Company NameRuby Dco Seventeen Limited
Company StatusDissolved
Company Number01636312
CategoryPrivate Limited Company
Incorporation Date18 May 1982(41 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameT. And I. White 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(41 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Crays Avenue
Orpington
BR5 3RS
Director NameMr Ian White
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2007)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Carlecotes Hall
Dunford Bridge
South Yorkshire
S36 4TD
Director NameMrs Julie White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2007)
RoleSecretary
Correspondence AddressThe Grange
Carlecotes Hall
Dunford Bridge
South Yorkshire
S36 4TD
Secretary NameMrs Julie White
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressThe Grange
Carlecotes Hall
Dunford Bridge
South Yorkshire
S36 4TD
Director NameTheresa Ruth Hydes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address10 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed30 November 2007(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 2 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(30 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(30 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
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(31 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Paradise Way, Coventry
Walsgrave Tri, Coventry
West Midlands
CV2 2TX
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(40 years, 4 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

2k at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

21 August 2006Delivered on: 26 August 2006
Satisfied on: 14 November 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 512 doncaster road barnsley south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 July 1996Delivered on: 3 August 1996
Satisfied on: 14 November 2007
Persons entitled: Yorkshire 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: Room adjoining 430A doncaster road stairfoot t/no. SYK328098 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1996Delivered on: 3 August 1996
Satisfied on: 14 November 2007
Persons entitled: Yorkshire 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: Land on the south side of cemetery road barnsley t/no. SYK335298 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1996Delivered on: 2 August 1996
Satisfied on: 14 November 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 3 August 1996
Satisfied on: 14 November 2007
Persons entitled: Yorkshire 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: 430A doncaster road stairfoot barnsley t/n-SYK233904. See the mortgage charge document for full details.
Fully Satisfied
18 May 1994Delivered on: 19 May 1994
Satisfied on: 20 September 1996
Persons entitled: Statim Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/7/9 cemetery road barnsley south yorkshire and l/h properties at 403A doncaster road barnsley S. yorks. And unit 6 tinsley centre bawtry lane sheffield S. yorks.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 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)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 September 2018Confirmation statement made on 24 September 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)
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)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (2 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (2 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)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 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)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,030
(4 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,030
(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)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,030
(4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,030
(4 pages)
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)
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)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,030
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,030
(4 pages)
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)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 19 September 2012 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)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
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)
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)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 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 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)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2008Return made up to 19/09/08; full list of members (5 pages)
30 October 2008Return made up to 19/09/08; full list of members (5 pages)
3 October 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
3 October 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
23 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 cemetery road barnsley south yorkshire S70 1XS (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 cemetery road barnsley south yorkshire S70 1XS (1 page)
10 December 2007Resolutions
  • RES13 ‐ Sell freehold property 08/11/07
(3 pages)
10 December 2007Resolutions
  • RES13 ‐ Sell freehold property 08/11/07
(3 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Return made up to 19/09/07; change of members (7 pages)
17 October 2007Return made up to 19/09/07; change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 March 2007Ad 13/02/07--------- £ si 10@1=10 £ ic 2020/2030 (2 pages)
21 March 2007Ad 13/02/07--------- £ si 10@1=10 £ ic 2020/2030 (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2006Return made up to 19/09/06; full list of members (7 pages)
9 October 2006Return made up to 19/09/06; full list of members (7 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 430A, doncaster road, stairfoot, barnsley. S70 3RJ. (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 430A, doncaster road, stairfoot, barnsley. S70 3RJ. (1 page)
30 May 2006Ad 31/03/06--------- £ si 20@1=20 £ ic 2000/2020 (2 pages)
30 May 2006Ad 31/03/06--------- £ si 20@1=20 £ ic 2000/2020 (2 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
17 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 October 2003Return made up to 19/09/03; full list of members (7 pages)
15 October 2003Return made up to 19/09/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 September 2002Return made up to 19/09/02; full list of members (7 pages)
30 September 2002Return made up to 19/09/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 October 2001Return made up to 19/09/01; full list of members (6 pages)
3 October 2001Return made up to 19/09/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2000Return made up to 19/09/00; full list of members (6 pages)
12 October 2000Return made up to 19/09/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Return made up to 19/09/98; full list of members (6 pages)
9 October 1998Return made up to 19/09/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
7 November 1997Return made up to 19/09/97; no change of members (4 pages)
7 November 1997Return made up to 19/09/97; no change of members (4 pages)
13 November 1996Return made up to 19/09/96; no change of members (6 pages)
13 November 1996Return made up to 19/09/96; no change of members (6 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
22 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1982Incorporation (13 pages)
18 May 1982Incorporation (13 pages)