Ltd, Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Glenis Hilary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Raymond Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Secretary Name | Mr Raymond Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Jeremy Broughton Aspden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Director Name | Mr Raymond Roberts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Alyson Mary Young |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 1999) |
Role | Pharmacist |
Correspondence Address | 26 River View Denton Mill Close Carlisle Cumbria CA2 5NF |
Director Name | Hugh Westerby Tasker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 1997) |
Role | Pharmacist |
Correspondence Address | Craigallen Heatherlie Park Selkirk Selkirkshire TD7 5AL Scotland |
Director Name | William Martindale Darling |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Hartside 6 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QL |
Director Name | Mr Andrew McGuinness Cairns |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Islesteps Dumfries Dumfriesshire DG2 8ES Scotland |
Director Name | Mr Philip Thomas Jobson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1999) |
Role | Pharmacist |
Correspondence Address | 22 Punton Road Carlisle Cumbria CA3 9BB |
Director Name | Mark Andrew Blount |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 1999) |
Role | Pharmacist |
Correspondence Address | 23 Pleasance Avenue Dumfries Dumfriesshire DG2 7JJ Scotland |
Director Name | Mr Ian Stuart Bullous |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 1999) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parklands Darras Hal Ponteland Northumberland NE20 9LL |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 South Downs Knutsford Cheshire WA16 8ND |
Director Name | Peter Reid Herriot |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 6 Fairbourne Gardens Headless Cross Redditch Worcestershire B97 5GE |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
722.4k at £0.5 | Phoenix Healthcare Distribution LTD 99.99% Redeemable Ordinary A |
---|---|
51 at £1 | Phoenix Healthcare Distribution LTD 0.01% Redeemable C |
2 at £1 | Phoenix Healthcare Distribution LTD 0.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Solvency statement dated 22/04/14 (1 page) |
2 May 2014 | Solvency statement dated 22/04/14 (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Resolutions
|
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (5 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) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Mr Kevin Robert Hudson on 20 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Kevin Robert Hudson on 20 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Michael Peter Blakeman on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Michael Peter Blakeman on 21 December 2011 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
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) |
14 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 15/12/05; full list of members (8 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 January 2005 | Return made up to 15/12/04; no change of members (8 pages) |
6 January 2005 | Return made up to 15/12/04; no change of members (8 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
31 January 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
31 January 2003 | Amended accounts made up to 31 January 2002 (5 pages) |
31 January 2003 | Return made up to 15/12/02; full list of members
|
31 January 2003 | Return made up to 15/12/02; full list of members
|
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
16 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 15/12/00; full list of members
|
4 January 2001 | Return made up to 15/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: phoenix healthcare distribution hazelwell lane birmingham west midlands B30 2PS (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: phoenix healthcare distribution hazelwell lane birmingham west midlands B30 2PS (1 page) |
10 October 2000 | Secretary resigned (1 page) |
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) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: gilwilly road gilwilly industrial estate penrith cumbria CA11 9BQ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: gilwilly road gilwilly industrial estate penrith cumbria CA11 9BQ (1 page) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 15/12/99; change of members (9 pages) |
6 February 2000 | Return made up to 15/12/99; change of members (9 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
18 August 1999 | Ad 31/01/99--------- £ si [email protected]=4999 £ ic 334747/339746 (2 pages) |
18 August 1999 | Ad 31/01/99--------- £ si [email protected]=4999 £ ic 334747/339746 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
16 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
16 April 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 15/12/98; full list of members (17 pages) |
30 December 1998 | Ad 20/10/98-15/12/98 £ si [email protected] £ si [email protected] (4 pages) |
30 December 1998 | Ad 20/10/98-15/12/98 £ si [email protected] £ si [email protected] (4 pages) |
30 December 1998 | Return made up to 15/12/98; full list of members (17 pages) |
11 November 1998 | S-div 18/05/97 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Memorandum and Articles of Association (17 pages) |
11 November 1998 | S-div 18/05/97 (1 page) |
11 November 1998 | Memorandum and Articles of Association (17 pages) |
11 November 1998 | Resolutions
|
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 January 1998 | Return made up to 15/12/97; full list of members (14 pages) |
12 January 1998 | Return made up to 15/12/97; full list of members (14 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 August 1997 | Ad 18/05/97-30/07/97 £ si [email protected]=96737 £ ic 237959/334696 (8 pages) |
5 August 1997 | Ad 18/05/97-30/07/97 £ si [email protected]=96737 £ ic 237959/334696 (8 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | S-div 18/05/97 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | S-div 18/05/97 (1 page) |
31 May 1997 | Director resigned (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (2 pages) |
16 May 1997 | Ad 02/04/97--------- £ si 3000@1=3000 £ ic 234959/237959 (2 pages) |
16 May 1997 | Ad 02/04/97--------- £ si 3000@1=3000 £ ic 234959/237959 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 15/12/96; full list of members
|
22 January 1997 | Return made up to 15/12/96; full list of members
|
27 December 1996 | Ad 10/12/96--------- £ si 3000@1=3000 £ ic 231959/234959 (2 pages) |
27 December 1996 | Ad 10/12/96--------- £ si 3000@1=3000 £ ic 231959/234959 (2 pages) |
19 December 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 December 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 November 1996 | Ad 05/11/96--------- £ si 231957@1=231957 £ ic 2/231959 (8 pages) |
20 November 1996 | Ad 05/11/96--------- £ si 231957@1=231957 £ ic 2/231959 (8 pages) |
10 November 1996 | £ nc 1000/1000000 18/06/96 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | £ nc 1000/1000000 18/06/96 (1 page) |
10 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
12 August 1996 | Accounting reference date notified as 31/10 (1 page) |
12 August 1996 | Accounting reference date notified as 31/10 (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: west house metham road honley huddersfield (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: west house metham road honley huddersfield (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned;director resigned (1 page) |
8 May 1996 | Company name changed joad connection LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Company name changed joad connection LIMITED\certificate issued on 09/05/96 (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Nc inc already adjusted 15/12/95 (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
19 December 1995 | New secretary appointed;new director appointed (4 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New secretary appointed;new director appointed (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | Nc inc already adjusted 15/12/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
15 December 1995 | Incorporation (28 pages) |
15 December 1995 | Incorporation (28 pages) |