Company NameRuby Dco Ten Limited
Company StatusDissolved
Company Number02040018
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameMedimart 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(37 years, 1 month 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 Patrick Joseph Roche
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Gate
Swindon Lane Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HH
Director NameMrs Lynne Frances Burgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulwood House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameColleen Elisabeth Roche
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressWhin View Woodacre Crescent
Bardsey
Leeds
West Yorkshire
LS17 9DQ
Secretary NameColleen Elisabeth Roche
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressWhin View Woodacre Crescent
Bardsey
Leeds
West Yorkshire
LS17 9DQ
Secretary NameMs Maria Elizabeth Twarowski
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spinners Chase
Pudsey
Leeds
West Yorkshire
LS28 7BB
Director NameMr Richard Pridmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7DS
Director NameBrian Stewart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address12 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NamePhilip Nicholas England
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1997)
RoleMarketing Director
Correspondence Address5 Park Avenue
Peper Harrow Park
Godalming
Surrey
GU8 6BA
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1997)
RoleBusiness Development Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameRaymond Dunbar Barclay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years after company formation)
Appointment Duration5 months (resigned 29 December 1995)
RoleOperations Manager
Correspondence Address23 Cheviot Close
Wash Common
Newbury
Berkshire
RG14 6SQ
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(12 years, 5 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(14 years, 5 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(15 years, 8 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(15 years, 8 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(16 years, 2 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(20 years, 6 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(20 years, 8 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(25 years 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(26 years 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(26 years, 1 month 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(27 years, 5 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(30 years, 5 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(31 years, 4 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(33 years, 4 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(36 years, 1 month 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
Director NameMr Dominik Muser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2023(36 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceGermany
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

14.5k at £1Admenta Holdings LTD
23.02%
Ordinary E
11.5k at £1Admenta Holdings LTD
18.25%
Ordinary C
10.5k at £1Admenta Holdings LTD
16.67%
Ordinary D
10.5k at £1Admenta Holdings LTD
16.67%
Preference D
7.5k at £1Admenta Holdings LTD
11.90%
Ordinary F
7.5k at £1Admenta Holdings LTD
11.90%
Preference F
1000 at £1Admenta Holdings LTD
1.59%
Ordinary B Non Voting

