Company NameTrulife Limited
DirectorsNoel John Murphy and Helen Kate Longden
Company StatusActive
Company Number01740905
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)
Previous NameTru-Life Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameNoel John Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2004(20 years, 9 months after company formation)
Appointment Duration20 years
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address41 Amos Road
Meadowhall
Sheffield
S9 1BX
Secretary NameMrs Helen Kate Longden
StatusCurrent
Appointed14 December 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address41 Amos Road
Sheffield
S9 1BX
Director NameMrs Helen Kate Longden
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address41 Amos Road
Meadowhall
Sheffield
S9 1BX
Director NameBen Brogan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressHermitage Park
Lucan
Dublin
Ireland
Director NameEher Burke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleMedical Consultant
Correspondence AddressBallinteskin House
Kilhacanoge
Wicklow
Irish
Director NameNoel John Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressWasdale House
Rathfarnham Road
Terenure
Dublin 6
Irish
Director NameHelen Grehan
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressTir-Na-Nog
Boherboy
Saggart
Dublin
Irish
Director NameMarita Louis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 1995)
RoleSales Director
Correspondence Address18 Westover Road
Badgate
Warrington
Cheshire
WH1 3JP
Secretary NameHelen Grehan
NationalityIrish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 1996)
RoleCompany Director
Correspondence AddressTir-Na-Nog
Boherboy
Saggart
Dublin
Irish
Director NameJacqueline O'Dowd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1995(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 1997)
RoleGeneral Manager
Correspondence Address88 South Park
Foxrock
Dublin
18
Secretary NameDavid Devine
NationalityIrish
StatusResigned
Appointed21 December 1996(13 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2008)
RoleChartered Accountant
Correspondence AddressSancta Maria
20 Iona Villas
Glasnevin
Dublin 9
Ireland
Director NameShirley Caslin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address22 Field Lane
Crewe
Cheshire
CW2 8SS
Director NameDavid Devine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1998(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2008)
RoleChartered Accountant
Correspondence AddressSancta Maria
20 Iona Villas
Glasnevin
Dublin 9
Ireland
Director NameJean Twohig
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1998(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2004)
RoleMarketing Manager
Correspondence Address65 Woodley Park
Kilmacud, Dublin 14
Ireland
Director NameMrs Kay Marie Purnell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrogs Crossing Chapel Lane
Badby
Northants
NN11 3AQ
Secretary NameNoel Ryan
NationalityBritish
StatusResigned
Appointed29 September 2008(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address31 Oldwood
Oldtown Demesne
Naas
Co Kildare
Ireland
Director NameNoel Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(26 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2010)
RoleChief Financial Officer
Country of ResidenceIrish
Correspondence AddressUnit 3 Cookstown Industrial Estate
Tallaght
Dublin 24
Ireland
Director NameAlan Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2010(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address41 Amos Road
Meadowhall
Sheffield
S9 1BX
Director NameMr James Jack Collier
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Amos Road
Meadowhall
Sheffield
S9 1BX

Contact

Websitetrulife.com
Email address[email protected]
Telephone0121 4513016
Telephone regionBirmingham

Location

Registered Address41 Amos Road
Meadowhall
Sheffield
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2013
Turnover£15,178,501
Gross Profit£5,568,552
Net Worth£2,858,748
Cash£312,407
Current Liabilities£2,163,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

3 September 2009Delivered on: 8 September 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the north west side of meadowhall road sheffield t/no's YWE47032 and YWE47033,the goodwill of any business see image for full details.
Outstanding
30 June 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 January 1997Delivered on: 14 January 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

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.
Outstanding
10 December 1987Delivered on: 16 December 1987
Persons entitled: The Governor and Company of the Bank of Ireland.

