Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Secretary Name | Janice Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 28 Ainsley Grove High Grange Darlington Durham DL3 0GD |
Director Name | Mr Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sheepfoot Lane Prestwich Manchester M25 0BN |
Secretary Name | Mr Anthony Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Stefan Pflug |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bagnhofstrasse 10 Gleichen Lower Saxonia 37130 Germany |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gpharma.co.uk |
---|
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
199 at £1 | Phoenix Healthcare Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,000 |
Gross Profit | -£216,000 |
Net Worth | -£1,840,000 |
Current Liabilities | £1,883,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
27 August 2004 | Delivered on: 10 September 2004 Satisfied on: 19 January 2006 Persons entitled: Hsbc 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 |
---|---|
16 November 2000 | Delivered on: 22 November 2000 Satisfied on: 19 January 2006 Persons entitled: Llods Tsb Commercial Finance Limited Classification: All assets debenture deed 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 |
30 April 2000 | Delivered on: 16 May 2000 Satisfied on: 19 January 2006 Persons entitled: Jackson Chemists Limited Classification: Novation agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all freehold and leasehold property now vested in the obligor together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 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 |
30 April 1998 | Delivered on: 11 May 1998 Satisfied on: 15 November 2000 Persons entitled: Jacksons Pharmacy 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 |
30 April 1998 | Delivered on: 2 May 1998 Satisfied on: 19 January 2006 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. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 January 2023 (18 pages) |
---|---|
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 January 2022 (19 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages) |
3 October 2021 | Full accounts made up to 31 January 2021 (19 pages) |
13 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
10 September 2020 | Full accounts made up to 31 January 2020 (18 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 January 2019 (18 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page) |
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) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 January 2018 (17 pages) |
7 February 2018 | Appointment of Mr Kenneth John Black as a director on 1 February 2018 (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 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
18 April 2017 | Full accounts made up to 31 January 2017 (16 pages) |
18 April 2017 | Full accounts made up to 31 January 2017 (16 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
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) |
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) |
22 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
14 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 November 2012 | Auditor's resignation (3 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
14 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Auditor's resignation (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Secretary's details changed for Michael Peter Blakeman on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Michael Peter Blakeman on 20 July 2012 (1 page) |
20 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 20 July 2012 (2 pages) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
27 April 2012 | Termination of appointment of Stefan Pflug as a director (1 page) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
1 February 2012 | Termination of appointment of David Cole as a director (1 page) |
9 September 2011 | Full accounts made up to 31 January 2011 (15 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (15 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (15 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (15 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Stefan Pflug on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stefan Pflug on 19 July 2010 (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
4 May 2010 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 January 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 January 2009 (15 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 May 2009 | Director appointed stefan pflug (3 pages) |
20 May 2009 | Director appointed stefan pflug (3 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 January 2006 (14 pages) |
5 February 2007 | Full accounts made up to 31 January 2006 (14 pages) |
13 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
13 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 May 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: unit 4,dakota avenue salford lancashire M5 2PU (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Registered office changed on 25/05/06 from: unit 4,dakota avenue salford lancashire M5 2PU (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members
|
19 August 2004 | Return made up to 19/07/04; full list of members
|
31 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
31 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
11 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (19 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (19 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2002 | Return made up to 19/07/02; full list of members
|
27 July 2002 | Return made up to 19/07/02; full list of members
|
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
28 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 126 parkgate darlington durham DL1 1RX (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 126 parkgate darlington durham DL1 1RX (1 page) |
16 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 November 1998 | Ad 20/10/97--------- £ si 99@1 (2 pages) |
24 November 1998 | Ad 20/10/97--------- £ si 99@1 (2 pages) |
16 October 1998 | Return made up to 29/07/98; full list of members
|
16 October 1998 | Return made up to 29/07/98; full list of members
|
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Ad 20/10/97--------- £ si 99@1 (2 pages) |
16 October 1998 | Ad 20/10/97--------- £ si 99@1 (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Memorandum and Articles of Association (4 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Memorandum and Articles of Association (4 pages) |
11 May 1998 | Particulars of mortgage/charge (7 pages) |
11 May 1998 | Particulars of mortgage/charge (7 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
24 April 1998 | Company name changed beevor trading and consultancy l imited\certificate issued on 24/04/98 (3 pages) |
24 April 1998 | Company name changed beevor trading and consultancy l imited\certificate issued on 24/04/98 (3 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Company name changed exclusive license LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed exclusive license LIMITED\certificate issued on 19/08/97 (2 pages) |
29 July 1997 | Incorporation (15 pages) |
29 July 1997 | Incorporation (15 pages) |