Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Bernard John Frederick Haller |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 54 Tudor Hill Sutton Coldfield Birmingham West Midlands B73 6BH |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Raymond Short |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Harp Cottage Drinkers End Road Corse Lawn Eldersfield Gloucester Gloucestershire GL19 4NE Wales |
Director Name | Mr Andrew Palfrey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 61 Templars Way Penkridge Stafford Staffordshire ST19 5HR |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Dr Lorenz Naeger |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Manager |
Correspondence Address | Lemaitrestrasse 8 Mannheim 68309 Germany |
Director Name | Reimund Pohl |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Am Huettenhof 10 Kerpen 50170 Germany |
Director Name | Dr Bernd Scheifele |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Chief Executive Officer |
Correspondence Address | Jettaweg 1a Heidelberg 69118 |
Director Name | Roger Hubert Antoine Sorel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Chief Executive Officer |
Correspondence Address | Prof Lorentz-Laan 2d Cc Zeist 3701 Netherlands |
Secretary Name | Thomas Ehmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Lawyer |
Correspondence Address | Marienstrasse 42 Schorndorf 73614 Germany Foreign |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Website | myp-i-n.co.uk |
---|
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
600.1k at £1 | Phoenix Healthcare Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 July 1986 | Delivered on: 12 August 1986 Satisfied on: 13 November 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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 including trade fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 January 1978 | Delivered on: 3 February 1978 Satisfied on: 13 November 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M35). Fully Satisfied |
14 July 1971 | Delivered on: 22 July 1971 Satisfied on: 13 November 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of the company in any account. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Statement of capital on 22 August 2016
|
22 August 2016 | Statement of capital on 22 August 2016
|
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (11 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (11 pages) |
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 23/06/16 (1 page) |
18 July 2016 | Solvency Statement dated 23/06/16 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
1 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
1 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 February 2002 | Resolutions
|
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: hazlewell lane stirchley birmingham B30 2PS (1 page) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: hazlewell lane stirchley birmingham B30 2PS (1 page) |
10 October 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
21 January 2000 | Company name changed phoenix (west midlands) LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 January 2000 | Company name changed phoenix (west midlands) LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
20 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn lane shenstone nr lichfield staffs WS14 0FF (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn lane shenstone nr lichfield staffs WS14 0FF (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
9 December 1998 | Company name changed philip harris medical LIMITED\certificate issued on 09/12/98 (2 pages) |
9 December 1998 | Company name changed philip harris medical LIMITED\certificate issued on 09/12/98 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (6 pages) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
10 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
10 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
4 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (8 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (8 pages) |