Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 01 December 2015(10 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited 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(11 years, 10 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) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Jonathan David Woodruff Sansome |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr John Joseph Aherne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 February 2011) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN |
Director Name | Dr Roderick Alexander Kenneth Montgomerie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Kathryn Muriel Bryant |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Carol Mary Bryceland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 1 Millholm Road Desborough Northamptonshire NN14 2NE |
Secretary Name | Maureen Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 9 Heritage Court Kettering Northamptonshire NN16 0DU |
Director Name | Mr John Brendan McManus |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Clark Balfour Balloch |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Graham Eric Bell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Katherine Mary Bland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Mary Elizabeth Aherne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | Registered General Nurse |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Lynne Sylvia Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Rajan Kishan Kapur |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Narendra Hirabhai Mistry |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Clive David Shackleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Raffaella Vittoria Poggi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | L Rowland & Co (Retail) Limited 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 |
770 at £0.1 | Clark Ballock 7.69% Ordinary |
---|---|
770 at £0.1 | Clive Shackleton 7.69% Ordinary |
770 at £0.1 | Graham Bell 7.69% Ordinary |
770 at £0.1 | John Mcmanus 7.69% Ordinary |
770 at £0.1 | Jonathan Sansome 7.69% Ordinary |
770 at £0.1 | Katherine Bland 7.69% Ordinary |
770 at £0.1 | Kathryn Bryant 7.69% Ordinary |
770 at £0.1 | Lynne Graham 7.69% Ordinary |
770 at £0.1 | Mary Elizabeth Aherne 7.69% Ordinary |
770 at £0.1 | Narendra Mistry 7.69% Ordinary |
770 at £0.1 | Raffaella Poggi 7.69% Ordinary |
770 at £0.1 | Rajan Kapur 7.69% Ordinary |
770 at £0.1 | Roderick Montgomerie 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,402 |
Cash | £3,033 |
Current Liabilities | £457,640 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 March 2008 | Delivered 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 2008 | Delivered 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 |
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) |
9 May 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (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 August 2017 | Full accounts made up to 30 November 2016 (18 pages) |
4 August 2017 | Full accounts made up to 30 November 2016 (18 pages) |
2 December 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
2 December 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (15 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (15 pages) |
25 November 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
25 November 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Raffaella Vittoria Poggi as a director on 1 December 2015 (1 page) |
8 December 2015 | Registered 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 2015 | Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Clive David Shackleton as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Brendan Mcmanus as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page) |
8 December 2015 | Registered 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 2015 | Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Lynne Sylvia Graham as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Kevin Robert Hudson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Clark Balfour Balloch as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jonathan David Woodruff Sansome as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rajan Kishan Kapur as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Graham Eric Bell as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Paul Jonathan Smith as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Narendra Hirabhai Mistry as a director on 1 December 2015 (1 page) |
8 December 2015 | Registered 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 2015 | Termination of appointment of Roderick Alexander Kenneth Montgomerie as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Michael Peter Blakeman as a secretary on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2012 | Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Director's details changed for Mr Graham Eric Bell on 4 December 2012 (2 pages) |
28 September 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
28 November 2011 | Appointment of Dr Clark Balfour Balloch as a director (2 pages) |
28 November 2011 | Appointment of Dr Clive David Shackleton as a director (2 pages) |
28 November 2011 | Appointment of Dr Rajan Kishan Kapur as a director (2 pages) |
28 November 2011 | Appointment of Dr Lynne Sylvia Graham as a director (2 pages) |
28 November 2011 | Appointment of Dr Rajan Kishan Kapur as a director (2 pages) |
28 November 2011 | Appointment of Dr Clive David Shackleton as a director (2 pages) |
28 November 2011 | Appointment of Dr Lynne Sylvia Graham as a director (2 pages) |
28 November 2011 | Appointment of Dr Clark Balfour Balloch as a director (2 pages) |
25 November 2011 | Appointment of Dr Raffaella Poggi as a director (2 pages) |
25 November 2011 | Appointment of Dr Raffaella Poggi as a director (2 pages) |
25 November 2011 | Appointment of Mrs Mary Elizabeth Aherne as a director (2 pages) |
25 November 2011 | Appointment of Mrs Mary Elizabeth Aherne as a director (2 pages) |
8 November 2011 | Appointment of Mr Graham Eric Bell as a director (2 pages) |
8 November 2011 | Appointment of Mr Graham Eric Bell as a director (2 pages) |
1 November 2011 | Appointment of Dr Katherine Mary Bland as a director (2 pages) |
1 November 2011 | Appointment of Dr Katherine Mary Bland as a director (2 pages) |
31 October 2011 | Appointment of Dr Narendra Hirabhai Mistry as a director (2 pages) |
31 October 2011 | Appointment of Dr Narendra Hirabhai Mistry as a director (2 pages) |
8 March 2011 | Termination of appointment of John Aherne as a director (1 page) |
8 March 2011 | Appointment of Dr John Brendan Mcmanus as a director (2 pages) |
8 March 2011 | Termination of appointment of John Aherne as a director (1 page) |
8 March 2011 | Appointment of Dr John Brendan Mcmanus as a director (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
2 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Director's details changed for Dr Roderick Alexander Kenneth Montgomerie on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Dr Roderick Alexander Kenneth Montgomerie on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Dr John Joseph Aherne on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Kathryn Muriel Bryant on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jonathan David Woodruff Sansome on 21 December 2009 (2 pages) |
21 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
21 December 2009 | Director's details changed for Dr John Joseph Aherne on 21 December 2009 (2 pages) |
21 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
21 December 2009 | Director's details changed for Dr Kathryn Muriel Bryant on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jonathan David Woodruff Sansome on 21 December 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
22 January 2009 | Appointment terminated secretary carol bryceland (1 page) |
22 January 2009 | Appointment terminated secretary carol bryceland (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
5 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from prospect house 121 lower street kettering northamptonshire NN16 8DN united kingdom (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from prospect house 121 lower street kettering northamptonshire NN16 8DN united kingdom (1 page) |
5 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
2 June 2008 | Appointment terminated secretary maureen heath (1 page) |
2 June 2008 | Appointment terminated secretary maureen heath (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 2 west street kettering northamptonshire NN16 0AZ (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 2 west street kettering northamptonshire NN16 0AZ (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 February 2008 | Return made up to 28/11/07; full list of members (5 pages) |
13 February 2008 | Return made up to 28/11/07; full list of members (5 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
9 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
9 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 24 oxford street wellingborough northants NN8 4JE (1 page) |
22 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 24 oxford street wellingborough northants NN8 4JE (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
22 May 2006 | Ad 13/02/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
22 May 2006 | Ad 13/02/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
28 March 2006 | S-div 13/02/06 (1 page) |
28 March 2006 | Notice of assignment of name or new name to shares (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: lamb & holmes 2 west street kettering NN16 0AZ (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Notice of assignment of name or new name to shares (1 page) |
28 March 2006 | S-div 13/02/06 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: lamb & holmes 2 west street kettering NN16 0AZ (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
28 November 2005 | Incorporation (9 pages) |
28 November 2005 | Incorporation (9 pages) |