Accounts

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

Charges

3 May 1988Delivered on: 12 May 1988
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all stocks shares bonds and securities of any kind whatosever whether marketable or otherwise both present and future.
Fully Satisfied
4 February 1988Delivered on: 10 February 1988
Satisfied on: 25 August 1994
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all stocks shares bonds and securities of any kind whatsoever whether marketable or other wise both present & future.
Fully Satisfied
17 October 1994Delivered on: 18 October 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-goldwick pharmacy glodwick health centre goldwick road, oldham including all guarantees and covenats now or in the future subsisting in respect of the property and the benefit of all insurance policies all moneys and proceeds paid or payable inrespect of the property.. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 30 July 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: F/H-459 great horton road bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1994Delivered on: 18 June 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge on all stock shares bonds and securities of any kind whatsoever including all dividends interest or other distributions in respect of the same and all allotments. See the mortgage charge document for full details.
Fully Satisfied
13 June 1994Delivered on: 18 June 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: L/H-ground floor premises 280-282 lees road oldham lancs. Floating charge over all tha moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture.
Fully Satisfied
5 May 1994Delivered on: 25 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever.
Particulars: L/H-34 nostell place bessacarr doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1994Delivered on: 25 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever.
Particulars: L/H-the pharmacy sinclair house woodside view the crescent woodlands doncster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1988Delivered on: 10 February 1988
Satisfied on: 22 June 1993
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: 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
5 May 1994Delivered on: 25 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever.
Particulars: L/H-2 princess street woodlands doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1994Delivered on: 25 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever.
Particulars: L/H- the pharmacy land and buildings on the east side of adwick road mexborough doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1994Delivered on: 20 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever.
Particulars: L/H-6 york bar york road doncaster. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture.
Fully Satisfied
3 May 1994Delivered on: 9 May 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-the pharmacy new street dinnington rotherham south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-pharmacy at the new health centre cluntergate horbury wakefield west yorkshire t/n-WYK542628, WTK459121 and WYK55116 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1994Delivered on: 4 March 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan and/or this charge.
Particulars: First fixed charge on all stocks shares bonds and securities of any kind whatsoever including all dividends interest or other distributions paid or payable or made in respect of the same and allotments accreations offers rights benefits and advantages on all stocks shares rights money or property accruing or offered at any time by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 1 February 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan and/or this mortgage.
Particulars: L/H-48 cheapside barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1994Delivered on: 26 January 1994
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of a loan and/or under the terms of the debenture and security.
Particulars: L/H-3A far lane wadsley and land on the south side of wadsley lane and land on the N.E. of far lane sheffield t/n-SYK210526 and SYK313104. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture by way of floating charge.
Fully Satisfied
13 December 1993Delivered on: 18 December 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finanace Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this mortgage.
Particulars: L/H-the pharmacy minden centre st.johns garden the rock bury t/n-GM633326. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1993Delivered on: 18 December 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finanace Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this charge.
Particulars: L/H-unit 3 ribblesdale house market street bury t/n-GM512146. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1987Delivered on: 9 November 1987
Satisfied on: 25 August 1994
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-34/36 newport street skipton north yorkshir and 5 petyt grove skipton north yorkshire.
Fully Satisfied
6 September 1993Delivered on: 14 September 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: F/H-86 burgoyne road sheffield t/n-SYK113360. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1993Delivered on: 7 July 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: L/H-13 halifax road dewsbury west yorkshire and stock-in-trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1993Delivered on: 7 June 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited (As Security Trustee for the Secured Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-50-52 high street idle bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1993Delivered on: 6 April 1993
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: 21 and 21A chapeltown pudsey leeds west yorkshire t/n-WYK24687. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1993Delivered on: 8 March 1993
Satisfied on: 7 November 1995
Persons entitled: Statim Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and contd sheets attached). 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 February 1993Delivered on: 4 February 1993
Satisfied on: 7 November 1995
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: 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
22 September 1992Delivered on: 7 October 1992
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-26 main street garforth leeds west yorshire (see form 395 for full details).
Fully Satisfied
1 June 1992Delivered on: 5 June 1992
Satisfied on: 25 August 1994
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: 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
13 April 1992Delivered on: 22 April 1992
Satisfied on: 25 August 1994
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: (For full details of property see form 395). 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 April 1992Delivered on: 9 April 1992
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 461 great horton road bradford and land on the north east side of paternoster bradford. T/n-WYK335141 & WYK490711 (for ull details see form 395).
Fully Satisfied
21 October 1987Delivered on: 9 November 1987
Satisfied on: 25 August 1994
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 April 1992Delivered on: 9 April 1992
Satisfied on: 25 August 1994
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: 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
3 December 1991Delivered on: 17 December 1991
Satisfied on: 22 June 1993
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: 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
3 December 1991Delivered on: 17 December 1991
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends inerest or other distributions hereinafter paid or payable or made in respect of the same (see form 395 for full details).
Fully Satisfied
11 November 1991Delivered on: 20 November 1991
Satisfied on: 25 August 1994
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends interest or other distributions hereinafter paid or payable or made in respect of the same (for full details see form 395).
Fully Satisfied
11 November 1991Delivered on: 20 November 1991
Satisfied on: 25 August 1994
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: 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
9 August 1991Delivered on: 22 August 1991
Satisfied on: 8 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 ling park avenue wilsden bradford. T/n-WYK369083 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1991Delivered on: 19 April 1991
Satisfied on: 25 August 1994
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: 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
8 April 1991Delivered on: 15 April 1991
Satisfied on: 25 August 1994
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: 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
8 April 1991Delivered on: 15 April 1991
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-52 high street horbury wakefield west yorkshire (see form 395 doc M413C for full details).
Fully Satisfied
4 December 1990Delivered on: 10 December 1990
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 September 1987Delivered on: 22 September 1987
Satisfied on: 27 February 1992
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 school road sheffield yorkshire t/n-SYK224276.
Fully Satisfied
4 December 1990Delivered on: 10 December 1990
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fair road wibsey west yorkshire t/n-WYK200248 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1990Delivered on: 23 November 1990
Satisfied on: 25 August 1994
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: 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
15 October 1990Delivered on: 23 October 1990
Satisfied on: 25 August 1994
Persons entitled: Statim Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal mortgage over f/h & l/h property of the company (see 395 doc M504 for full details). 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
15 October 1990Delivered on: 23 October 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-12 wolstenholm road sheffield S7 1LG. The goodwill of the business of the company carried on at the property (see form 395 doc M503 for full details).
Fully Satisfied
26 February 1990Delivered on: 1 March 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-chapeltown pudsey leeds west yorkshire t/n-WYK418907.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 25 August 1994
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: 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 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-156 kings road harrogate.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-34 and 36 newmarket street skipton.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-9 central parade badsley moor lane rotherham. T/n-SYK126328.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-31/33 laughton road dinnington south yorkshire.
Fully Satisfied
11 August 1987Delivered on: 13 August 1987
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop 10 carr lane and the warehouse no.9 Carr lane slaithwaite W. yorks the goodwill of the business the fixtures and the fittings and the stock in trade of the business and all book and other debts.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-149 town street harsforth leeds. T/n-WYK443188.
Fully Satisfied
1 February 1990Delivered on: 10 February 1990
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all stock shares bonds and securities of any kind whatsoever whether marketable or otherwise both present & future of the company (see form 395 ref:M504 for full details).
Fully Satisfied
4 December 1989Delivered on: 13 December 1989
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all stock shares bonds and securities of any kind whatsoever whether marketable or otherwise both present and future of the company together with substituted securities which it may now or hereafter hold or beneficially own in charles W. waddington limited. (See 395 ref m:334C for full details).
Fully Satisfied
4 December 1989Delivered on: 13 December 1989
Satisfied on: 25 August 1994
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: 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
4 December 1989Delivered on: 13 December 1989
Satisfied on: 20 June 1993
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: 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
4 December 1989Delivered on: 13 December 1989
Satisfied on: 22 June 1993
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all stock shares bonds and securities of any kind whatsoever whether marketable or otherwise both present and future of the company together with substituted securities which it may now or hereafter hold or beneficially own in A.F. marshall limited (see form 395 ref:M333 for full details).
Fully Satisfied
14 August 1989Delivered on: 18 August 1989
Satisfied on: 25 August 1994
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-ground floor premises 46 eldon street barnsley. 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
14 August 1989Delivered on: 18 August 1989
Satisfied on: 25 August 1994
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: L/H-ground floor premises 46 eldon street barnsley. 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
2 May 1989Delivered on: 5 May 1989
Satisfied on: 25 August 1994
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-149 town street horsforth leeds west yorkshire. 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
2 May 1989Delivered on: 5 May 1989
Satisfied on: 22 June 1993
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: F/H-149 town street horsforth leeds west yorkshire. 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
27 November 1986Delivered on: 13 December 1986
Satisfied on: 22 June 1993
Persons entitled: Statim Fianace Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-shop unit no.2 350 allerton shopping centre, allerton road bradford west yorkshire.
Fully Satisfied
2 May 1989Delivered on: 5 May 1989
Satisfied on: 25 August 1994
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: 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
2 May 1989Delivered on: 5 May 1989
Satisfied on: 25 August 1994
Persons entitled: Aah Pharmaceuticals Limited

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.
Fully Satisfied
2 May 1989Delivered on: 5 May 1989
Satisfied on: 22 June 1993
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: F/H-9 central parade badsley moor lane rotherham. T/n-SYK126328. 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
17 April 1989Delivered on: 25 April 1989
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, 15A and 17 chapeltown, pudsey, west yorkshire. T/n-WYK379103. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1989Delivered on: 21 February 1989
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-31/33 laughton road dinington south yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1988Delivered on: 24 November 1988
Satisfied on: 4 March 1998
Persons entitled: National Westminster 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: 34 and 36 newmarket street skipton and garage at rear of 42 and 44 newmarket street, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1988Delivered on: 5 November 1988
Satisfied on: 27 February 1992
Persons entitled: Northern Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-407 nuthall road nottingham. 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
31 October 1988Delivered on: 5 November 1988
Satisfied on: 27 February 1992
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: L/H-407 nuthall road nottingham. 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
31 October 1988Delivered on: 5 November 1988
Satisfied on: 27 February 1992
Persons entitled: Vestric Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-407 nuthall road nottingham. 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
15 August 1988Delivered on: 22 August 1988
Satisfied on: 25 August 1994
Persons entitled: Statim Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-34 and 36 newmarket street skipton and land and garage at rear of 42 and 44 newmarket street aforesaid. And assigns the goodwill of the business, the fixtures and fittings used in connection with the business, the stock in trade of the business, all book debts and other debts revenues and claims both present and future.
Fully Satisfied
1 September 1986Delivered on: 11 September 1986
Satisfied on: 25 August 1994
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: F/H-156 kings road, harrogate north yorkshire. 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

