Company NamePhilip Harris Medical Limited
Company StatusDissolved
Company Number00738489
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NamesPhilip Harris Medical Limited and Phoenix (West Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(37 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(45 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(48 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameBernard John Frederick Haller
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(28 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 1991)
RoleCompany Director
Correspondence Address54 Tudor Hill
Sutton Coldfield
Birmingham
West Midlands
B73 6BH
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(28 years, 10 months after company formation)
Appointment Duration5 months (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NameRaymond Short
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(29 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressHarp Cottage Drinkers End Road
Corse Lawn Eldersfield
Gloucester
Gloucestershire
GL19 4NE
Wales
Director NameMr Andrew Palfrey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(30 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address61 Templars Way
Penkridge
Stafford
Staffordshire
ST19 5HR
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameDr Lorenz Naeger
Date of BirthMay 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Correspondence AddressLemaitrestrasse 8
Mannheim 68309
Germany
Director NameReimund Pohl
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Country of ResidenceGermany
Correspondence AddressAm Huettenhof 10
Kerpen
50170
Germany
Director NameDr Bernd Scheifele
Date of BirthMay 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressJettaweg 1a
Heidelberg
69118
Director NameRoger Hubert Antoine Sorel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed08 December 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressProf Lorentz-Laan 2d
Cc Zeist
3701
Netherlands
Secretary NameThomas Ehmann
NationalityGerman
StatusResigned
Appointed08 December 1998(36 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleLawyer
Correspondence AddressMarienstrasse 42
Schorndorf 73614
Germany
Foreign
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed26 January 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 October 2000(37 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(38 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales

Contact

Websitemyp-i-n.co.uk

Location

Registered AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

600.1k at £1Phoenix Healthcare Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

30 July 1986Delivered 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 1978Delivered 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 1971Delivered 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
(5 pages)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
(5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (11 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (11 pages)
18 July 2016Statement by Directors (1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Solvency Statement dated 23/06/16 (1 page)
18 July 2016Solvency Statement dated 23/06/16 (1 page)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 600,100
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 600,100
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 600,100
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 600,100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 600,100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 600,100
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 600,100
(4 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 600,100
(4 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 600,100
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 September 2005Return made up to 07/08/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
1 September 2005Registered office changed on 01/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
1 September 2005Return made up to 07/08/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
10 October 2000Registered office changed on 10/10/00 from: hazlewell lane stirchley birmingham B30 2PS (1 page)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
10 October 2000Return made up to 07/08/00; full list of members (6 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: hazlewell lane stirchley birmingham B30 2PS (1 page)
10 October 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
21 January 2000Company name changed phoenix (west midlands) LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 January 2000Company name changed phoenix (west midlands) LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
20 August 1999Return made up to 07/08/99; full list of members (8 pages)
20 August 1999Return made up to 07/08/99; full list of members (8 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (1 page)
26 January 1999Registered office changed on 26/01/99 from: lynn lane shenstone nr lichfield staffs WS14 0FF (1 page)
26 January 1999Registered office changed on 26/01/99 from: lynn lane shenstone nr lichfield staffs WS14 0FF (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
9 December 1998Company name changed philip harris medical LIMITED\certificate issued on 09/12/98 (2 pages)
9 December 1998Company name changed philip harris medical LIMITED\certificate issued on 09/12/98 (2 pages)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Return made up to 07/08/98; no change of members (6 pages)
8 September 1998Return made up to 07/08/98; no change of members (6 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
10 September 1997Return made up to 07/08/97; full list of members (8 pages)
10 September 1997Return made up to 07/08/97; full list of members (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
4 August 1996Return made up to 07/08/96; full list of members (8 pages)
4 August 1996Return made up to 07/08/96; full list of members (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 07/08/95; full list of members (8 pages)
9 August 1995Return made up to 07/08/95; full list of members (8 pages)