Company NamePratt & Leslie Jones Limited
Company StatusDissolved
Company Number00379444
CategoryPrivate Limited Company
Incorporation Date20 March 1943(81 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(65 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMiss Maureen Vieyra
NationalityBritish
StatusClosed
Appointed02 February 2009(65 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Rodney Andrew Erridge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressRidgewood 348 Mierscourt Road
Rainham
Gillingham
Kent
ME8 8LE
Director NameMr Peter Jonathan Winston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address17 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Keith Tunnicliffe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(48 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address18 Hurstdene Avenue
Staines
Middlesex
TW18 1JQ
Director NameMr Warren Marc Epstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 1996)
RoleAccountant
Correspondence Address191 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1AP
Secretary NameMr Rodney Andrew Erridge
NationalityBritish
StatusResigned
Appointed05 July 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressRidgewood 348 Mierscourt Road
Rainham
Gillingham
Kent
ME8 8LE
Director NameAndrew John Burns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(50 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 1994)
RoleRetail Director
Correspondence Address31 Bridgeford Lodge
Frank Street Plaistow
London
E13 8JQ
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBonhunt House
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UE
Director NameMiss Hilary Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(53 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressMathews Mead
West End Waltham St Lawrence
Reading
Berkshire
RG10 0NN
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(53 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 9c Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameAnthony Lionel Wilton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleDirector Business Development
Correspondence Address3 Heathfield Drive
Redhill
Surrey
RH1 5HL
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed23 May 1996(53 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameIan David Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2001)
RoleFinance Director
Correspondence Address36 Cypress Avenue
Whitton
Twickenham
Middlesex
TW2 7JZ
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 November 1999(56 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameMs Heather Lyn McRae
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(57 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Secretary NameMs Heather Lyn McRae
NationalityBritish
StatusResigned
Appointed30 April 2001(58 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Director NameStephen Denton Buckley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(58 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Pavilion Gardens
Staines
Middlesex
TW18 1HW
Secretary NameMr Charles Patrick Watters
NationalityBritish
StatusResigned
Appointed15 July 2002(59 years, 4 months after company formation)
Appointment Duration8 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
SL9 9TZ
Secretary NameMs Heather Lyn McRae
NationalityBritish
StatusResigned
Appointed12 March 2003(60 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Secretary NameClare Janet O'Connell
NationalityBritish
StatusResigned
Appointed01 March 2006(62 years, 12 months after company formation)
Appointment Duration8 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address99 Village Way
Ashford
Middlesex
TW15 2JY
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(63 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Court
1 Booth's Place
London
W1T 3AF
Secretary NameAndrew Magowan
NationalityBritish
StatusResigned
Appointed01 November 2006(63 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
34 Edith Road
London
W14 9BB
Secretary NameMr Mark Elly
NationalityBritish
StatusResigned
Appointed19 September 2008(65 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2011)
RoleSecretary
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA

Location

Registered Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
10 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-08
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 8,900
(4 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 8,900
(4 pages)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom (1 page)
24 July 2009Return made up to 15/06/09; full list of members (3 pages)
24 July 2009Return made up to 15/06/09; full list of members (3 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
9 February 2009Registered office changed on 09/02/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
30 September 2008Accounts made up to 31 December 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Appointment Terminated Secretary andrew magowan (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
10 September 2008Appointment terminated director peter williams (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
10 September 2008Appointment Terminated Director peter williams (1 page)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
6 March 2008Appointment terminated director mark adams (1 page)
6 March 2008Appointment Terminated Director mark adams (1 page)
10 January 2008Auditor's resignation (2 pages)
10 January 2008Auditor's resignation (2 pages)
23 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 June 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
25 June 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
31 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
12 June 2006New director appointed (6 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (6 pages)
12 June 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 January 2005 (7 pages)
5 July 2005Full accounts made up to 31 January 2005 (7 pages)
28 June 2005Return made up to 15/06/05; full list of members (5 pages)
28 June 2005Return made up to 15/06/05; full list of members (5 pages)
29 November 2004Full accounts made up to 31 January 2004 (8 pages)
29 November 2004Full accounts made up to 31 January 2004 (8 pages)
29 June 2004Return made up to 15/06/04; full list of members (5 pages)
29 June 2004Return made up to 15/06/04; full list of members (5 pages)
21 July 2003Full accounts made up to 31 January 2003 (10 pages)
21 July 2003Full accounts made up to 31 January 2003 (10 pages)
4 July 2003Return made up to 15/06/03; full list of members (5 pages)
4 July 2003Return made up to 15/06/03; full list of members (5 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
23 July 2002Full accounts made up to 31 January 2002 (11 pages)
23 July 2002Full accounts made up to 31 January 2002 (11 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
2 July 2002Return made up to 15/06/02; no change of members (5 pages)
2 July 2002Return made up to 15/06/02; no change of members (5 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
19 July 2001Return made up to 15/06/01; no change of members (5 pages)
19 July 2001Return made up to 15/06/01; no change of members (5 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
29 November 2000Full accounts made up to 31 January 2000 (11 pages)
29 November 2000Full accounts made up to 31 January 2000 (11 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
21 June 2000Secretary's particulars changed (1 page)
21 June 2000Secretary's particulars changed (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1999Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS (1 page)
4 October 1999Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS (1 page)
20 June 1999Return made up to 15/06/99; no change of members (6 pages)
20 June 1999Return made up to 15/06/99; no change of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Return made up to 05/07/98; no change of members (7 pages)
20 August 1998Return made up to 05/07/98; no change of members (7 pages)
15 December 1997Full accounts made up to 31 January 1997 (14 pages)
15 December 1997Full accounts made up to 31 January 1997 (14 pages)
10 October 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
10 October 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Return made up to 05/07/97; full list of members (8 pages)
8 August 1997Director resigned (1 page)
8 August 1997Return made up to 05/07/97; full list of members (8 pages)
31 July 1997Secretary's particulars changed (1 page)
31 July 1997Secretary's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
12 July 1996Return made up to 05/07/96; full list of members (8 pages)
12 July 1996Return made up to 05/07/96; full list of members (8 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 June 1996Memorandum and Articles of Association (15 pages)
27 June 1996Memorandum and Articles of Association (15 pages)
17 June 1996New director appointed (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (2 pages)
5 June 1996Auditor's resignation (1 page)
5 June 1996Auditor's resignation (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Secretary resigned;director resigned (1 page)
31 May 1996Accounts for a small company made up to 28 December 1995 (6 pages)
31 May 1996Accounts for a small company made up to 28 December 1995 (6 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1995Return made up to 05/07/95; full list of members (7 pages)
8 August 1995Return made up to 05/07/95; full list of members (14 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Accounts for a small company made up to 29 December 1994 (6 pages)
12 July 1995Accounts for a small company made up to 29 December 1994 (6 pages)
20 March 1943Incorporation (20 pages)
20 March 1943Incorporation (20 pages)