Sunderland Point Overton
Morecambe
Lancashire
LA3 3HR
Director Name | Mr Stephen Loxam |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Hillcrest Avenue Bolton Le Sands Carnforth Lancashire LA5 8JX |
Director Name | Christine Thomson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(87 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 14 February 2020) |
Role | General Assistant |
Country of Residence | England |
Correspondence Address | 22 Merefell Road Bolton Le Sands Lancashire LA5 8EX |
Director Name | Mrs Vera Loxam |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | The Anchorage First Terrace Sunderland Point Overton Morecambe Lancashire LA3 3HR |
Secretary Name | Mrs Vera Loxam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | The Anchorage First Terrace Sunderland Point Overton Morecambe Lancashire LA3 3HR |
Director Name | David Thomas Loxam |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(87 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 January 2016) |
Role | General Assistant |
Country of Residence | England |
Correspondence Address | Parkfield Greaves Road Lancaster Lancashire LA1 4TZ |
Director Name | Mr James Ronald Loxam |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(87 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 January 2016) |
Role | General Assistant |
Country of Residence | England |
Correspondence Address | Parkfield Greaves Road Lancaster Lancashire LA1 4TZ |
Director Name | Mr Ian Leighton Tyson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(92 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2016) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Foulstone Farm Lupton Carnforth Lancashire LA6 2PP |
Website | loxam.co.uk |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
68.1k at £1 | R. Gardner & Co (Lancaster) LTD 74.99% Ordinary |
---|---|
7k at £1 | J.w.b. Slinger 7.71% Preference |
3.5k at £1 | John Nelson 3.85% Preference |
3.5k at £1 | Susan Nelson 3.85% Preference |
3.3k at £1 | Executors Of Vera Loxam 3.58% Ordinary |
2.7k at £1 | Mr Ronald Loxam 3.01% Ordinary |
1.4k at £1 | Mrs Christine Thomson 1.49% Ordinary |
1.1k at £1 | S. Loxam 1.26% Ordinary |
100 at £1 | David Loxam 0.11% Ordinary |
100 at £1 | James Loxam 0.11% Ordinary |
10 at £1 | Imogen Loxam 0.01% Ordinary |
1 at £1 | David Loxam 0.00% Ordinary A-k |
1 at £1 | Executors Of Ronald Loxam 0.00% Ordinary A-k |
1 at £1 | Executors Of Vera Loxam 0.00% Ordinary A-k |
1 at £1 | J.w.b. Slinger 0.00% Ordinary A-k |
1 at £1 | James Loxam 0.00% Ordinary A-k |
1 at £1 | Mrs Christine Thomson 0.00% Ordinary A-k |
- | OTHER 0.00% - |
1 at £1 | R. Gardner & Co (Lancaster) LTD 0.00% Ordinary A-k |
2 at £1 | Stephen Loxam 0.00% Ordinary A-k |
1 at £1 | Susan Nelson & John Nelson 0.00% Ordinary A-k |
Year | 2014 |
---|---|
Net Worth | £284,610 |
Cash | £4,651 |
Current Liabilities | £1,318,090 |
Latest Accounts | 31 March 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2006 | Delivered on: 7 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a parkfield greaves road lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
1 September 2006 | Delivered on: 7 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St george's works, st george's quay, lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 July 2004 | Delivered on: 10 July 2004 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the works st george's quay lancaster t/n LA809537. Outstanding |
25 November 2011 | Delivered on: 1 December 2011 Persons entitled: Jones Lang Lasalle Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of new quay road lancaster t/n LA584022. Outstanding |
6 November 2009 | Delivered on: 17 November 2009 Persons entitled: Clydesdale 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: 17 new street lancaster LA1 1EG t/n LA837081 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 November 2009 | Delivered on: 17 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beck close bungalow lawkland austwick t/n NYK215860 NYK343840 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 September 2007 | Delivered on: 25 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
5 February 1957 | Delivered on: 11 February 1957 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Part of st. Georges works lancaster together with plant machinery fixtures implements and utensils present and future. Outstanding |
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 20 July 2004 Persons entitled: Barclays 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: St georges works lancaster, lancashire. Fully Satisfied |
20 August 1964 | Delivered on: 9 September 1964 Satisfied on: 20 July 2004 Persons entitled: H. Hancock Classification: Charge by way of legal charge Secured details: Sterling pounds 30.000. Particulars: Benefit of policey of assurance dated 13 july 1964 for £65,000 and other moneys which may become payable in respect thereof (see doc 102). Fully Satisfied |
20 August 1964 | Delivered on: 9 September 1964 Satisfied on: 20 July 2004 Persons entitled: Mrs B. Ferguson Classification: Charge by way of legal mortgage Secured details: Sterling pounds 35.000. Particulars: Benefit of policy of assurance dated 13 july 1964 for £45,000 and other moneys which may become payable in respect thereof (see doc 101). Fully Satisfied |
20 August 1964 | Delivered on: 9 September 1964 Satisfied on: 20 July 2004 Persons entitled: Mrs. N. Hancock Classification: Charge by way of legal mortgage Secured details: Sterling pounds 15.000. Particulars: Benefit of policy of assurance dated 13 july 1964 for £25,000 and other moneys which may become payable in respect thereof (see doc 100). Fully Satisfied |
