Company NameGarners Pharmacy Ltd
DirectorChristopher William John Alcock
Company StatusActive
Company Number03617396
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months 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 Christopher William John Alcock
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard House Heavens Walk
Doncaster
DN4 5HZ
Secretary NameMrs Jenna Elizabeth Wheeler
StatusCurrent
Appointed22 August 2022(24 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressMallard House Heavens Walk
Doncaster
DN4 5HZ
Director NameMr Adrian Roy Garner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 01 September 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Meadow
High Ackworth
Pontefract
West Yorkshire
WF7 7EA
Secretary NameClare Garner
NationalityBritish
StatusResigned
Appointed26 August 1998(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 01 September 2016)
RoleCompany Director
Correspondence Address6 Long Meadow
High Ackworth
Pontefract
West Yorkshire
WF7 7EA
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
London
CR0 4UQ
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
London
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
London
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusResigned
Appointed01 September 2016(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2017)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
London
CR0 4UQ
Secretary NameMr Paul Appleyard
StatusResigned
Appointed01 June 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressMallard House Heavens Walk
Doncaster
DN4 5HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegarnerspharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered AddressMallard House
Heavens Walk
Doncaster
DN4 5HZ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Adrian Roy Garner
51.00%
Ordinary
49 at £1Clare Garner
49.00%
Ordinary

Financials

Year2014
Net Worth£24,846
Cash£88,618
Current Liabilities£651,988

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

8 January 2010Delivered on: 26 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 commercial street rothwell t/no:WYK199038 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2006Delivered on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 72-74 cottage beck road scunthorpe.
Outstanding
28 January 2006Delivered on: 15 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160-164 frodingham road, scunthorpe.
Outstanding
28 January 2006Delivered on: 15 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 court gardens snaith goole.
Outstanding
27 June 2005Delivered on: 15 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72-74 cottage beck road scunthorpe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2005Delivered on: 26 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 January 2002Delivered on: 30 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160/164 frodingham road, scunthorpe.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 166 frodingham road scunthorpe.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 1999Delivered on: 25 February 1999
Satisfied on: 9 January 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

