Company NameEldon Laboratories Limited
Company StatusDissolved
Company Number02285898
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(22 years after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2013)
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill Romford
Essex
RM3 8UG
Director NamePaul Anthony Syron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1994)
RoleChartered Accountant-Co Direct
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Director NameRichard Owen Rowlands
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressRobsheugh Cottage Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0JQ
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1994)
RolePharmacist-Co Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Secretary NamePaul Anthony Syron
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address2 Kingsway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HF
Director NameMr Kelvin Stephen Saxby Hide
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens 60 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr Kelvin Stephen Saxby Hide
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackens 60 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameMr Phillip Huw Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LE
Director NameMr Jonathan Simon Fawdry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodlaw Dene Cottage
Codlaw Hill
Northumberland
NE46 4HG
Director NameChristopher Etherington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleWholesale Director
Correspondence AddressForge House
Selborne Road Greatham
Liss
Hampshire
GU33 6HG
Director NameKen Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2002)
RoleAccountant
Correspondence Address4 Portman Road
Kingston Upon Thames
Surrey
KT1 3DY
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address55 Parklawn Avenue
Epsom
Surrey
KT18 7SJ
Director NameJames Metford Frost
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2003)
RoleAccountant
Correspondence Address62 Williams Grove
Surbiton
Surrey
KT6 5RP
Director NameJulian St John Streeter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressMiddlegate
Stonehill Road
Headley Down
Hampshire
GU35 8ET
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2006)
RoleExecutive
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Director NameGeorge Louis Fotiades
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2006)
RoleExecutive
Correspondence Address281 Summit Avenue
Summit
New Jersey 07901
Foreign
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleVice President Finance
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed14 September 2004(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleVice President Finance
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameMr David William West
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(18 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMartin Sillitto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill Romford
Essex
RM3 8UG
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed27 June 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2004)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3k at £1Martindale Pharmaceuticals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-02
(1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director on 26 January 2012 (1 page)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 3,000
(5 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 3,000
(5 pages)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION Part Rectified the date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
25 May 2010Auditor's resignation (1 page)
25 May 2010Memorandum and Articles of Association (5 pages)
25 May 2010Resolutions
  • RES13 ‐ Facilities agreement 12/05/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 May 2010Auditor's resignation (1 page)
25 May 2010Memorandum and Articles of Association (5 pages)
25 May 2010Resolutions
  • RES13 ‐ Facilities agreement 12/05/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 30 June 2009 (11 pages)
21 September 2009Full accounts made up to 30 June 2009 (11 pages)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true (1 page)
24 March 2009Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true (1 page)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
30 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Full accounts made up to 30 June 2008 (11 pages)
13 January 2009Full accounts made up to 30 June 2008 (11 pages)
8 May 2008Full accounts made up to 30 June 2007 (12 pages)
8 May 2008Full accounts made up to 30 June 2007 (12 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
24 January 2007Return made up to 10/01/07; full list of members (7 pages)
24 January 2007Return made up to 10/01/07; full list of members (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 June 2005 (15 pages)
2 August 2006Full accounts made up to 30 June 2005 (15 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
14 February 2006Return made up to 10/01/06; full list of members (8 pages)
14 February 2006Return made up to 10/01/06; full list of members (8 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
25 January 2005Return made up to 10/01/05; full list of members (8 pages)
25 January 2005Return made up to 10/01/05; full list of members (8 pages)
4 November 2004Auditor's resignation (1 page)
4 November 2004Auditor's resignation (1 page)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed;new director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
11 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2004Registered office changed on 11/10/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
11 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2004Registered office changed on 11/10/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 February 2004Return made up to 10/01/04; full list of members (7 pages)
6 February 2004Return made up to 10/01/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (20 pages)
25 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
28 February 2002Return made up to 10/01/02; full list of members (7 pages)
28 February 2002Return made up to 10/01/02; full list of members (7 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
24 January 2001Return made up to 10/01/01; full list of members (7 pages)
24 January 2001Return made up to 10/01/01; full list of members (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (22 pages)
20 September 2000Full accounts made up to 31 December 1999 (22 pages)
18 July 2000Registered office changed on 18/07/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
18 July 2000Registered office changed on 18/07/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
31 January 2000Return made up to 10/01/00; full list of members (7 pages)
31 January 2000Return made up to 10/01/00; full list of members (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
24 March 1999Return made up to 10/01/99; full list of members; amend (7 pages)
24 March 1999Return made up to 10/01/99; full list of members; amend (7 pages)
24 March 1999Return made up to 10/01/98; no change of members; amend (6 pages)
24 March 1999Return made up to 10/01/98; no change of members; amend (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 February 1998Return made up to 10/01/98; full list of members (6 pages)
6 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 January 1997Return made up to 10/01/97; no change of members (4 pages)
28 January 1997Return made up to 10/01/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 10/01/96; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: po box 1DB 4 pooley close westerhope newcastle upon tyne NE5 2TF (1 page)
28 February 1996Return made up to 10/01/96; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: po box 1DB 4 pooley close westerhope newcastle upon tyne NE5 2TF (1 page)
13 February 1996New director appointed (2 pages)
18 July 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
18 July 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
14 January 1995Return made up to 10/01/95; change of members (6 pages)
14 January 1995Return made up to 10/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1994Memorandum and Articles of Association (7 pages)
30 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1994Memorandum and Articles of Association (7 pages)
10 August 1988Incorporation (13 pages)
10 August 1988Incorporation (13 pages)