Company NameGartmore Smaller Companies Trust P.L.C
Company StatusDissolved
Company Number00230109
CategoryPublic Limited Company
Incorporation Date30 April 1928(96 years ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)
Previous NameLondon & Strathclyde Trust P L C

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Correspondence Address19 Post Office Square
London Road
Tunbridge Wells
Kent
TN1 1BQ
Director NamePhillipe Sevin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address20 Rue Louis David
Paris 75 1116
France
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameGordon Herbert Waddell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address43 Elm Park Gardens
London
SW10 9PA
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameCarol Cecilia Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(69 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressVernalis Plc Oakdene Court
613 Reading Road
Winnersh
Berkshire
RG41 5UA
Director NameMr William James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(71 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2009)
RoleManaging Director
Correspondence Address54 Connaught Works
251 Old Ford Road
London
E3 5PS
Director NamePeter Anthony Rice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(72 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Redington Road
London
NW3 7RG
Director NameMiss Lynn Christine Ruddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(78 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2011)
RoleNon Executive Director And Tru
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Riverside Road West
Newton Ferrers
Devon
PL8 1AD
Secretary NameGartmore Investment Limited (Corporation)
StatusResigned
Appointed11 December 1992(64 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 February 2009)
Correspondence AddressGartmore House
8 Fenchurch Place
London
EC3M 4PB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£76,454,000
Cash£10,004,000
Current Liabilities£1,153,000

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryInterim
Accounts Year End31 August

Filing History

25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 14 June 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
25 June 2013Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2013Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 2 August 2012 (6 pages)
3 September 2012Liquidators statement of receipts and payments to 2 August 2012 (6 pages)
3 September 2012Liquidators statement of receipts and payments to 2 August 2012 (6 pages)
3 September 2012Liquidators' statement of receipts and payments to 2 August 2012 (6 pages)
21 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
21 February 2011Termination of appointment of Carol Ferguson as a director (2 pages)
21 February 2011Termination of appointment of Lynn Ruddick as a director (2 pages)
21 February 2011Termination of appointment of Carol Ferguson as a director (2 pages)
21 February 2011Termination of appointment of Lynn Ruddick as a director (2 pages)
6 September 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 2 February 2010 (7 pages)
2 March 2010Liquidators' statement of receipts and payments to 2 February 2010 (7 pages)
2 March 2010Liquidators' statement of receipts and payments to 2 February 2010 (7 pages)
2 March 2010Liquidators statement of receipts and payments to 2 February 2010 (7 pages)
18 February 2009Appointment Terminated Secretary gartmore investment LIMITED (1 page)
18 February 2009Appointment terminated secretary gartmore investment LIMITED (1 page)
12 February 2009Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB (1 page)
12 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-03
(2 pages)
12 February 2009Registered office changed on 12/02/2009 from gartmore house 8 fenchurch place london EC3M 4PB (1 page)
12 February 2009Declaration of solvency (3 pages)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 February 2009Declaration of solvency (3 pages)
10 February 2009Appointment terminated director william kane (1 page)
10 February 2009Resolutions
  • RES13 ‐ Company business 03/02/2009
(2 pages)
10 February 2009Appointment Terminated Director peter rice (1 page)
10 February 2009Appointment terminated director peter rice (1 page)
10 February 2009Appointment terminated director robin baillie (1 page)
10 February 2009Resolutions
  • RES13 ‐ Company business 03/02/2009
(2 pages)
10 February 2009Appointment Terminated Director robin baillie (1 page)
10 February 2009Appointment Terminated Director william kane (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer agreement 26/01/2009
(5 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer agreement 26/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 January 2009Resolutions
  • RES13 ‐ Re class shrs 26/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(61 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 January 2009Resolutions