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
12 September 2023Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages)
12 September 2023Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page)
11 September 2023Resolutions
  • RES13 ‐ Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2023Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page)
5 September 2023Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page)
5 September 2023Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages)
4 September 2023Company name changed medimart LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
4 September 2023Registered 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)
31 August 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 630,001
(3 pages)
29 August 2023Solvency Statement dated 29/08/23 (1 page)
29 August 2023Statement by Directors (1 page)
29 August 2023Statement of capital on 29 August 2023
  • GBP 0.0001
(5 pages)
29 August 2023Resolutions
  • RES13 ‐ Cancel share premium 29/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 July 2023Appointment of Mr Dominik Muser as a director on 6 July 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
13 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-removal of restriction on authorised shares capital 07/09/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2022Memorandum and Articles of Association (33 pages)
12 September 2022Change of share class name or designation (2 pages)
12 September 2022Particulars of variation of rights attached to shares (2 pages)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
8 September 2022Statement of company's objects (2 pages)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (6 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (6 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)
17 December 2018Confirmation statement made on 17 December 2018 with updates (6 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
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)
6 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
9 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)
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)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (7 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)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 63,000
(6 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 63,000
(6 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 63,000
(6 pages)
15 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 63,000
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 63,000
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 63,000
(6 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)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 63,000
(6 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 63,000
(6 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 63,000
(6 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)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 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)
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)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
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)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 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)
14 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
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)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 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 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 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)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; 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)
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)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
28 December 2007Return made up to 01/12/07; full list of members (4 pages)
28 December 2007Return made up to 01/12/07; full list of members (4 pages)
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)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
4 January 2007Return made up to 01/12/06; full list of members (4 pages)
4 January 2007Return made up to 01/12/06; full list of members (4 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (7 pages)
6 January 2006Return made up to 01/12/05; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 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)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 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)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 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)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
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)
18 December 2001Return made up to 01/12/01; full list of members (7 pages)
18 December 2001Return made up to 01/12/01; full list of members (7 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 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
12 December 2000Return made up to 01/12/00; full list of members (7 pages)
12 December 2000Return made up to 01/12/00; full list of members (7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
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)
8 December 1999Return made up to 01/12/99; full list of members (11 pages)
8 December 1999Return made up to 01/12/99; full list of members (11 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
4 December 1998Return made up to 01/12/98; full list of members (12 pages)
4 December 1998Return made up to 01/12/98; full list of members (12 pages)
23 November 1998Location of register of members (1 page)
23 November 1998Location of register of members (1 page)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Return made up to 01/12/97; full list of members (9 pages)
9 December 1997Return made up to 01/12/97; full list of members (9 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
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)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
12 December 1996Return made up to 01/12/96; full list of members (10 pages)
12 December 1996Return made up to 01/12/96; full list of members (10 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Full accounts made up to 31 December 1995 (20 pages)
9 May 1996Full accounts made up to 31 December 1995 (20 pages)
2 March 1996Secretary's particulars changed (2 pages)
2 March 1996Secretary's particulars changed (2 pages)
1 February 1996Return made up to 29/12/95; full list of members (8 pages)
1 February 1996Return made up to 29/12/95; full list of members (8 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page)
4 September 1995Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page)
31 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
31 August 1995£ ic 50000/45000 29/07/95 £ sr 5000@1=5000 (1 page)
31 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
31 August 1995£ ic 50000/45000 29/07/95 £ sr 5000@1=5000 (1 page)
31 August 1995Ad 31/07/95--------- £ si 18000@1=18000 £ ic 45000/63000 (2 pages)
31 August 1995Ad 31/07/95--------- £ si 18000@1=18000 £ ic 45000/63000 (2 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
18 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
18 August 1995New director appointed (4 pages)
18 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
18 August 1995New director appointed (4 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Registered office changed on 08/08/95 from: imperial house grove road leeds W.yorkshire LS28 7SD (1 page)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: imperial house grove road leeds W.yorkshire LS28 7SD (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995New director appointed (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
3 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 August 1995£ nc 50000/68000 12/07/95 (1 page)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 August 1995£ nc 50000/68000 12/07/95 (1 page)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 March 1995Full group accounts made up to 31 August 1994 (28 pages)
21 March 1995Full group accounts made up to 31 August 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (297 pages)
23 July 1986Certificate of Incorporation (1 page)