Company NameLeger Developments Limited
Company StatusDissolved
Company Number00213519
CategoryPrivate Limited Company
Incorporation Date29 April 1926(98 years ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous NamesLeger Developments Limited and The Just Juice Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(85 years after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(85 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(85 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NamePeter Anthony Fenton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(65 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address64 York Road
Weybridge
Surrey
KT13 9DX
Director NameMr Paul Coker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressCourtlands Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed30 November 1991(65 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed04 September 1992(66 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameBrian James Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(67 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressAlderbourne
Black Pond Lane
Farnham Common
Buckinghamshire
SL2 3EN
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(68 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameColin David Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(69 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressField Cottage Picken End
Hanley Swan
Worcester
WR8 0DQ
Director NameMr Brian Metcalfe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(69 years after company formation)
Appointment Duration7 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elizabeth Close
Aylesbury
Buckinghamshire
HP21 9XX
Director NameSarah Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(69 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressGrange Cottage London Road
Hartley Wintney
Hook
Hampshire
RG27 8RR
Director NameMr Brian Metcalfe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(69 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address7 Newell Close
Aylesbury
Buckinghamshire
HP21 7FE
Director NameAlan John Atkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address70 Nightingale Road
Woodley
Reading
Berkshire
RG5 3LU
Director NameVirginia Caroline Knox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(69 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address79 Painswick Road
Leckhampton
Cheltenham
Gloucestershire
GL50 2EX
Wales
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(70 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(71 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LA
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(71 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(72 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(76 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(81 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(81 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(84 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

489.9k at £1Tomkins Engineering LTD
100.00%
Ordinary
1 at £1Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
29 August 2013Declaration of solvency (3 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Declaration of solvency (3 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 489,900
(6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 489,900
(6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 489,900
(6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 April 2002Return made up to 01/03/02; full list of members (5 pages)
17 April 2002Return made up to 01/03/02; full list of members (5 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
3 April 2001Return made up to 01/03/01; full list of members (5 pages)
3 April 2001Return made up to 01/03/01; full list of members (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 1 May 1999 (5 pages)
1 February 2000Full accounts made up to 1 May 1999 (5 pages)
1 February 2000Full accounts made up to 1 May 1999 (5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
15 March 1999Company name changed the just juice company LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed the just juice company LIMITED\certificate issued on 16/03/99 (2 pages)
26 February 1999Full accounts made up to 2 May 1998 (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (6 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 01/03/98; full list of members (7 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
27 February 1997Full accounts made up to 27 April 1996 (5 pages)
27 February 1997Full accounts made up to 27 April 1996 (5 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
31 March 1996Location of register of members (1 page)
31 March 1996Location of register of members (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
4 March 1996Full accounts made up to 29 April 1995 (7 pages)
4 March 1996Full accounts made up to 29 April 1995 (7 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 30/11/95; full list of members (7 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 30/11/95; full list of members (7 pages)
23 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
27 July 1995Director's particulars changed (4 pages)
27 July 1995Director's particulars changed (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
15 May 1995Company name changed leger developments LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed leger developments LIMITED\certificate issued on 16/05/95 (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
21 December 1988Full accounts made up to 3 September 1988 (3 pages)
21 December 1988Full accounts made up to 3 September 1988 (3 pages)
21 December 1988Full accounts made up to 3 September 1988 (3 pages)
31 December 1987Full accounts made up to 5 September 1987 (9 pages)
31 December 1987Full accounts made up to 5 September 1987 (9 pages)
31 December 1987Full accounts made up to 5 September 1987 (9 pages)
30 December 1986Full accounts made up to 30 August 1986 (9 pages)
30 December 1986Full accounts made up to 30 August 1986 (9 pages)
4 January 1986Accounts made up to 31 August 1985 (8 pages)
4 January 1986Accounts made up to 31 August 1985 (8 pages)
15 April 1985Accounts made up to 1 September 1984 (9 pages)
15 April 1985Accounts made up to 1 September 1984 (9 pages)
15 April 1985Accounts made up to 1 September 1984 (9 pages)
18 January 1984Accounts made up to 3 September 1983 (9 pages)
18 January 1984Accounts made up to 3 September 1983 (9 pages)
18 January 1984Accounts made up to 3 September 1983 (9 pages)
11 January 1983Accounts made up to 4 September 1982 (8 pages)
11 January 1983Accounts made up to 4 September 1982 (8 pages)
11 January 1983Accounts made up to 4 September 1982 (8 pages)
16 January 1982Accounts made up to 5 September 1981 (8 pages)
16 January 1982Accounts made up to 5 September 1981 (8 pages)
16 January 1982Accounts made up to 5 September 1981 (8 pages)
13 January 1981Accounts made up to 30 August 1980 (7 pages)
13 January 1981Accounts made up to 30 August 1980 (7 pages)