Company NameM.W. Marshall (Trustee Services) Limited
Company StatusDissolved
Company Number00313946
CategoryPrivate Limited Company
Incorporation Date8 May 1936(87 years, 11 months ago)
Dissolution Date13 September 2012 (11 years, 6 months ago)
Previous NamesWoellwarth & Co (Management) Limited and Marshall Woellwarth (Financial Instruments) Limited

Business Activity

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

Directors

Director NameNicola Lovelace Challen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(73 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameNicola Lovelace Challen
NationalityBritish
StatusClosed
Appointed22 June 2009(73 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2012)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameDerek Keith Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(55 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 1992)
RoleMoney Broker
Correspondence Address29 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(55 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed14 December 1991(55 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Director NameMr Peter Johnston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(56 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 April 2000)
RoleMoney Broker
Correspondence AddressThe Orchard Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameTony Edward Porter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(56 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 September 1994)
RoleMoney Broker
Correspondence Address44 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameChristopher John Kerry Kelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleMoney Broker
Correspondence Address10 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NameJames Anthony Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(56 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleMoney Broker
Correspondence AddressLane End 1 Southcote
Horsell
Woking
Surrey
GU21 4QX
Director NameNigel Hugh Carlyle Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(56 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 1999)
RoleGroup IT Manager
Correspondence AddressWestbourne Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameNigel Anthony Dawes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(58 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1997)
RoleMoneybroker
Correspondence Address8 The Spinney
Winchmore Hill
London
N21 1LH
Director NameRoger Alexander Webb
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(58 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2002)
RoleMoneybroker
Correspondence AddressChart 25 Lewes Road
Haywards Heath
West Sussex
RH17 7SY
Director NameJohn Charles Woodward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(61 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 June 2009)
RolePension Trustee
Correspondence Address16 Place Du Prieure
St Pierre
44120 Vertou
Director NameNicholas James Justin Potter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(61 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2000)
RoleMoneybroker
Correspondence Address56 Ovington Street
London
SW3 2JB
Director NameStephen David Plunkett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(61 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2000)
RoleMoneybroker
Correspondence AddressHillcrest Childerditch Lane
Little Warley
Brentwood
Essex
CM13 3EQ
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed20 December 1999(63 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Director NameVivian Mary Scott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(64 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address11 The Flag Store
23 Queen Elizabeth Street
London
SE1 2LP
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed24 January 2001(64 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameMark Lewis Comer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(66 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2004)
RoleMoneybroker
Correspondence AddressRosalie Potters Heath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SU
Director NameMr Paul Douglas Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(66 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameSiobhan Caroline Cifelli
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(66 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2007)
RoleHuman Resources Director
Correspondence Address1 Birchfield
North Stifford
Essex
RM16 5UU
Director NameChristopher Reed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(66 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2004)
RoleFinancial Director
Correspondence AddressStanways
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JS
Director NameAlan Edward Charles Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(68 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2009)
RoleBusiness Development And It Di
Correspondence AddressIvydale Cottage
4 Cliff Road
Sherston
Wiltshire
SN16 0LN
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2009)
RolePensions Consultant
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameMr Alistair Charles Peel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(73 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
13 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-29
(1 page)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 120
(4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 120
(4 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
1 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Nicola Lovelace Challen on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Nicola Lovelace Challen on 21 January 2010 (1 page)
21 January 2010Director's details changed for Nicola Lovelace Challen on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Keith Evans on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Nicola Lovelace Challen on 21 January 2010 (1 page)
