Company NameG. F. O'Brien Limited
Company StatusDissolved
Company Number01413564
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameAldwright Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(38 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleFinance Director Designate
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(41 years, 11 months after company formation)
Appointment Duration1 year (closed 04 January 2022)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RolePharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Secretary NameBridget Christine Obrien
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration10 months (resigned 31 December 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Snelson Lane Snelson
Macclesfield
Cheshire
SK11 9BP
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration12 years (resigned 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameAlexender Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane, Rossett
Wrexham
Clwyd
LL12 0BH
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(29 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(32 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

100 at £1L Rowland & Co. Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

26 April 1999Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1987Delivered 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

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (3 pages)
12 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
3 June 2019Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
18 February 2019Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page)
2 January 2019Cessation of Jill Chiwara as a person with significant control on 1 October 2018 (1 page)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 January 2019Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
2 January 2018Cessation of Paul Jonathan Smith as a person with significant control on 30 September 2017 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (13 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (13 pages)
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)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 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)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 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)
8 May 2014Satisfaction of charge 6 in full (1 page)
8 May 2014Satisfaction of charge 6 in full (1 page)
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)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 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)
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 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
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)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 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)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; 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)
5 January 2006Registered 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 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered 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 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 February 2005Return made up to 01/01/05; full list of members (2 pages)
5 February 2005Return made up to 01/01/05; full list of members (2 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
13 April 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 28 February 1999 (19 pages)
21 December 1999Full accounts made up to 28 February 1999 (19 pages)
21 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
21 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Memorandum and Articles of Association (6 pages)
10 May 1999Memorandum and Articles of Association (6 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
19 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke L24 1YA (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke L24 1YA (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
16 November 1998Full accounts made up to 31 March 1998 (14 pages)
16 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 October 1998Particulars of mortgage/charge (4 pages)
26 October 1998Particulars of mortgage/charge (4 pages)
27 May 1998Return made up to 18/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1998Return made up to 18/04/98; no change of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1997Full accounts made up to 31 March 1997 (15 pages)
24 November 1997Full accounts made up to 31 March 1997 (15 pages)
16 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
10 September 1996Particulars of mortgage/charge (4 pages)
10 September 1996Particulars of mortgage/charge (4 pages)
14 May 1996Return made up to 18/04/96; full list of members (6 pages)
14 May 1996Return made up to 18/04/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 May 1995Return made up to 18/04/95; no change of members (4 pages)
15 May 1995Return made up to 18/04/95; no change of members (4 pages)
7 February 1979Certificate of incorporation (1 page)
7 February 1979Certificate of incorporation (1 page)