Company NameGee Lawson Limited
DirectorIvan Pennington
Company StatusActive
Company Number00357208
CategoryPrivate Limited Company
Incorporation Date16 October 1939(84 years, 7 months ago)
Previous NameGee Lawson Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIvan Pennington
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(75 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Max Hofman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address677 Finchley Road
London
NW2 2JP
Director NameMr Martin Arnold Hofman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2006)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Secretary NameMr Martin Arnold Hofman
NationalityBritish
StatusResigned
Appointed16 May 1991(51 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Secretary NameDeborah Hofman
NationalityBritish
StatusResigned
Appointed13 September 1994(54 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameMr Jonathan Shorts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(55 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA
Director NameDeborah Hofman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(55 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address47 Hill Top
London
NW11 6EA
Director NameMr Leonard Daniel Loeb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2003(63 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2007)
RoleChemical Sales
Country of ResidenceUnited Kingdom
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameEdward Charles Burney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2006)
RoleSales Director
Correspondence Address26 Roestock Gardens
Colney Heath
St. Albans
Hertfordshire
AL4 0QJ
Director NameMr Colm Joseph Curran
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2004(64 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Church Road
Teddington
Middlesex
TW11 8QL
Secretary NameMr Colm Joseph Curran
NationalityIrish
StatusResigned
Appointed07 June 2004(64 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Church Road
Teddington
Middlesex
TW11 8QL
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(66 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2006)
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameTimothy Robert Dobb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(66 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address2 Fair View
Mansfield Woodhouse
Nottinghamshire
NG19 9GF
Director NameDelphine Barthes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(66 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address4 St James Court
1 Marlborough Crescent
London
W4 1HE
Secretary NameDeborah Hofman
NationalityBritish
StatusResigned
Appointed15 December 2007(68 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWheeldon Trees Farm Earl Sterndale
Nr Buxton
Derbyshire
SK17 0AA
Secretary NameMr Martin Arnold Hofman
NationalityBritish
StatusResigned
Appointed15 December 2007(68 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheeldon Trees Farm Earl Sterndale
Nr Buxton
Derbyshire
SK17 0AA
Secretary NameMandy Shorts
NationalityBritish
StatusResigned
Appointed17 May 2009(69 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA

Contact

Websitegeelawson.co.uk

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.6k at £1Gee Lawson Holdings LTD
58.59%
Ordinary B
6.1k at £1Gee Lawson Holdings LTD
41.41%
Ordinary A

Financials

Year2014
Turnover£15,052,640
Gross Profit£2,996,172
Net Worth£1,640,397
Cash£268,437
Current Liabilities£3,483,729

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2006Delivered on: 14 July 2006
Satisfied on: 3 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 February 2004Delivered on: 12 February 2004
Satisfied on: 3 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2021Registered office address changed from 40 Holmes Chapel Road Congleton Cheshire CW12 4NG United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2021 (1 page)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 May 2021Director's details changed for Ivan Pennington on 12 May 2021 (2 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Ivan Pennington on 8 April 2020 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
9 April 2019Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 40 Holmes Chapel Road Congleton Cheshire CW12 4NG on 9 April 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
8 June 2017Statement by Directors (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Solvency Statement dated 18/04/17 (1 page)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
8 June 2017Solvency Statement dated 18/04/17 (1 page)
24 May 2017Full accounts made up to 31 December 2016 (20 pages)
24 May 2017Full accounts made up to 31 December 2016 (20 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 December 2016Satisfaction of charge 003572080003 in full (4 pages)
8 December 2016Satisfaction of charge 003572080003 in full (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016 (1 page)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14,610
(4 pages)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14,610
(4 pages)
17 June 2016Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016 (1 page)
30 October 2015Auditor's resignation (1 page)
30 October 2015Auditor's resignation (1 page)
9 October 2015Registration of charge 003572080003, created on 1 October 2015 (5 pages)
9 October 2015Registration of charge 003572080003, created on 1 October 2015 (5 pages)
9 October 2015Registration of charge 003572080003, created on 1 October 2015 (5 pages)
3 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 September 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
2 September 2015Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14,610
(7 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14,610
(7 pages)
14 May 2015Registered office address changed from 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 May 2015 (2 pages)
8 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
8 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14,610
(7 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 14,610
(7 pages)
19 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
19 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 April 2010Appointment of Mandy Shorts as a secretary (2 pages)
9 April 2010Appointment of Mandy Shorts as a secretary (2 pages)
6 February 2010Termination of appointment of Timothy Dobb as a director (2 pages)
6 February 2010Termination of appointment of Timothy Dobb as a director (2 pages)
26 June 2009Return made up to 16/05/09; full list of members (4 pages)
26 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
26 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
26 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
4 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
8 July 2008Return made up to 16/05/08; full list of members (4 pages)
8 July 2008Return made up to 16/05/08; full list of members (4 pages)
24 June 2008Secretary appointed deborah hofman (2 pages)
24 June 2008Secretary appointed martin arnold hofman (2 pages)
24 June 2008Secretary appointed martin arnold hofman (2 pages)
24 June 2008Secretary appointed deborah hofman (2 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
18 June 2007Return made up to 16/05/07; full list of members (5 pages)
18 June 2007Return made up to 16/05/07; full list of members (5 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
14 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 July 2006Return made up to 16/05/06; full list of members (4 pages)
11 July 2006Return made up to 16/05/06; full list of members (4 pages)
19 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
19 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
23 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
23 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
10 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
10 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(8 pages)
20 April 2005Registered office changed on 20/04/05 from: 677 finchley road london NW2 2JP (1 page)
20 April 2005Registered office changed on 20/04/05 from: 677 finchley road london NW2 2JP (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
14 July 2004Return made up to 26/04/04; full list of members (8 pages)
14 July 2004Return made up to 26/04/04; full list of members (8 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
26 May 2004£ ic 20174/14610 31/05/03 £ sr 5564@1=5564 (2 pages)
26 May 2004£ ic 20174/14610 31/05/03 £ sr 5564@1=5564 (2 pages)
26 May 2004£ ic 24104/20174 31/05/03 £ sr 3930@1=3930 (2 pages)
26 May 2004£ ic 24104/20174 31/05/03 £ sr 3930@1=3930 (2 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (2 pages)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
6 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
6 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
17 October 2002Company name changed gee lawson chemicals LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed gee lawson chemicals LIMITED\certificate issued on 17/10/02 (2 pages)
11 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002Return made up to 16/05/02; full list of members (7 pages)
17 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
29 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 May 2001Return made up to 16/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2001Return made up to 16/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 16/05/99; no change of members (4 pages)
19 May 1999Return made up to 16/05/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 16/05/98; full list of members (6 pages)
11 June 1998Return made up to 16/05/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 16/05/97; no change of members (4 pages)
26 June 1997Return made up to 16/05/97; no change of members (4 pages)
14 July 1996Return made up to 16/05/96; full list of members (6 pages)
14 July 1996Return made up to 16/05/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
13 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
8 December 1960Company name changed\certificate issued on 08/12/60 (2 pages)
8 December 1960Company name changed\certificate issued on 08/12/60 (2 pages)
16 October 1939Certificate of incorporation (2 pages)
16 October 1939Incorporation (20 pages)
16 October 1939Incorporation (20 pages)
16 October 1939Certificate of incorporation (2 pages)