Whitehouse Industrial Est
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(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2022) |
Role | Finance Director Designate |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Est Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(29 years, 3 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 | 03 September 1991(same day as company formation) |
Role | Retail 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 | Belguim |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | Belguim |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 6 months 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 Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 6 months 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 |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 6 months 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(11 years, 1 month 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 |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn, Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est 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(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Est Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Est Runcorn Cheshire WA7 3DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1000 at £1 | L Rowland & Co (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 September 1996 | Delivered on: 8 October 1996 Satisfied on: 8 May 2014 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 |
---|---|
2 February 1996 | Delivered on: 7 February 1996 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on behalf of itself and the secured parties and to the secured parties (as defined) in respect of trading debts (as defined in the legal mortgage)and other sums due under the terms of the loan or guarantee (as defined). Particulars: A first fixed charge on all stocks shares bonds and securities of any kind together with dividends interest or other distributions. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 3 February 1996 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limitedies as Definedfor and on Behalf of Itself and the Secured Part Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined in the Debenture) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage debenture. Particulars: L/H-9 oxton road birkenhead merseyside. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limited as Security Trustee for the Secured Parties (As Defined in the Legalmortgage) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: A first fixed charge on all stock shares bonds securities of any kind whatsoever whether marketable or otherwise both present and future of the company together with substituted securities which it may now or hereafter hold beneficially own in A.W. sutton (chemists) limited including all dividends interest or other distributons. See the mortgage charge document for full details. Fully Satisfied |
24 September 1991 | Delivered on: 1 October 1991 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds & securities dividends interest and other distributions (see form 395 for full details). Fully Satisfied |
24 September 1991 | Delivered on: 1 October 1991 Satisfied on: 8 May 2014 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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) |
30 June 2021 | Confirmation statement made on 30 June 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 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
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) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
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 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
4 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 5 July 2016 (1 page) |
4 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 5 July 2016 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 5 July 2016 (1 page) |
4 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 5 July 2016 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 5 July 2016 (1 page) |
4 July 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 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) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
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) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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 1 in full (1 page) |
8 May 2014 | Satisfaction of charge 2 in full (1 page) |
8 May 2014 | Satisfaction of charge 5 in full (1 page) |
8 May 2014 | Satisfaction of charge 4 in full (1 page) |
8 May 2014 | Satisfaction of charge 3 in full (2 pages) |
8 May 2014 | Satisfaction of charge 6 in full (1 page) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Satisfaction of charge 7 in full (2 pages) |
8 May 2014 | Satisfaction of charge 2 in full (1 page) |
8 May 2014 | Satisfaction of charge 7 in full (2 pages) |
8 May 2014 | Satisfaction of charge 4 in full (1 page) |
8 May 2014 | Satisfaction of charge 3 in full (2 pages) |
8 May 2014 | Satisfaction of charge 6 in full (1 page) |
8 May 2014 | Satisfaction of charge 5 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) |
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) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 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 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 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) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 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) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 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) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; 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) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; 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) |
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) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
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) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
9 July 2005 | Return made up to 30/06/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
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) |
4 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
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) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
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) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members
|
23 August 2000 | Return made up to 20/08/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 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) |
25 August 1999 | Return made up to 20/08/99; full list of members
|
25 August 1999 | Return made up to 20/08/99; full list of members
|
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
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 liverpool L24 1YA (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page) |
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) |
30 November 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
30 November 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
6 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 58 copple house lane fazakerley liverpool L10 0AF (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 58 copple house lane fazakerley liverpool L10 0AF (1 page) |
27 October 1997 | Return made up to 03/09/97; no change of members
|
27 October 1997 | Return made up to 03/09/97; no change of members
|
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Return made up to 03/09/96; no change of members
|
17 September 1996 | Return made up to 03/09/96; no change of members
|
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Return made up to 03/09/95; full list of members (6 pages) |
17 November 1995 | Return made up to 03/09/95; full list of members (6 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 September 1991 | Incorporation (13 pages) |
3 September 1991 | Incorporation (13 pages) |