11 December 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 August 2022Appointment of Mrs Jenna Elizabeth Wheeler as a secretary on 22 August 2022 (2 pages)
23 August 2022Termination of appointment of Paul Appleyard as a secretary on 22 August 2022 (1 page)
5 April 2022Registered office address changed from Leedale House Railway Court Doncaster DN4 5FB England to Mallard House Heavens Walk Doncaster DN4 5HZ on 5 April 2022 (1 page)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
7 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
1 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
20 December 2018Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 30 August 2017 to 31 May 2017 (1 page)
30 April 2018Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 30 April 2018 (1 page)
27 December 2017Termination of appointment of Heena Patel as a director on 27 December 2017 (1 page)
27 December 2017Termination of appointment of Jayantibhai Chimanbhai Patel as a director on 27 December 2017 (1 page)
27 December 2017Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 27 December 2017 (1 page)
22 September 2017Cessation of Clare Garner as a person with significant control on 20 June 2017 (1 page)
22 September 2017Cessation of Adrian Roy Garner as a person with significant control on 20 June 2017 (1 page)
22 September 2017Cessation of Adrian Roy Garner as a person with significant control on 20 June 2017 (1 page)
22 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 September 2017Notification of Hi Weldrick Limited as a person with significant control on 20 June 2017 (1 page)
22 September 2017Cessation of Clare Garner as a person with significant control on 20 June 2017 (1 page)
22 September 2017Notification of Hi Weldrick Limited as a person with significant control on 20 June 2017 (1 page)
22 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 June 2017Registered office address changed from 2 Peterwood Way Croydon London CR0 4UQ England to Leedale House Railway Court Doncaster DN4 5FB on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Paul Appleyard as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Christopher William John Alcock as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Christopher William John Alcock as a director on 1 June 2017 (2 pages)
2 June 2017Registered office address changed from 2 Peterwood Way Croydon London CR0 4UQ England to Leedale House Railway Court Doncaster DN4 5FB on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Paul Appleyard as a secretary on 1 June 2017 (2 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 September 2016Statement of company's objects (2 pages)
21 September 2016Statement of company's objects (2 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
6 September 2016Satisfaction of charge 7 in full (1 page)
6 September 2016Satisfaction of charge 6 in full (1 page)
6 September 2016Satisfaction of charge 9 in full (2 pages)
6 September 2016Satisfaction of charge 5 in full (2 pages)
6 September 2016Satisfaction of charge 5 in full (2 pages)
6 September 2016Satisfaction of charge 6 in full (1 page)
6 September 2016Satisfaction of charge 8 in full (1 page)
6 September 2016Satisfaction of charge 4 in full (1 page)
6 September 2016Satisfaction of charge 8 in full (1 page)
6 September 2016Satisfaction of charge 9 in full (2 pages)
6 September 2016Satisfaction of charge 7 in full (1 page)
6 September 2016Satisfaction of charge 4 in full (1 page)
6 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 September 2016Appointment of Ms Heena Patel as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Ms Heena Patel as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Adrian Roy Garner as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Jayantilal Chimanbhai Patel as a director on 1 September 2016 (2 pages)
2 September 2016Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 2 Peterwood Way Croydon London CR0 4UQ on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Jayantilal Chimanbhai Patel as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Clare Garner as a secretary on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Adrian Roy Garner as a director on 1 September 2016 (1 page)
2 September 2016Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 2 Peterwood Way Croydon London CR0 4UQ on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Clare Garner as a secretary on 1 September 2016 (1 page)
31 August 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
31 August 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
23 August 2016Satisfaction of charge 3 in full (2 pages)
23 August 2016Satisfaction of charge 3 in full (2 pages)
23 August 2016Satisfaction of charge 2 in full (2 pages)
23 August 2016Satisfaction of charge 2 in full (2 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 November 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 26 November 2014 (1 page)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 September 2010Director's details changed for Adrian Roy Garner on 18 August 2010 (2 pages)
7 September 2010Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page)
7 September 2010Director's details changed for Adrian Roy Garner on 18 August 2010 (2 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from 6 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA on 7 September 2010 (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
17 February 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
17 February 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
12 September 2006Return made up to 18/08/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
9 September 2005Return made up to 18/08/05; full list of members (2 pages)
9 September 2005Return made up to 18/08/05; full list of members (2 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 September 2004Return made up to 18/08/04; full list of members (6 pages)
7 September 2004Return made up to 18/08/04; full list of members (6 pages)
5 February 2004Accounts made up to 31 July 2003 (12 pages)
5 February 2004Accounts made up to 31 July 2003 (12 pages)
15 October 2003Return made up to 18/08/03; full list of members (6 pages)
15 October 2003Return made up to 18/08/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
31 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
12 September 2002Return made up to 18/08/02; full list of members (6 pages)
12 September 2002Return made up to 18/08/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
22 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Registered office changed on 04/06/01 from: 6 long meadow high ackworth pontefract west yorkshire WF7 7EA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 6 long meadow high ackworth pontefract west yorkshire WF7 7EA (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 April 2001Registered office changed on 23/04/01 from: 14 westfield avenue pontefract west yorkshire WF8 4NN (1 page)
23 April 2001Registered office changed on 23/04/01 from: 14 westfield avenue pontefract west yorkshire WF8 4NN (1 page)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 18/08/99; full list of members (6 pages)
18 August 1999Return made up to 18/08/99; full list of members (6 pages)
16 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
16 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
11 September 1998Registered office changed on 11/09/98 from: 12 york place leeds LS1 2DS (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 12 york place leeds LS1 2DS (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
18 August 1998Incorporation (16 pages)
18 August 1998Incorporation (16 pages)