Company NameLeslie & Godwin Limited
Company StatusDissolved
Company Number00461546
CategoryPrivate Limited Company
Incorporation Date24 November 1948(75 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameLeslie & Godwin International Limited

Business Activity

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

Directors

Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(60 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 26 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(61 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(61 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2011)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(50 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 26 July 2011)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher John Nield Robinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressTigwell Farmhouse
East Meon
Petersfield
Hampshire
GU32 1PJ
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Michael Frank Leslie Oxlade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address8 Queens Gate Gardens
Chislehurst
Kent
BR7 5SD
Director NameChristopher Duncan Ott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressSouth Lodge Hungershall Park
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameJames Stuart Richard Monk
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address61 Gally Hill Road
Church Crookham
Fleet
Hampshire
Director NameDuncan John Cameron Mekie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address23 West Park Avenue
Kew
London
TW9 4AN
Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameMichael Charles Hughesdon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address3 Sunning House
London Road
Sunningdale
Berkshire
SL5 9QN
Director NameChristopher Bernard Slatter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressRedgates Farm Fambridge Road
Mundon
Essex
CM9 6NL
Director NameMr William Blades Berwick Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address26 Swanage Road
London
SW18 2DY
Director NameMr Brian George Hayden
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address40 Cedar Road
Cove
Farnborough
Hampshire
GU14 7AX
Director NameMichael Whateley Good
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressMartingales 69 Leas Road
Warlingham
Surrey
CR6 9LP
Director NameMichael Winston Eve
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address39 Deodar Road
London
SW15 2NP
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 December 1992)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Director NameMr Bryan Philip Waghorn
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1993)
RoleInsurance Broker
Correspondence AddressCoomb Edge
Rake
Liss
Hampshire
Director NameMr Nigel Robin Gladwyn Christian
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration5 days (resigned 21 August 1992)
RoleInsurance Broker
Correspondence AddressMill House
Bethersden
Ashford
Kent
TN26 3DB
Director NameMr Hugh Goldie Cameron
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address30 Parkside
Welwyn
Hertfordshire
AL6 9DQ
Director NameDerek John Brodrick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressLittle Orchard
Lakewood Close
Chandlers Ford
Hampshire
SO5 1EY
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(44 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameCharles Shackerley-Bennett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(47 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 May 1999)
RoleAccountant
Correspondence Address4 Littlewick Cottages
Littlewick Lower Knaphill
Woking
Surrey
GU21 2JX
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(50 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(50 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(50 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2010)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 70 years ago)
StatusResigned
Appointed28 April 2004(55 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(57 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(60 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.8m at £1Aon Uk Holdings Intermediaries LTD
100.00%
Ordinary

Accounts

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

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
13 October 2010Withdraw the company strike off application (2 pages)
13 October 2010Withdraw the company strike off application (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 9,764,015
(15 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 9,764,015
(15 pages)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
21 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
21 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2009Return made up to 16/08/09; full list of members (6 pages)
3 September 2009Return made up to 16/08/09; full list of members (6 pages)
30 June 2009Director appointed paul francis clayden (4 pages)
30 June 2009Director appointed paul francis clayden (4 pages)
30 June 2009Director appointed michael conrad heap (5 pages)
30 June 2009Director appointed michael conrad heap (5 pages)
22 June 2009Appointment terminated director john begley (1 page)
22 June 2009Appointment Terminated Director john begley (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
19 June 2009Appointment terminated director william oram (1 page)
8 June 2009Accounts made up to 31 December 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts made up to 31 December 2007 (5 pages)
18 January 2008Accounts made up to 31 December 2006 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts made up to 31 December 2004 (3 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
11 October 2004Accounts made up to 31 December 2003 (3 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 December 2002 (9 pages)
27 August 2004Full accounts made up to 31 December 2002 (9 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 December 2001 (10 pages)
25 November 2003Full accounts made up to 31 December 2001 (10 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 September 2002Return made up to 16/08/02; full list of members (6 pages)
5 September 2002Return made up to 16/08/02; full list of members (6 pages)
31 May 2002Full accounts made up to 31 December 2000 (7 pages)
31 May 2002Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
26 October 2000Accounts made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 16/08/00; full list of members (9 pages)
11 September 2000Return made up to 16/08/00; full list of members (9 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (8 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts made up to 31 December 1998 (8 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 16/08/99; full list of members (9 pages)
22 September 1999Return made up to 16/08/99; full list of members (9 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
29 June 1999New director appointed (4 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (4 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (4 pages)
29 June 1999New director appointed (4 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
27 August 1998Return made up to 16/08/98; full list of members (14 pages)
27 August 1998Return made up to 16/08/98; full list of members (14 pages)
12 November 1997Registered office changed on 12/11/97 from: frank b hall house po box 219 6 braham street london E1 8EE (1 page)
12 November 1997Registered office changed on 12/11/97 from: frank b hall house po box 219 6 braham street london E1 8EE (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
21 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1997Full accounts made up to 31 December 1996 (14 pages)
4 September 1996Return made up to 16/08/96; full list of members (14 pages)
4 September 1996Return made up to 16/08/96; full list of members (14 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1995Return made up to 16/08/95; full list of members (8 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
31 July 1995Director resigned (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (271 pages)
2 September 1994Return made up to 16/08/94; full list of members (9 pages)
9 May 1994Full accounts made up to 31 December 1993 (16 pages)
9 May 1994Full accounts made up to 31 December 1993 (16 pages)
12 September 1993Return made up to 16/08/93; full list of members (16 pages)
6 June 1993Full accounts made up to 31 December 1992 (16 pages)
6 June 1993Full accounts made up to 31 December 1992 (16 pages)
12 June 1992Full accounts made up to 31 December 1991 (16 pages)
12 June 1992Full accounts made up to 31 December 1991 (16 pages)
10 July 1991Full accounts made up to 31 December 1990 (18 pages)
10 July 1991Full accounts made up to 31 December 1990 (18 pages)
24 August 1990Full accounts made up to 31 December 1989 (18 pages)
24 August 1990Full accounts made up to 31 December 1989 (18 pages)
30 June 1989Full accounts made up to 31 December 1988 (14 pages)
30 June 1989Full accounts made up to 31 December 1988 (14 pages)
29 July 1987Full accounts made up to 31 December 1986 (14 pages)
29 July 1987Full accounts made up to 31 December 1986 (14 pages)
5 March 1987Full accounts made up to 31 December 1985 (14 pages)
5 March 1987Full accounts made up to 31 December 1985 (14 pages)
26 January 1987Return made up to 23/12/86; full list of members (7 pages)
26 January 1987Return made up to 23/12/86; full list of members (7 pages)
13 September 1979Accounts made up to 31 December 1978 (11 pages)
13 September 1979Accounts made up to 31 December 2078 (11 pages)
15 June 1978Accounts made up to 31 December 1977 (5 pages)
15 June 1978Accounts made up to 31 December 2077 (5 pages)