Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Heinrich Karl Zinken |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | D-7950 Biberach Reidlinger Str 203 Germany |
Director Name | Joseph Charles Pillman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Veor Farm West Street, Childrey Wantage Oxfordshire OX12 9UJ |
Secretary Name | Joseph Charles Pillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Veor Farm West Street, Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Gerd Lehmann |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Falkensteinweg 8 Neu-Ulm 89231 Germany |
Director Name | Markus Schuerholz |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | Max Planck Str 20 Senden 89250 Bavaria Germany |
Secretary Name | Markus Schuerholz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | Max Planck Str 20 Senden 89250 Bavaria Germany |
Director Name | David James Gill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kitches Farm Banklands North Newton Somerset TA7 0DL |
Secretary Name | Christoph Eith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Trollingerweg 18 Ulm 89075 Germany |
Director Name | Mr Gerard Majella Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Horsham Lane, Ewhurst Cranleigh Surrey GU6 7SW |
Director Name | Andrej Salat |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 28 February 2007(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Rychartweg 30 Ulm 89075 Germany |
Director Name | Ms Maria Natalie Peters |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cordrey Gardens Coulsdon Surrey CR5 2SQ |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Dipankar Bhattacharjee |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Theo Jacobus Andriessen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2010(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Michael Schrewe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2013(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Gertjan Noordermeer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Tim Oreskovic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Philip Oldfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teva Uk Limited, Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(28 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | ratiopharm.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.1m at £1 | Teva Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
7 August 2014 | Register inspection address has been changed to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register(s) moved to registered inspection location 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register(s) moved to registered inspection location 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Termination of appointment of Theo Andriessen as a director (1 page) |
10 June 2014 | Termination of appointment of Theo Andriessen as a director (1 page) |
8 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
7 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Registered office address changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA on 10 August 2012 (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
9 February 2012 | Auditor's resignation (1 page) |
9 February 2012 | Auditor's resignation (1 page) |
25 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
25 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
28 December 2011 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
28 December 2011 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
2 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (17 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (17 pages) |
6 January 2011 | Appointment of Theo Jacobus Andriessen as a director (3 pages) |
6 January 2011 | Appointment of Robert Williams as a director (3 pages) |
6 January 2011 | Appointment of Robert Williams as a director (3 pages) |
6 January 2011 | Appointment of Theo Jacobus Andriessen as a director (3 pages) |
6 January 2011 | Appointment of Dipankar Bhattacharjee as a director (3 pages) |
6 January 2011 | Appointment of Dipankar Bhattacharjee as a director (3 pages) |
14 December 2010 | Termination of appointment of Maria Peters as a director (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Termination of appointment of Andrej Salat as a director (2 pages) |
14 December 2010 | Termination of appointment of Christoph Eith as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Christoph Eith as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Andrej Salat as a director (2 pages) |
14 December 2010 | Termination of appointment of Gerd Lehmann as a director (2 pages) |
14 December 2010 | Termination of appointment of Gerd Lehmann as a director (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Termination of appointment of Maria Peters as a director (2 pages) |
1 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages) |
1 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
28 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
19 December 2006 | Ad 14/07/06--------- £ si 1000000@1 (2 pages) |
19 December 2006 | Ad 14/07/06--------- £ si 1000000@1 (2 pages) |
12 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 July 2006 | Ad 27/04/06--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Memorandum and Articles of Association (20 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Memorandum and Articles of Association (20 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | £ nc 1000/5000000 27/04/06 (2 pages) |
13 July 2006 | £ nc 1000/5000000 27/04/06 (2 pages) |
13 July 2006 | Ad 27/04/06--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages) |
13 July 2006 | Resolutions
|
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
21 November 2005 | Director resigned (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 15/10/04; full list of members
|
14 February 2005 | Return made up to 15/10/04; full list of members
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 February 2004 | Sect 394 (2 pages) |
10 February 2004 | Sect 394 (2 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Return made up to 15/10/01; full list of members
|
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Return made up to 15/10/01; full list of members
|
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
18 December 2000 | Return made up to 15/10/00; full list of members
|
18 December 2000 | Return made up to 15/10/00; full list of members
|
11 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: buxton court 3 west way oxford OX2 osz (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: buxton court 3 west way oxford OX2 osz (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members (5 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (5 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 October 1996 | Return made up to 15/10/96; full list of members (7 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members (7 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
8 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
15 November 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
15 November 1994 | Return made up to 15/10/94; no change of members (4 pages) |
15 November 1994 | Return made up to 15/10/94; no change of members (4 pages) |
15 November 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
11 December 1993 | Accounts for a dormant company made up to 31 March 1993 (11 pages) |
11 December 1993 | Accounts for a dormant company made up to 31 March 1993 (11 pages) |
24 November 1993 | Return made up to 15/10/93; full list of members (6 pages) |
24 November 1993 | Return made up to 15/10/93; full list of members (6 pages) |
10 December 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
10 December 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
10 December 1992 | Return made up to 15/10/92; no change of members
|
10 December 1992 | Return made up to 15/10/92; no change of members
|
13 November 1992 | Registered office changed on 13/11/92 from: sterling house 19/23 high street kidlington oxford OX5 2DH (1 page) |
13 November 1992 | Registered office changed on 13/11/92 from: sterling house 19/23 high street kidlington oxford OX5 2DH (1 page) |
9 January 1992 | Return made up to 15/10/91; no change of members (5 pages) |
9 January 1992 | Resolutions
|
9 January 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
9 January 1992 | Return made up to 15/10/91; no change of members (5 pages) |
9 January 1992 | Resolutions
|
9 January 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
18 October 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
18 October 1990 | Resolutions
|
18 October 1990 | Return made up to 15/10/90; full list of members (4 pages) |
18 October 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
18 October 1990 | Return made up to 15/10/90; full list of members (4 pages) |
18 October 1990 | Resolutions
|
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
19 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
19 January 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
19 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
19 January 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
2 August 1989 | Nc inc already adjusted (1 page) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
2 August 1989 | Wd 28/07/89 ad 20/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 1989 | Nc inc already adjusted (1 page) |
2 August 1989 | Wd 28/07/89 ad 20/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 1989 | Director resigned;new director appointed (2 pages) |
1 August 1989 | Memorandum and Articles of Association (21 pages) |
1 August 1989 | Memorandum and Articles of Association (21 pages) |
1 August 1989 | Director resigned;new director appointed (2 pages) |
30 June 1989 | Company name changed coleslaw 156 LIMITED\certificate issued on 03/07/89 (2 pages) |
30 June 1989 | Company name changed coleslaw 156 LIMITED\certificate issued on 03/07/89 (2 pages) |
22 September 1988 | Incorporation (24 pages) |
22 September 1988 | Incorporation (24 pages) |