21 January 2010Director's details changed for Andrew Keith Evans on 21 January 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 July 2009Accounts made up to 31 December 2008 (3 pages)
24 June 2009Appointment terminated director john woodward (1 page)
24 June 2009Director appointed andrew keith evans (2 pages)
24 June 2009Appointment Terminated Director and Secretary peter ankers (1 page)
24 June 2009Appointment Terminated Director alan johnson (1 page)
24 June 2009Appointment terminated director and secretary peter ankers (1 page)
24 June 2009Appointment Terminated Director john woodward (1 page)
24 June 2009Director and secretary appointed nicola challen (2 pages)
24 June 2009Appointment terminated director alan johnson (1 page)
24 June 2009Director and secretary appointed nicola challen (2 pages)
24 June 2009Director appointed andrew keith evans (2 pages)
27 May 2009Appointment Terminated Director alistair peel (1 page)
27 May 2009Appointment terminated director alistair peel (1 page)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 July 2008Director's Change of Particulars / alistair peel / 30/06/2008 / HouseName/Number was: , now: 6; Street was: 73 woburn avenue, now: deep acres; Post Town was: theydon bois, now: amersham; Region was: essex, now: bucks; Post Code was: CM16 7JR, now: HP6 5NX; Country was: , now: england (1 page)
16 July 2008Director's change of particulars / alistair peel / 30/06/2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Accounts made up to 31 December 2007 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
28 December 2007Return made up to 14/12/07; full list of members (3 pages)
28 December 2007Return made up to 14/12/07; full list of members (3 pages)
30 October 2007Accounts made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
13 October 2006Accounts made up to 31 December 2005 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
14 June 2005Accounts made up to 31 December 2004 (3 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 January 2005Registered office changed on 31/01/05 from: hill house heron square richmond surrey TW9 1EP (1 page)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
31 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 January 2005Registered office changed on 31/01/05 from: hill house heron square richmond surrey TW9 1EP (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Return made up to 14/12/04; full list of members (8 pages)
24 January 2005Return made up to 14/12/04; full list of members (8 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
1 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
4 February 2004Accounts made up to 31 March 2003 (3 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 14/12/03; full list of members (8 pages)
23 January 2004Return made up to 14/12/03; full list of members (8 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
17 December 2002Accounts made up to 31 March 2002 (3 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
20 May 2002Registered office changed on 20/05/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page)
24 January 2002Accounts made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 14/12/01; full list of members (7 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts made up to 31 March 2000 (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
2 March 2000Accounts made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
24 February 1999Accounts made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
30 December 1998Return made up to 14/12/98; full list of members (9 pages)
30 December 1998Return made up to 14/12/98; full list of members (9 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
26 February 1998Accounts made up to 30 April 1997 (5 pages)
21 January 1998Return made up to 14/12/97; no change of members (8 pages)
21 January 1998Return made up to 14/12/97; no change of members (8 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
6 February 1997Accounts made up to 30 April 1996 (5 pages)
2 January 1997Return made up to 14/12/96; full list of members (8 pages)
2 January 1997Return made up to 14/12/96; full list of members (8 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
25 February 1996Accounts made up to 30 April 1995 (5 pages)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
22 December 1995Return made up to 14/12/95; no change of members (7 pages)
22 December 1995Return made up to 14/12/95; no change of members (14 pages)
11 January 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
11 January 1995Accounts made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
31 January 1994Accounts made up to 30 April 1993 (5 pages)
31 January 1994Accounts for a dormant company made up to 30 April 1993 (5 pages)
28 January 1993Accounts made up to 30 April 1992 (4 pages)
28 January 1993Accounts for a dormant company made up to 30 April 1992 (4 pages)
19 October 1992Memorandum and Articles of Association (3 pages)
19 October 1992Memorandum and Articles of Association (3 pages)
28 February 1992Accounts for a dormant company made up to 30 April 1991 (5 pages)
28 February 1992Accounts made up to 30 April 1991 (5 pages)
16 January 1991Full accounts made up to 30 April 1990 (6 pages)
16 January 1991Full accounts made up to 30 April 1990 (6 pages)
17 October 1989Full accounts made up to 30 April 1989 (6 pages)
17 October 1989Full accounts made up to 30 April 1989 (6 pages)
4 November 1988Full accounts made up to 30 April 1988 (6 pages)
4 November 1988Full accounts made up to 30 April 1988 (6 pages)
20 July 1987Full accounts made up to 30 April 1986 (6 pages)
20 July 1987Full accounts made up to 30 April 1986 (6 pages)
10 June 1986Full accounts made up to 30 April 1985 (6 pages)
10 June 1986Full accounts made up to 30 April 1985 (6 pages)
7 June 1985Accounts made up to 30 April 1984 (5 pages)
7 June 1985Accounts made up to 30 April 1984 (5 pages)
8 May 1936Incorporation (20 pages)
8 May 1936Incorporation (20 pages)