Company NameLower Street Healthcare Limited
Company StatusDissolved
Company Number05638005
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 1 month 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 Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(10 years after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed01 December 2015(10 years after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJonathan David Woodruff Sansome
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr John Joseph Aherne
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 09 February 2011)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressProspect House 121 Lower Street
Kettering
Northamptonshire
NN16 8DN
Director NameDr Roderick Alexander Kenneth Montgomerie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Kathryn Muriel Bryant
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameCarol Mary Bryceland
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 January 2009)
RoleCompany Director
Correspondence Address1 Millholm Road
Desborough
Northamptonshire
NN14 2NE
Secretary NameMaureen Heath
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleCompany Director
Correspondence Address9 Heritage Court
Kettering
Northamptonshire
NN16 0DU
Director NameMr John Brendan McManus
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Clark Balfour Balloch
Date of BirthMay 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Graham Eric Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Katherine Mary Bland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMrs Mary Elizabeth Aherne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Lynne Sylvia Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Rajan Kishan Kapur
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Narendra Hirabhai Mistry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Clive David Shackleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Raffaella Vittoria Poggi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

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

Shareholders

770 at £0.1Clark Ballock
7.69%
Ordinary
770 at £0.1Clive Shackleton
7.69%
Ordinary
770 at £0.1Graham Bell
7.69%
Ordinary
770 at £0.1John Mcmanus
7.69%
Ordinary
770 at £0.1Jonathan Sansome
7.69%
Ordinary
770 at £0.1Katherine Bland
7.69%
Ordinary
770 at £0.1Kathryn Bryant
7.69%
Ordinary
770 at £0.1Lynne Graham
7.69%
Ordinary
770 at £0.1Mary Elizabeth Aherne
7.69%
Ordinary
770 at £0.1Narendra Mistry
7.69%
Ordinary
770 at £0.1Raffaella Poggi
7.69%
Ordinary
770 at £0.1Rajan Kapur
7.69%
Ordinary
770 at £0.1Roderick Montgomerie
7.69%
Ordinary

Financials

Year2014
Net Worth£30,402
Cash£3,033
Current Liabilities£457,640

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

7 March 2008Delivered on: 8 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the pharmecy lower street kettering together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
9 May 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (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 August 2017Full accounts made up to 30 November 2016 (18 pages)
4 August 2017Full accounts made up to 30 November 2016 (18 pages)
2 December 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
2 December 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (15 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (15 pages)
25 November 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
25 November 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
8 December 2015Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page)
8 December 2015Registered office address changed from Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN to L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 8 December 2015 (1 page)
8 December 2015Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page)
8 December 2015Registered office address changed from Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN to L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page)
8 December 2015Registered office address changed from Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN to L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
(10 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
(10 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,001
(10 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,001
(10 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(10 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(10 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2012Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
4 December 2012Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages)
28 September 2012Amended accounts made up to 31 March 2012 (6 pages)
28 September 2012Amended accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (11 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (11 pages)
28 November 2011Appointment of Dr Clark Balfour Balloch as a director (2 pages)
28 November 2011Appointment of Dr Clive David Shackleton as a director (2 pages)
28 November 2011Appointment of Dr Rajan Kishan Kapur as a director (2 pages)
28 November 2011Appointment of Dr Lynne Sylvia Graham as a director (2 pages)
28 November 2011Appointment of Dr Rajan Kishan Kapur as a director (2 pages)
28 November 2011Appointment of Dr Clive David Shackleton as a director (2 pages)
28 November 2011Appointment of Dr Lynne Sylvia Graham as a director (2 pages)
28 November 2011Appointment of Dr Clark Balfour Balloch as a director (2 pages)
25 November 2011Appointment of Dr Raffaella Poggi as a director (2 pages)
25 November 2011Appointment of Dr Raffaella Poggi as a director (2 pages)
25 November 2011Appointment of Mrs Mary Elizabeth Aherne as a director (2 pages)
25 November 2011Appointment of Mrs Mary Elizabeth Aherne as a director (2 pages)
8 November 2011Appointment of Mr Graham Eric Bell as a director (2 pages)
8 November 2011Appointment of Mr Graham Eric Bell as a director (2 pages)
1 November 2011Appointment of Dr Katherine Mary Bland as a director (2 pages)
1 November 2011Appointment of Dr Katherine Mary Bland as a director (2 pages)
31 October 2011Appointment of Dr Narendra Hirabhai Mistry as a director (2 pages)
31 October 2011Appointment of Dr Narendra Hirabhai Mistry as a director (2 pages)
8 March 2011Termination of appointment of John Aherne as a director (1 page)
8 March 2011Appointment of Dr John Brendan Mcmanus as a director (2 pages)
8 March 2011Termination of appointment of John Aherne as a director (1 page)
8 March 2011Appointment of Dr John Brendan Mcmanus as a director (2 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,001
(4 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1,001
(4 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Director's details changed for Dr Roderick Alexander Kenneth Montgomerie on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Dr Roderick Alexander Kenneth Montgomerie on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
21 December 2009Director's details changed for Dr John Joseph Aherne on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Kathryn Muriel Bryant on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan David Woodruff Sansome on 21 December 2009 (2 pages)
21 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
21 December 2009Director's details changed for Dr John Joseph Aherne on 21 December 2009 (2 pages)
21 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
21 December 2009Director's details changed for Dr Kathryn Muriel Bryant on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan David Woodruff Sansome on 21 December 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
22 January 2009Appointment terminated secretary carol bryceland (1 page)
22 January 2009Appointment terminated secretary carol bryceland (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
5 December 2008Return made up to 28/11/08; full list of members (8 pages)
5 December 2008Registered office changed on 05/12/2008 from prospect house 121 lower street kettering northamptonshire NN16 8DN united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from prospect house 121 lower street kettering northamptonshire NN16 8DN united kingdom (1 page)
5 December 2008Return made up to 28/11/08; full list of members (8 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 June 2008Appointment terminated secretary maureen heath (1 page)
2 June 2008Appointment terminated secretary maureen heath (1 page)
10 March 2008Registered office changed on 10/03/2008 from 2 west street kettering northamptonshire NN16 0AZ (1 page)
10 March 2008Registered office changed on 10/03/2008 from 2 west street kettering northamptonshire NN16 0AZ (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 February 2008Return made up to 28/11/07; full list of members (5 pages)
13 February 2008Return made up to 28/11/07; full list of members (5 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
9 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
9 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Return made up to 28/11/06; full list of members (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 24 oxford street wellingborough northants NN8 4JE (1 page)
22 December 2006Return made up to 28/11/06; full list of members (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 24 oxford street wellingborough northants NN8 4JE (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2006Notice of assignment of name or new name to shares (2 pages)
22 May 2006Ad 13/02/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2006Notice of assignment of name or new name to shares (2 pages)
22 May 2006Ad 13/02/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
28 March 2006S-div 13/02/06 (1 page)
28 March 2006Notice of assignment of name or new name to shares (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: lamb & holmes 2 west street kettering NN16 0AZ (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Notice of assignment of name or new name to shares (1 page)
28 March 2006S-div 13/02/06 (1 page)
28 March 2006Registered office changed on 28/03/06 from: lamb & holmes 2 west street kettering NN16 0AZ (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
28 November 2005Incorporation (9 pages)
28 November 2005Incorporation (9 pages)