Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 02 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Arthur Graham Baylis Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 7 Court Road Letcombe Regis Wantage Oxfordshire OX12 9JH |
Director Name | Mr Richard Hugh Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Secretary Name | Mr Richard Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Director Name | Mrs Julie Elizabeth Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Court Road Letcombe Regis Wantage Oxfordshire OX12 9JH |
Secretary Name | Angelina Grace Arturi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | 69 Hatch Ride Crowthorne Berkshire RG45 6LF |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Instate Runcorn Cheshire WA7 3DJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2004) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Turnover | £870,460 |
Gross Profit | £248,826 |
Net Worth | -£49,380 |
Cash | £697 |
Current Liabilities | £189,675 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 July 2007 | Delivered on: 18 July 2007 Satisfied on: 27 August 2015 Persons entitled: Alliance & Leicester PLC Classification: Third party legal charge Secured details: All monies due or to become due from swindon pharmacies limited to the chargee on any account whatsoever. Particulars: 60 high street chalgrove oxford. Fully Satisfied |
---|---|
1 May 2007 | Delivered on: 9 May 2007 Satisfied on: 27 August 2015 Persons entitled: Alliance & Leicester PLC Classification: Third party legal charge Secured details: All monies due or to become due from swindon pharmacies limited to the chargee on any account whatsoever. Particulars: 54 couching street watlington oxfordshire. Fully Satisfied |
1 December 2005 | Delivered on: 14 December 2005 Satisfied on: 30 November 2012 Persons entitled: Medical Finance (Bristol) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 60 high street chalgrove oxon and the plan furniture equipment. Fully Satisfied |
23 October 2003 | Delivered on: 25 October 2003 Satisfied on: 21 March 2015 Persons entitled: Medical Finance (Bristol) 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2003 | Delivered on: 25 October 2003 Satisfied on: 30 November 2012 Persons entitled: Medical Finance (Bristol) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property watlington pharmacy, market place, watlington, oxfordshire and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures and fittings plant and machinery, the company's beneficial interest in the property or the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 29 August 2003 Satisfied on: 21 March 2015 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a market place, watlington, oxford OX49 5PU and proceeds of sale thereof. 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 |
15 July 2002 | Delivered on: 20 July 2002 Satisfied on: 18 November 2003 Persons entitled: National Westminster 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. Fully Satisfied |
15 May 1998 | Delivered on: 19 May 1998 Satisfied on: 18 November 2003 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 l/h property k/a the pharmacy market place watlington oxfordshire.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 December 2012 | Delivered on: 17 December 2012 Satisfied on: 27 August 2015 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 16 October 2008 Satisfied on: 27 August 2015 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. Fully Satisfied |
13 June 1997 | Delivered on: 18 June 1997 Satisfied on: 25 February 2003 Persons entitled: Lloyds 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. Fully Satisfied |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Toothill pharmacy, dunwich drive, swindon, SN5 8SX registered at the land registry with title number WT296148. Outstanding |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
23 October 2018 | Statement of capital on 23 October 2018
|
23 October 2018 | Statement by Directors (1 page) |
12 October 2018 | Satisfaction of charge 033628750012 in full (1 page) |
31 July 2018 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
18 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
18 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (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) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (19 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (19 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Margaret Elizabeth Macrury as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Ian Campbell Cowan as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages) |
4 August 2017 | Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages) |
26 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
25 November 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages) |
27 August 2015 | Satisfaction of charge 10 in full (1 page) |
27 August 2015 | Satisfaction of charge 8 in full (1 page) |
27 August 2015 | Satisfaction of charge 8 in full (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 10 in full (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Satisfaction of charge 9 in full (1 page) |
27 August 2015 | Satisfaction of charge 11 in full (1 page) |
27 August 2015 | Satisfaction of charge 11 in full (1 page) |
27 August 2015 | Satisfaction of charge 9 in full (1 page) |
25 August 2015 | Resolutions
|
4 August 2015 | Registration of charge 033628750012, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 033628750013, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 033628750013, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 033628750012, created on 3 August 2015 (34 pages) |
4 August 2015 | Registration of charge 033628750013, created on 3 August 2015 (35 pages) |
4 August 2015 | Registration of charge 033628750012, created on 3 August 2015 (34 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
21 March 2015 | Satisfaction of charge 4 in full (1 page) |
21 March 2015 | Satisfaction of charge 6 in full (1 page) |
21 March 2015 | Satisfaction of charge 4 in full (1 page) |
21 March 2015 | Satisfaction of charge 6 in full (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 March 2009 | Memorandum and Articles of Association (10 pages) |
18 March 2009 | Memorandum and Articles of Association (10 pages) |
11 March 2009 | Company name changed watlington pharmacy LTD\certificate issued on 11/03/09 (3 pages) |
11 March 2009 | Company name changed watlington pharmacy LTD\certificate issued on 11/03/09 (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members
|
4 August 2004 | Return made up to 31/07/04; full list of members
|
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page) |
2 March 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
2 March 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Particulars of mortgage/charge (4 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2003 | Ad 28/07/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 August 2003 | Ad 01/08/02--------- £ si 19992@1=19992 £ ic 50000/69992 (2 pages) |
10 August 2003 | Ad 28/07/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 August 2003 | Ad 01/08/02--------- £ si 19992@1=19992 £ ic 50000/69992 (2 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
26 February 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Ad 01/08/02--------- £ si 19992@1=19992 £ ic 8/20000 (2 pages) |
12 December 2002 | Ad 01/08/02--------- £ si 19992@1=19992 £ ic 8/20000 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | £ nc 1000/1000000 30/07/02 (1 page) |
12 December 2002 | £ nc 1000/1000000 30/07/02 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page) |
3 August 2002 | Return made up to 31/07/02; full list of members
|
3 August 2002 | Return made up to 31/07/02; full list of members
|
3 August 2002 | Ad 30/08/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
3 August 2002 | Ad 30/08/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
11 December 2001 | Company name changed thames valley chemists LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed thames valley chemists LIMITED\certificate issued on 11/12/01 (2 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
27 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 44 high street crowthorne berkshire RG45 7AD (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 44 high street crowthorne berkshire RG45 7AD (1 page) |
26 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members
|
17 May 2000 | Return made up to 01/05/00; full list of members
|
9 June 1999 | Return made up to 01/05/99; no change of members
|
9 June 1999 | Return made up to 01/05/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 May 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
22 May 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
22 May 1997 | Ad 16/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (11 pages) |
1 May 1997 | Incorporation (11 pages) |