22 August 1957 | Delivered on: 30 August 1957 Satisfied on: 20 July 2004 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land and premises at and forming part of st. Georges works lancs together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
14 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2019 | Notice of move from Administration to Dissolution (29 pages) |
24 June 2019 | Administrator's progress report (23 pages) |
4 January 2019 | Administrator's progress report (26 pages) |
7 November 2018 | Notice of extension of period of Administration (3 pages) |
27 June 2018 | Administrator's progress report (23 pages) |
29 December 2017 | Administrator's progress report (23 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
29 December 2017 | Administrator's progress report (23 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
8 November 2017 | Notice of extension of period of Administration (3 pages) |
8 November 2017 | Notice of extension of period of Administration (3 pages) |
16 June 2017 | Administrator's progress report (24 pages) |
16 June 2017 | Administrator's progress report (24 pages) |
7 February 2017 | Notice of deemed approval of proposals (1 page) |
7 February 2017 | Notice of deemed approval of proposals (1 page) |
3 February 2017 | Result of meeting of creditors (2 pages) |
3 February 2017 | Result of meeting of creditors (2 pages) |
16 January 2017 | Statement of administrator's proposal (25 pages) |
16 January 2017 | Statement of administrator's proposal (25 pages) |
30 November 2016 | Registered office address changed from Parkfield Greaves Road Lancaster Lancashire LA1 4TZ to C/O Moorfields 88 Wood Street London EC2V 7QF on 30 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Parkfield Greaves Road Lancaster Lancashire LA1 4TZ to C/O Moorfields 88 Wood Street London EC2V 7QF on 30 November 2016 (2 pages) |
28 November 2016 | Appointment of an administrator (1 page) |
28 November 2016 | Appointment of an administrator (1 page) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 January 2016 | Termination of appointment of Ian Leighton Tyson as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Thomas Loxam as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of James Ronald Loxam as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Ian Leighton Tyson as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Thomas Loxam as a director on 22 January 2016 (1 page) |
28 January 2016 | Termination of appointment of James Ronald Loxam as a director on 22 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 June 2013 | Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (10 pages) |
28 June 2013 | Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (10 pages) |
28 June 2013 | Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (13 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (13 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Director's details changed for Christine Thomson on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Christine Thomson on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Director's details changed for Christine Thomson on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (9 pages) |
11 August 2009 | Appointment terminated director vera loxam (1 page) |
11 August 2009 | Appointment terminated secretary vera loxam (1 page) |
11 August 2009 | Return made up to 28/06/09; full list of members (9 pages) |
11 August 2009 | Appointment terminated director vera loxam (1 page) |
11 August 2009 | Appointment terminated secretary vera loxam (1 page) |
17 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Return made up to 28/06/07; full list of members (12 pages) |
15 September 2007 | Return made up to 28/06/07; full list of members (12 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: st george's works st george's quay lancaster LA1 5SB (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: st george's works st george's quay lancaster LA1 5SB (1 page) |
2 October 2006 | Return made up to 28/06/06; full list of members
|
2 October 2006 | Return made up to 28/06/06; full list of members
|
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (15 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (15 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (15 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (15 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2003 | Ad 25/07/03--------- £ si [email protected]=3 £ ic 90802/90805 (2 pages) |
30 October 2003 | Ad 25/07/03--------- £ si [email protected]=4 £ ic 90798/90802 (2 pages) |
30 October 2003 | Ad 25/07/03--------- £ si [email protected]=3 £ ic 90802/90805 (2 pages) |
30 October 2003 | Ad 25/07/03--------- £ si [email protected]=4 £ ic 90798/90802 (2 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (12 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (12 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
1 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members (9 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members (9 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
4 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
28 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
7 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
7 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
30 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Return made up to 28/06/95; full list of members (6 pages) |
19 September 1995 | Return made up to 28/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |