Company NameG.F. O'Brien Holdings Limited
Company StatusDissolved
Company Number02642802
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

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(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Est
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleFinance Director Designate
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Est
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(29 years, 3 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
Appointed03 September 1991(same day as company formation)
RoleRetail Pharmacist
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)
NationalityBelguim
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 6 months 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 Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 6 months 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
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 6 months 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(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Est
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Est
Runcorn
Cheshire
WA7 3DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

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

Shareholders

1000 at £1L Rowland & Co (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

30 September 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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

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)
30 June 2021Confirmation statement made on 30 June 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 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
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)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
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 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
4 July 2017Cessation of Kevin Robert Hudson as a person with significant control on 5 July 2016 (1 page)
4 July 2017Cessation of Paul Jonathan Smith as a person with significant control on 5 July 2016 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Cessation of Michael Peter Blakeman as a person with significant control on 5 July 2016 (1 page)
4 July 2017Cessation of Kevin Robert Hudson as a person with significant control on 5 July 2016 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Cessation of Paul Jonathan Smith as a person with significant control on 5 July 2016 (1 page)
4 July 2017Cessation of Michael Peter Blakeman as a person with significant control on 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (8 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)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(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)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(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 1 in full (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
8 May 2014Satisfaction of charge 5 in full (1 page)
8 May 2014Satisfaction of charge 4 in full (1 page)
8 May 2014Satisfaction of charge 3 in full (2 pages)
8 May 2014Satisfaction of charge 6 in full (1 page)
8 May 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Satisfaction of charge 7 in full (2 pages)
8 May 2014Satisfaction of charge 2 in full (1 page)
8 May 2014Satisfaction of charge 7 in full (2 pages)
8 May 2014Satisfaction of charge 4 in full (1 page)
8 May 2014Satisfaction of charge 3 in full (2 pages)
8 May 2014Satisfaction of charge 6 in full (1 page)
8 May 2014Satisfaction of charge 5 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)
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)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (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 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 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)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 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)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 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)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; 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)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; 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)
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)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
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)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 September 2003Return made up to 20/08/03; full list of members (6 pages)
3 September 2003Return made up to 20/08/03; full list of members (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
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)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
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)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
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)
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 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 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)
25 August 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
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 liverpool L24 1YA (1 page)
17 March 1999Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page)
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)
30 November 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
30 November 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
6 October 1998Return made up to 03/09/98; full list of members (6 pages)
6 October 1998Return made up to 03/09/98; full list of members (6 pages)
8 July 1998Full accounts made up to 30 September 1997 (11 pages)
8 July 1998Full accounts made up to 30 September 1997 (11 pages)
15 April 1998Registered office changed on 15/04/98 from: 58 copple house lane fazakerley liverpool L10 0AF (1 page)
15 April 1998Registered office changed on 15/04/98 from: 58 copple house lane fazakerley liverpool L10 0AF (1 page)
27 October 1997Return made up to 03/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1997Return made up to 03/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 03/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Return made up to 03/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
17 November 1995Return made up to 03/09/95; full list of members (6 pages)
17 November 1995Return made up to 03/09/95; full list of members (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
14 June 1995Full accounts made up to 30 September 1994 (11 pages)
14 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 September 1991Incorporation (13 pages)
3 September 1991Incorporation (13 pages)