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

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
27 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
27 November 2023Change of details for Mr Noel John Murphy as a person with significant control on 26 July 2023 (2 pages)
2 October 2023Appointment of Mr Ultan Kennedy as a director on 2 October 2023 (2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (14 pages)
1 August 2023Termination of appointment of Noel John Murphy as a director on 26 July 2023 (1 page)
17 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
16 November 2021Confirmation statement made on 14 November 2021 with updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (24 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 October 2020Full accounts made up to 31 December 2019 (27 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
13 October 2019Full accounts made up to 31 December 2018 (31 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
6 June 2018Withdrawal of a person with significant control statement on 6 June 2018 (2 pages)
15 May 2018Change of details for Mr Noel John Murphy as a person with significant control on 1 January 2018 (2 pages)
8 March 2018Notification of Noel John Murphy as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
10 May 2017Appointment of Mrs Helen Kate Longden as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mrs Helen Kate Longden as a director on 10 May 2017 (2 pages)
17 January 2017Auditor's resignation (2 pages)
17 January 2017Auditor's resignation (2 pages)
16 January 2017Director's details changed for Noel John Murphy on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Noel John Murphy on 16 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mrs Helen Kate Longden on 30 December 2016 (1 page)
12 January 2017Secretary's details changed for Mrs Helen Kate Longden on 30 December 2016 (1 page)
21 December 2016Appointment of Mrs Helen Kate Longden as a secretary on 14 December 2016 (2 pages)
21 December 2016Termination of appointment of James Jack Collier as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of James Jack Collier as a director on 14 December 2016 (1 page)
21 December 2016Appointment of Mrs Helen Kate Longden as a secretary on 14 December 2016 (2 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(14 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(14 pages)
9 October 2015Director's details changed for James Jack Collier on 22 July 2015 (3 pages)
9 October 2015Director's details changed for James Jack Collier on 22 July 2015 (3 pages)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
21 May 2015Termination of appointment of Alan Cooke as a director on 23 February 2015 (2 pages)
21 May 2015Termination of appointment of Alan Cooke as a director on 23 February 2015 (2 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(15 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(15 pages)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
17 January 2014Director's details changed for Alan Cooke on 1 November 2013 (3 pages)
17 January 2014Director's details changed for Alan Cooke on 1 November 2013 (3 pages)
13 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
13 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
9 January 2014Director's details changed for Noel John Murphy on 1 November 2013 (3 pages)
9 January 2014Director's details changed for Noel John Murphy on 1 November 2013 (3 pages)
9 January 2014Director's details changed for Noel John Murphy on 3 October 2013 (3 pages)
9 January 2014Director's details changed for Noel John Murphy on 3 October 2013 (3 pages)
9 January 2014Director's details changed for Noel John Murphy on 1 November 2013 (3 pages)
9 January 2014Director's details changed for Noel John Murphy on 3 October 2013 (3 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2013Director's details changed for Noel John Murphy on 30 September 2012 (3 pages)
30 July 2013Director's details changed for Noel John Murphy on 30 September 2012 (3 pages)
13 May 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Full accounts made up to 31 December 2012 (20 pages)
17 January 2013Appointment of James Jack Collier as a director (3 pages)
17 January 2013Termination of appointment of Kay Purnell as a director (2 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
17 January 2013Appointment of James Jack Collier as a director (3 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
17 January 2013Termination of appointment of Kay Purnell as a director (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
15 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
15 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (18 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (18 pages)
19 May 2011Appointment of Alan Cooke as a director (2 pages)
19 May 2011Appointment of Alan Cooke as a director (2 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 July 2010Termination of appointment of Noel Ryan as a director (2 pages)
7 July 2010Termination of appointment of Noel Ryan as a director (2 pages)
7 July 2010Termination of appointment of Noel Ryan as a secretary (2 pages)
7 July 2010Termination of appointment of Noel Ryan as a secretary (2 pages)
4 January 2010Appointment of Noel Ryan as a director (3 pages)
4 January 2010Appointment of Noel Ryan as a director (3 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 March 2009Nc inc already adjusted 04/12/08 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2009Ad 04/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 March 2009Nc inc already adjusted 04/12/08 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2009Ad 04/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 December 2008Return made up to 14/11/08; full list of members (4 pages)
9 December 2008Return made up to 14/11/08; full list of members (4 pages)
26 November 2008Director's change of particulars / noel murphy / 13/12/2007 (1 page)
26 November 2008Director's change of particulars / noel murphy / 13/12/2007 (1 page)
19 November 2008Appointment terminated director and secretary david devine (1 page)
19 November 2008Appointment terminated director and secretary david devine (1 page)
18 November 2008Secretary appointed noel ryan (4 pages)
18 November 2008Secretary appointed noel ryan (4 pages)
18 November 2008Director appointed kay purnell (4 pages)
18 November 2008Director appointed kay purnell (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (19 pages)
21 August 2008Full accounts made up to 31 December 2007 (19 pages)
21 November 2007Return made up to 14/11/07; full list of members (7 pages)
21 November 2007Return made up to 14/11/07; full list of members (7 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
8 December 2006Return made up to 14/11/06; full list of members (7 pages)
8 December 2006Return made up to 14/11/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (20 pages)
9 October 2006Full accounts made up to 31 December 2005 (20 pages)
10 February 2006Full accounts made up to 31 December 2004 (16 pages)
10 February 2006Full accounts made up to 31 December 2004 (16 pages)
30 January 2006Return made up to 12/12/05; full list of members (5 pages)
30 January 2006Return made up to 12/12/05; full list of members (5 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
24 August 2005Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page)
24 August 2005Registered office changed on 24/08/05 from: 4A bechers drive aintree racecourse business park liverpool L9 5AY (1 page)
13 July 2005Particulars of mortgage/charge (10 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Memorandum and Articles of Association (11 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Memorandum and Articles of Association (11 pages)
22 December 2003Return made up to 14/11/03; full list of members (7 pages)
22 December 2003Return made up to 14/11/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Full accounts made up to 31 December 2002 (14 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 July 2002Re: section 394 (1 page)
2 July 2002Re: section 394 (1 page)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (16 pages)
30 August 2000Full accounts made up to 31 December 1999 (16 pages)
4 April 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 December 1998Return made up to 14/11/98; full list of members (5 pages)
16 December 1998Return made up to 14/11/98; full list of members (5 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
14 November 1997Return made up to 14/11/97; full list of members (6 pages)
14 November 1997Return made up to 14/11/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (1 page)
14 January 1997Particulars of mortgage/charge (5 pages)
14 January 1997Particulars of mortgage/charge (5 pages)
20 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 March 1996Registered office changed on 08/03/96 from: 9-15 grundy street liverpool L5 9SG (1 page)
8 March 1996Registered office changed on 08/03/96 from: 9-15 grundy street liverpool L5 9SG (1 page)
26 January 1996Return made up to 14/11/95; no change of members (4 pages)
26 January 1996Return made up to 14/11/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 August 1991Company name changed\certificate issued on 30/08/91 (2 pages)
30 August 1991Company name changed\certificate issued on 30/08/91 (2 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
20 July 1983Certificate of incorporation (1 page)
20 July 1983Certificate of incorporation (1 page)