |
---|---|
22 November 1983 | Delivered on: 8 December 1983 Satisfied on: 8 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as abbey works, mount pleasant brent london title no: mx 102242. Fully Satisfied |
22 November 1983 | Delivered on: 8 December 1983 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 64 acre end street eynsham oxfordshire. Fully Satisfied |
17 November 1982 | Delivered on: 25 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's beneficial right, title & interest in the freehold premises known as 65, high street, walton-on-thames surrey. Title no sy 278861. Fully Satisfied |
17 November 1982 | Delivered on: 24 November 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 62/64, acre end street, eynsham, oxfordshire. Fully Satisfied |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
3 November 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
12 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages) |
12 September 2023 | Cessation of Lloyds Chemists Limited as a person with significant control on 31 August 2023 (1 page) |
11 September 2023 | Resolutions
|
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
4 September 2023 | Company name changed philip goodman LIMITED\certificate issued on 04/09/23
|
4 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page) |
15 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
15 August 2023 | Resolutions
|
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
9 September 2022 | Memorandum and Articles of Association (33 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
21 April 2021 | Cessation of Barley Chemists Holdings Limited as a person with significant control on 6 April 2021 (1 page) |
21 April 2021 | Notification of Lloyds Chemists Limited as a person with significant control on 6 April 2021 (2 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 August 2017 with updates (2 pages) |
25 September 2017 | Confirmation statement made on 16 August 2017 with updates (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 01/08/02; full list of members (5 pages) |
3 September 2002 | Return made up to 01/08/02; full list of members (5 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
12 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
6 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
15 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
15 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia house centurion park tamworth staffordshire B77 5TZ (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: britannia house centurion park tamworth staffordshire B77 5TZ (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
3 October 1996 | Return made up to 10/08/96; full list of members (9 pages) |
3 October 1996 | Return made up to 10/08/96; full list of members (9 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |