Darlington
County Durham
DL3 6AH
Director Name | Mr John Neville Roberts |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 2 Cefnen Llanelian Colwyn Bay Clwyd LL29 8UU Wales |
Secretary Name | Mrs Andrea Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 2 Cefnen Llanelian Colwyn Bay Clwyd LL29 8UU Wales |
Director Name | David Ronald Teasdale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1998) |
Role | Managing Director |
Correspondence Address | 98 Beech Lane Liverpool L18 3ER |
Director Name | Peter David Baxendale |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1998) |
Role | Pharmacist |
Correspondence Address | 11 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | David James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Ribchester Gardens Culcheth Warrington WA3 5EZ |
Director Name | Warren Charles Schelling |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1996(33 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2001) |
Role | Pharmacist |
Correspondence Address | 1117 Desert Classic Lane Ne Albuquerque New Mexico 87111 |
Director Name | Robert Frederick Atwill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 46 Saint Johns Avenue Knutsford Cheshire WA16 0DH |
Secretary Name | Paul Vyvyan Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 65 Greenfields Avenue Appleton Warrington WA4 3BW |
Director Name | Paul Vyvyan Roach |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 65 Greenfields Avenue Appleton Warrington WA4 3BW |
Director Name | Andrew Kerr |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Pharmacist |
Correspondence Address | 33 Vermont Close Great Sankey Warrington Cheshire WA5 5WX |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(36 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | Mr Kenneth Cameron Knowles Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(36 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Weeke Weeke Hill Dartmouth Devon TQ6 0JT |
Secretary Name | Colin Andrew Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 12 Willow Drive Milton Of Campsie Glasgow Lanarkshire G66 8DY Scotland |
Director Name | Mr Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elm Tree Road St Johns Wood London NW8 9JX |
Secretary Name | Mr Steven Alfred Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hamilton Crescent Bearsden Glasgow Strathclyde G61 3JP Scotland |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 April 2003(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2003(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 1 3 Nevern Place London SW5 9NR |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(41 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(44 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(47 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
1.2k at £1 | Schoice Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
24 July 2012 | Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
6 September 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
3 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 27 September 2009 (6 pages) |
6 February 2010 | Accounts for a dormant company made up to 27 September 2009 (6 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 September 2009 | Company name changed sunchoice trading LIMITED\certificate issued on 15/09/09 (2 pages) |
12 September 2009 | Company name changed sunchoice trading LIMITED\certificate issued on 15/09/09 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
5 June 2009 | Accounts made up to 28 September 2008 (6 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
30 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
29 April 2008 | Accounts made up to 30 September 2007 (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 May 2007 | Accounts made up to 1 October 2006 (7 pages) |
23 May 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
23 May 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
18 January 2006 | Accounts made up to 31 May 2005 (6 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
30 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
21 February 2005 | Accounts made up to 31 May 2004 (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
26 May 2004 | Auditor's resignation (1 page) |
26 May 2004 | Auditor's resignation (1 page) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 11/10/03; full list of members
|
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
30 May 2003 | Auditor's resignation (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: sun house woburn road winwick quay warrington cheshire WA2 8UE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: sun house woburn road winwick quay warrington cheshire WA2 8UE (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
14 June 2001 | Auditor's resignation (2 pages) |
14 June 2001 | Auditor's resignation (2 pages) |
7 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Company name changed sunscript uk LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed sunscript uk LIMITED\certificate issued on 08/03/01 (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2001 | Company name changed west end pharmacy LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed west end pharmacy LIMITED\certificate issued on 31/01/01 (2 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
25 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 May 1998 (13 pages) |
3 April 2000 | Full accounts made up to 31 May 1998 (13 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington cheshire WA2 8QT (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington cheshire WA2 8QT (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members
|
20 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 31 May 1997 (13 pages) |
10 December 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 11/10/97; full list of members
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: exceler house 79 high street eton windsor berkshire SL4 6AF (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: exceler house 79 high street eton windsor berkshire SL4 6AF (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
18 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
18 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: west end pharmacy 146 conway road west end colwyn bay LL29 7LR (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: west end pharmacy 146 conway road west end colwyn bay LL29 7LR (1 page) |
18 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
23 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
23 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
10 February 1995 | Full accounts made up to 31 May 1994 (12 pages) |
10 February 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 December 1992 | Full accounts made up to 31 May 1992 (12 pages) |
3 December 1992 | Full accounts made up to 31 May 1992 (12 pages) |
13 November 1990 | Accounts for a small company made up to 31 May 1990 (6 pages) |
13 November 1990 | Accounts for a small company made up to 31 May 1990 (6 pages) |
10 November 1988 | Accounts for a small company made up to 31 May 1988 (6 pages) |
10 November 1988 | Accounts for a small company made up to 31 May 1988 (6 pages) |
5 March 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
5 March 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
28 November 1984 | Accounts made up to 31 May 1984 (6 pages) |
28 November 1984 | Accounts made up to 31 May 1984 (6 pages) |
27 November 1982 | Accounts made up to 31 May 1982 (9 pages) |
27 November 1982 | Accounts made up to 31 May 1982 (9 pages) |
22 January 1981 | Accounts made up to 31 May 1980 (8 pages) |
22 January 1981 | Accounts made up to 31 May 1980 (8 pages) |
27 December 1978 | Accounts made up to 31 May 2078 (7 pages) |
27 December 1978 | Accounts made up to 31 May 1978 (7 pages) |
22 November 1963 | Incorporation (21 pages) |
22 November 1963 | Incorporation (21 pages) |