Orpington
BR5 3RS
Director Name | Mr Patrick Joseph Roche |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1995) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Penny Gate Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HH |
Director Name | Mrs Lynne Frances Burgan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulwood House Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1995) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fulwood House Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Colleen Elisabeth Roche |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Whin View Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Secretary Name | Colleen Elisabeth Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Whin View Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Secretary Name | Ms Maria Elizabeth Twarowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spinners Chase Pudsey Leeds West Yorkshire LS28 7BB |
Director Name | Mr Richard Pridmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Tinshill Road Cookridge Leeds West Yorkshire LS16 7DS |
Director Name | Brian Stewart |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1997) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 12 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Director Name | Philip Nicholas England |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 1997) |
Role | Marketing Director |
Correspondence Address | 5 Park Avenue Peper Harrow Park Godalming Surrey GU8 6BA |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1997) |
Role | Business Development Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Oakmere Murieston Road Hale Cheshire WA15 9SU |
Director Name | Raymond Dunbar Barclay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years after company formation) |
Appointment Duration | 5 months (resigned 29 December 1995) |
Role | Operations Manager |
Correspondence Address | 23 Cheviot Close Wash Common Newbury Berkshire RG14 6SQ |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(26 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Director Name | Mr Dominik Muser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
14.5k at £1 | Admenta Holdings LTD 23.02% Ordinary E |
---|---|
11.5k at £1 | Admenta Holdings LTD 18.25% Ordinary C |
10.5k at £1 | Admenta Holdings LTD 16.67% Ordinary D |
10.5k at £1 | Admenta Holdings LTD 16.67% Preference D |
7.5k at £1 | Admenta Holdings LTD 11.90% Ordinary F |
7.5k at £1 | Admenta Holdings LTD 11.90% Preference F |
1000 at £1 | Admenta Holdings LTD 1.59% Ordinary B Non Voting |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 1988 | Delivered 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 1988 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2023 | Application to strike the company off the register (1 page) |
12 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages) |
12 September 2023 | Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page) |
11 September 2023 | Resolutions
|
5 September 2023 | Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
4 September 2023 | Company name changed medimart LIMITED\certificate issued on 04/09/23
|
4 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page) |
31 August 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
29 August 2023 | Solvency Statement dated 29/08/23 (1 page) |
29 August 2023 | Statement by Directors (1 page) |
29 August 2023 | Statement of capital on 29 August 2023
|
29 August 2023 | Resolutions
|
6 July 2023 | Appointment of Mr Dominik Muser as a director on 6 July 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Memorandum and Articles of Association (33 pages) |
12 September 2022 | Change of share class name or designation (2 pages) |
12 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (6 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (6 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
28 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (4 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (11 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (11 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
4 December 1998 | Return made up to 01/12/98; full list of members (12 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members (12 pages) |
23 November 1998 | Location of register of members (1 page) |
23 November 1998 | Location of register of members (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Return made up to 01/12/97; full list of members (9 pages) |
9 December 1997 | Return made up to 01/12/97; full list of members (9 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
12 December 1996 | Return made up to 01/12/96; full list of members (10 pages) |
12 December 1996 | Return made up to 01/12/96; full list of members (10 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
9 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 March 1996 | Secretary's particulars changed (2 pages) |
2 March 1996 | Secretary's particulars changed (2 pages) |
1 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
1 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | £ ic 50000/45000 29/07/95 £ sr 5000@1=5000 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | £ ic 50000/45000 29/07/95 £ sr 5000@1=5000 (1 page) |
31 August 1995 | Ad 31/07/95--------- £ si 18000@1=18000 £ ic 45000/63000 (2 pages) |
31 August 1995 | Ad 31/07/95--------- £ si 18000@1=18000 £ ic 45000/63000 (2 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
18 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
18 August 1995 | New director appointed (4 pages) |
18 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
18 August 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Registered office changed on 08/08/95 from: imperial house grove road leeds W.yorkshire LS28 7SD (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: imperial house grove road leeds W.yorkshire LS28 7SD (1 page) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | £ nc 50000/68000 12/07/95 (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | £ nc 50000/68000 12/07/95 (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
21 March 1995 | Full group accounts made up to 31 August 1994 (28 pages) |
21 March 1995 | Full group accounts made up to 31 August 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (297 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |