Company NameInstitution Supplies (Leeds) Limited
Company StatusDissolved
Company Number00364684
CategoryPrivate Limited Company
Incorporation Date3 January 1941(83 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(72 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusClosed
Appointed31 August 1999(58 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 03 December 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed31 August 1999(58 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 03 December 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed31 August 1999(58 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 03 December 2019)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameRoy Henry Arthur Baker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(50 years, 8 months after company formation)
Appointment Duration-1 years, 2 months (resigned 31 October 1990)
RoleSales Director
Correspondence Address3 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SQ
Director NameKeith Joseph Hooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 September 1994)
RoleJoint Chief Executive
Correspondence AddressThe Old Sawmill Castlewoods
Skipton
North Yorks
BD23 1UL
Director NameHoward James Luckett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 September 1994)
RoleJoint Chief Executive
Correspondence Address6 River Park Drive
Marlow
Buckinghamshire
SL7 1QT
Secretary NameJohn Peter Feather
NationalityBritish
StatusResigned
Appointed31 August 1991(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 September 1994)
RoleCompany Director
Correspondence Address1 Highlands Close
Bradford
West Yorkshire
BD7 4BL
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Patrick Joseph Mullane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(53 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees
Bourton End
Swindon
Oxfordshire
SN6 8JQ
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(53 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed06 September 1994(53 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(56 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed31 August 1997(56 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address13 Priory Road
Crouch End
London
N8 8LH
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(69 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered AddressOne Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Sodexo LTD
75.00%
Ordinary
20k at £1Sodexo LTD
25.00%
Ordinary Convertible Preferred

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 October 1989Delivered on: 26 October 1989
Satisfied on: 9 September 2008
Persons entitled: Midland 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: Freehold lands hereditaments being reward house branch road, gildersome morley, leeds.
Fully Satisfied
19 October 1989Delivered on: 26 October 1989
Satisfied on: 9 September 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
6 November 1986Delivered on: 11 November 1986
Satisfied on: 26 October 1989
Persons entitled: Caisse Nationale De Credit Agricole

Classification: Charge
Secured details: All moneys due or to become due from the puritee medical company limited or any of its subsidiaries to the chargee on any account whatsoever.
Particulars: F/H and l/h property formerly k/a highfield hills but presently k/a reward house branch road gildersome morley leeds LS27 7BR (please see form 395 for full details).
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
28 May 2019Solvency Statement dated 29/03/19 (1 page)
28 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Statement of capital on 28 May 2019
  • GBP 1
(3 pages)
12 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 1.00
(4 pages)
12 April 2019Statement by Directors (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80,000
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 80,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 80,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 80,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 August 2012Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
3 August 2010Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Location of debenture register (1 page)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
12 August 2003Return made up to 01/08/03; no change of members (4 pages)
12 August 2003Return made up to 01/08/03; no change of members (4 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
28 August 2002Return made up to 01/08/02; no change of members (4 pages)
28 August 2002Return made up to 01/08/02; no change of members (4 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Return made up to 01/08/01; full list of members (5 pages)
29 October 2001Return made up to 01/08/01; full list of members (5 pages)
29 October 2001New director appointed (2 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (9 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (9 pages)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Return made up to 01/08/00; full list of members (5 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Return made up to 01/08/00; full list of members (5 pages)
9 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
9 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
7 September 1999Return made up to 01/08/99; full list of members (7 pages)
7 September 1999Return made up to 01/08/99; full list of members (7 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (8 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (8 pages)
15 October 1998Return made up to 30/08/98; full list of members (7 pages)
15 October 1998Return made up to 30/08/98; full list of members (7 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
29 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
16 April 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
16 April 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 30/08/96; full list of members (6 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 30/08/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 August 1995 (15 pages)
26 June 1996Full accounts made up to 31 August 1995 (15 pages)
24 November 1995Full accounts made up to 31 January 1995 (20 pages)
24 November 1995Full accounts made up to 31 January 1995 (20 pages)
20 September 1995Return made up to 30/08/95; full list of members (14 pages)
20 September 1995Return made up to 30/08/95; full list of members (14 pages)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)