Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2020(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2022) |
Role | Finance Director Designate |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(41 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Gerald Francis O'Brien |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Pharmacist |
Country of Residence | Belgium |
Correspondence Address | C 05 Fontaines De Woluwe Rue Konkel 186 1200 Bruxelles Belguim |
Director Name | Bridget Christine Obrien |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Holly Cottage Snelson Lane Snelson Macclesfield Cheshire SK11 9BP |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 12 years (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Alexender Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane, Rossett Wrexham Clwyd LL12 0BH Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
100 at £1 | L Rowland & Co. Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 April 1999 | Delivered on: 5 May 1999 Satisfied on: 8 May 2014 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 January 1999 | Delivered on: 26 January 1999 Satisfied on: 24 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 95 wallasey village merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 October 1998 | Delivered on: 26 October 1998 Satisfied on: 24 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 722 borough rd,birkenhead,liverpool,merseyside; t/no ms 59207; the proceeds of sale thereof,goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1996 | Delivered on: 10 September 1996 Satisfied on: 24 February 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 38 burscough street ormskirk lancashire LA684204 together with all buildings and fixtures (uncluding trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 September 1996 | Delivered on: 11 September 1996 Satisfied on: 24 February 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 church street ormskirk lancashire t/no LA624269 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 April 1987 | Delivered on: 30 April 1987 Satisfied on: 24 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (3 pages) |
12 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
3 June 2019 | Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
18 February 2019 | Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page) |
2 January 2019 | Cessation of Jill Chiwara as a person with significant control on 1 October 2018 (1 page) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 January 2019 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
2 January 2018 | Cessation of Paul Jonathan Smith as a person with significant control on 30 September 2017 (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (13 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (13 pages) |
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) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
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) |
8 May 2014 | Satisfaction of charge 6 in full (1 page) |
8 May 2014 | Satisfaction of charge 6 in full (1 page) |
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) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
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) |
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 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
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) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 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) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 01/01/07; 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) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
5 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
13 April 2003 | Return made up to 12/04/03; full list of members
|
13 April 2003 | Return made up to 12/04/03; full list of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 12/04/00; full list of members
|
19 April 2000 | Return made up to 12/04/00; full list of members
|
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
21 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
21 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Memorandum and Articles of Association (6 pages) |
10 May 1999 | Memorandum and Articles of Association (6 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members
|
19 April 1999 | Return made up to 12/04/99; full list of members
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke L24 1YA (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke L24 1YA (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 October 1998 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Particulars of mortgage/charge (4 pages) |
27 May 1998 | Return made up to 18/04/98; no change of members
|
27 May 1998 | Return made up to 18/04/98; no change of members
|
24 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 May 1997 | Return made up to 18/04/97; no change of members
|
16 May 1997 | Return made up to 18/04/97; no change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
10 September 1996 | Particulars of mortgage/charge (4 pages) |
10 September 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
7 February 1979 | Certificate of incorporation (1 page) |
7 February 1979 | Certificate of incorporation (1 page) |