  • RES13 ‐ Re class shrs 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 January 2009Accounts made up to 19 January 2009 (2 pages)
29 January 2009Interim accounts made up to 19 January 2009 (2 pages)
12 January 2009Director's change of particulars / william kane / 01/12/2008 (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Director's Change of Particulars / william kane / 01/12/2008 / HouseName/Number was: , now: 54 connaught works; Street was: 36 queensgate house, now: 251 old ford road; Area was: 1 hereford road, now: ; Post Code was: E3 2FN, now: E3 5PS (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 11/12/08; bulk list available separately (7 pages)
12 January 2009Return made up to 11/12/08; bulk list available separately (7 pages)
17 December 2008Full accounts made up to 31 August 2008 (62 pages)
17 December 2008Full accounts made up to 31 August 2008 (62 pages)
19 May 2008Gbp ic 3468750/3463750 24/04/08 gbp sr [email protected]=5000 (1 page)
19 May 2008Gbp ic 3468750/3463750\24/04/08\gbp sr [email protected]=5000\ (1 page)
8 January 2008Return made up to 11/12/07; bulk list available separately (9 pages)
8 January 2008Return made up to 11/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2007Full accounts made up to 31 August 2007 (59 pages)
6 December 2007Full accounts made up to 31 August 2007 (59 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(58 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
16 January 2007Return made up to 11/12/06; bulk list available separately (9 pages)
16 January 2007Return made up to 11/12/06; bulk list available separately (9 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2006Full accounts made up to 31 August 2006 (59 pages)
7 December 2006Full accounts made up to 31 August 2006 (59 pages)
12 January 2006Return made up to 11/12/05; bulk list available separately (9 pages)
12 January 2006Return made up to 11/12/05; bulk list available separately (9 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 December 2005Full accounts made up to 31 August 2005 (51 pages)
9 December 2005Full accounts made up to 31 August 2005 (51 pages)
9 February 2005Full accounts made up to 31 August 2004 (51 pages)
9 February 2005Full accounts made up to 31 August 2004 (51 pages)
27 January 2005Return made up to 11/12/04; bulk list available separately (9 pages)
27 January 2005Return made up to 11/12/04; bulk list available separately (9 pages)
30 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2004£ ic 3555000/3505000 15/01/04 £ sr [email protected]=50000 (1 page)
17 February 2004£ ic 3555000/3505000 15/01/04 £ sr [email protected]=50000 (1 page)
10 February 2004Full accounts made up to 31 August 2003 (47 pages)
10 February 2004Full accounts made up to 31 August 2003 (47 pages)
9 January 2004Return made up to 11/12/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/01/04
(9 pages)
9 January 2004Return made up to 11/12/03; bulk list available separately (9 pages)
7 January 2004£ ic 3575000/3555000 12/12/03 £ sr [email protected]=20000 (1 page)
7 January 2004£ ic 3575000/3555000 12/12/03 £ sr [email protected]=20000 (1 page)
4 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2003£ ic 3600000/3575000 06/05/03 £ sr [email protected]=25000 (1 page)
7 July 2003£ ic 3600000/3575000 06/05/03 £ sr [email protected]=25000 (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
10 January 2003Return made up to 11/12/02; bulk list available separately (9 pages)
10 January 2003Return made up to 11/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Full accounts made up to 31 August 2002 (43 pages)
7 January 2003Full accounts made up to 31 August 2002 (43 pages)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2002Return made up to 11/12/01; bulk list available separately (8 pages)
11 January 2002Return made up to 11/12/01; bulk list available separately (8 pages)
4 December 2001Full accounts made up to 31 August 2001 (40 pages)
4 December 2001Full accounts made up to 31 August 2001 (40 pages)
27 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2001Return made up to 11/12/00; bulk list available separately (8 pages)
6 February 2001Return made up to 11/12/00; bulk list available separately (8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 31 August 2000 (26 pages)
18 December 2000Full accounts made up to 31 August 2000 (26 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
24 January 2000Return made up to 11/12/99; bulk list available separately (14 pages)
24 January 2000Return made up to 11/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
3 December 1999Full accounts made up to 31 August 1999 (38 pages)
3 December 1999Full accounts made up to 31 August 1999 (38 pages)
30 November 1999Director resigned (1 page)
30 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 November 1999Director resigned (1 page)
17 August 1999Location of register of members (non legible) (1 page)
17 August 1999Location of register of members (non legible) (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 16-18 monument street london EC3R 8AJ (1 page)
10 May 1999Registered office changed on 10/05/99 from: 16-18 monument street london EC3R 8AJ (1 page)
7 January 1999Return made up to 11/12/98; bulk list available separately (12 pages)
7 January 1999Return made up to 11/12/98; bulk list available separately (12 pages)
5 January 1999Full accounts made up to 31 August 1998 (33 pages)
5 January 1999Full accounts made up to 31 August 1998 (33 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1998Memorandum and Articles of Association (62 pages)
7 December 1998Memorandum and Articles of Association (62 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
18 August 1998S/Res/increase in capital) (2 pages)
18 August 1998Reduction of iss capital and minute (oc) (4 pages)
18 August 1998Reduction of iss capital and minute (oc) (4 pages)
18 August 1998Certificate of reduction of issued capital (1 page)
18 August 1998Form 123 (increase in capital) (2 pages)
18 August 1998Form 123 (increase in capital) (2 pages)
18 August 1998S/Res/increase in capital) (2 pages)
18 August 1998Certificate of reduction of issued capital (1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
6 January 1998Full accounts made up to 31 August 1997 (33 pages)
6 January 1998Full accounts made up to 31 August 1997 (33 pages)
31 December 1997Return made up to 11/12/97; bulk list available separately (13 pages)
31 December 1997Return made up to 11/12/97; bulk list available separately (13 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 February 1997Return made up to 11/12/96; bulk list available separately (13 pages)
18 February 1997Return made up to 11/12/96; bulk list available separately (13 pages)
9 November 1996Full accounts made up to 31 August 1996 (30 pages)
9 November 1996Full accounts made up to 31 August 1996 (30 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
24 April 1996Location of register of members (1 page)
24 April 1996Location of register of members (1 page)
31 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1996Return made up to 11/12/95; bulk list available separately (18 pages)
10 January 1996Return made up to 11/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 October 1995Full accounts made up to 31 August 1995 (28 pages)
26 October 1995Full accounts made up to 31 August 1995 (28 pages)
29 March 1995Memorandum and Articles of Association (66 pages)
29 March 1995Memorandum and Articles of Association (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (605 pages)
29 November 1994Company name changed london & strathclyde trust P L C\certificate issued on 30/11/94 (2 pages)
29 November 1994Company name changed london & strathclyde trust P L C\certificate issued on 30/11/94 (2 pages)
23 November 1994Full accounts made up to 31 August 1994 (37 pages)
23 November 1994Full accounts made up to 31 August 1994 (37 pages)
23 November 1994Full accounts made up to 31 August 1994 (37 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
30 November 1993Full accounts made up to 31 August 1993 (33 pages)
30 November 1993Full accounts made up to 31 August 1993 (33 pages)
30 November 1993Full accounts made up to 31 August 1993 (33 pages)
1 December 1992Full accounts made up to 31 August 1992 (32 pages)
1 December 1992Full accounts made up to 31 August 1992 (32 pages)
1 December 1992Full accounts made up to 31 August 1992 (32 pages)
18 December 1991Full accounts made up to 31 August 1991 (32 pages)
18 December 1991Full accounts made up to 31 August 1991 (32 pages)
18 December 1991Full accounts made up to 31 August 1991 (32 pages)
5 March 1991Full accounts made up to 31 August 1990 (30 pages)
5 March 1991Full accounts made up to 31 August 1990 (30 pages)
5 March 1991Full accounts made up to 31 August 1990 (30 pages)
12 June 1990Full accounts made up to 31 August 1989 (28 pages)
12 June 1990Full accounts made up to 31 August 1989 (28 pages)
12 June 1990Full accounts made up to 31 August 1989 (28 pages)
4 February 1989Full accounts made up to 31 August 1988 (24 pages)
4 February 1989Full accounts made up to 31 August 1988 (24 pages)
4 February 1989Full accounts made up to 31 August 1988 (24 pages)
6 December 1988Memorandum and Articles of Association (55 pages)
6 December 1988Memorandum and Articles of Association (55 pages)
1 June 1988Full accounts made up to 31 August 1987 (26 pages)
1 June 1988Full accounts made up to 31 August 1987 (26 pages)
1 June 1988Full accounts made up to 31 August 1987 (26 pages)
27 January 1987Full accounts made up to 31 August 1986 (25 pages)
27 January 1987Full accounts made up to 31 August 1986 (25 pages)
27 January 1987Full accounts made up to 31 August 1986 (25 pages)
30 April 1928Certificate of incorporation (1 page)
30 April 1928Certificate of incorporation (1 page)