Company NameE L Sibbles Limited
Company StatusDissolved
Company Number00482948
CategoryPrivate Limited Company
Incorporation Date5 June 1950(73 years, 11 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Howard Michael Charles Jupp
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(65 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2023)
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Daryl Andrew Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(65 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Mark Anthony Hawkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(69 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Ryan James
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(69 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr John McMorris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(69 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Anthony Sibbles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 24 September 2015)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressWoolbloch House
Bolling Road
Bradford
BD4 7BT
Director NameMr Michael Sibbles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 24 September 2015)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressWoolbloch House
Bolling Road
Bradford
BD4 7BT
Secretary NameMr Anthony Sibbles
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolbloch House
Bolling Road
Bradford
BD4 7BT
Director NameAngela Sibbles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(45 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoolbloch House
Bolling Road
Bradford
BD4 7BT
Director NameJulie Ann Sibbles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(45 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoolbloch House
Bolling Road
Bradford
BD4 7BT

Contact

Websiteelsibbles.com
Email address[email protected]
Telephone01274 729433
Telephone regionBradford

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Elmex Sales Corporation Limited
90.91%
Ordinary
1000 at £1Elmex Sales Corporation Limited
9.09%
Ordinary Non Voting

Financials

Year2014
Net Worth£64,499
Cash£30,907
Current Liabilities£301,944

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

17 April 2019Delivered on: 18 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 April 2019Delivered on: 17 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Woolbloch house, bolling road, bradford. Hm land registry title number(s) WYK656268.
Outstanding
6 September 1999Delivered on: 15 September 1999
Satisfied on: 3 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woolbloch house bolling road bradford BD4 7BT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Accounts for a small company made up to 31 January 2022 (5 pages)
23 February 2022Confirmation statement made on 1 November 2021 with no updates (3 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
2 November 2021Accounts for a small company made up to 31 January 2021 (6 pages)
9 June 2021Director's details changed for Mr Daryl Andrew Hill on 9 June 2021 (2 pages)
18 January 2021Director's details changed for Mr Daryl Andrew Hill on 18 January 2021 (2 pages)
18 January 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
10 December 2020Director's details changed for Mr Howard Michael Charles Jupp on 10 December 2020 (2 pages)
4 November 2020Accounts for a small company made up to 31 January 2020 (6 pages)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2020Statement of capital on 10 July 2020
  • GBP 1
(3 pages)
10 July 2020Solvency Statement dated 29/05/20 (1 page)
10 July 2020Statement by Directors (1 page)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 November 2019Change of accounting reference date (3 pages)
5 August 2019Appointment of Mr Mark Anthony Hawkins as a director on 31 July 2019 (2 pages)
5 August 2019Appointment of Mr Ryan James as a director on 31 July 2019 (2 pages)
5 August 2019Appointment of Mr John Mcmorris as a director on 31 July 2019 (2 pages)
2 July 2019Accounts for a small company made up to 30 November 2018 (10 pages)
18 April 2019Registration of charge 004829480003, created on 17 April 2019 (23 pages)
17 April 2019Registration of charge 004829480002, created on 17 April 2019 (6 pages)
12 November 2018Director's details changed for Mr Daryl Andrew Hill on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Howard Michael Charles Jupp on 12 November 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 March 2018Accounts for a small company made up to 30 November 2017 (10 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
30 August 2017Accounts for a small company made up to 30 November 2016 (12 pages)
30 August 2017Accounts for a small company made up to 30 November 2016 (12 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 February 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
18 February 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
10 February 2016Director's details changed (2 pages)
10 February 2016Director's details changed (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 11,000
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 11,000
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 11,000
(5 pages)
11 November 2015Registered office address changed from Woolbloch House Bolling Road Bradford BD4 7BT to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Woolbloch House Bolling Road Bradford BD4 7BT to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 11 November 2015 (1 page)
3 November 2015Termination of appointment of Michael Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Michael Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Anthony Sibbles as a secretary on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Anthony Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Julie Ann Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Angela Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Anthony Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Angela Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Julie Ann Sibbles as a director on 24 September 2015 (1 page)
3 November 2015Termination of appointment of Anthony Sibbles as a secretary on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Daryl Hill as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Daryl Hill as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Howard Michael Charles Jupp as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Howard Michael Charles Jupp as a director on 23 September 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Satisfaction of charge 1 in full (2 pages)
3 June 2015Satisfaction of charge 1 in full (2 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 11,000
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 11,000
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 11,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 11,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 11,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 11,000
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Angela Sibbles on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Sibbles on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Sibbles on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Julie Ann Sibbles on 30 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Anthony Sibbles on 30 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Anthony Sibbles on 30 October 2009 (1 page)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Angela Sibbles on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Anthony Sibbles on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Anthony Sibbles on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Julie Ann Sibbles on 30 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 November 2008Return made up to 01/11/08; full list of members (6 pages)
6 November 2008Return made up to 01/11/08; full list of members (6 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 November 2007Return made up to 01/11/07; no change of members (8 pages)
13 November 2007Return made up to 01/11/07; no change of members (8 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 November 2006Return made up to 01/11/06; full list of members (9 pages)
11 November 2006Return made up to 01/11/06; full list of members (9 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2005Return made up to 01/11/05; full list of members (9 pages)
16 November 2005Return made up to 01/11/05; full list of members (9 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 November 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 November 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (9 pages)
6 November 2003Return made up to 01/11/03; full list of members (9 pages)
28 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 November 2002Return made up to 01/11/02; full list of members (9 pages)
15 November 2002Return made up to 01/11/02; full list of members (9 pages)
2 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
2 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 November 2001Return made up to 01/11/01; full list of members (8 pages)
5 November 2001Return made up to 01/11/01; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
19 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
8 November 2000Return made up to 01/11/00; full list of members (8 pages)
8 November 2000Return made up to 01/11/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 November 1999Return made up to 01/11/99; full list of members (8 pages)
4 November 1999Return made up to 01/11/99; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
28 October 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
25 October 1996Return made up to 01/11/96; full list of members (6 pages)
25 October 1996Return made up to 01/11/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
6 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Memorandum and Articles of Association (28 pages)
30 November 1995Ad 01/11/95--------- £ si 1000@1 (2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 November 1995Nc inc already adjusted 01/11/95 (1 page)
30 November 1995Ad 01/11/95--------- £ si 1000@1 (2 pages)
30 November 1995Memorandum and Articles of Association (28 pages)
30 November 1995Nc inc already adjusted 01/11/95 (1 page)
17 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995Return made up to 01/11/95; full list of members (6 pages)
14 November 1995Return made up to 01/11/95; full list of members (6 pages)
15 March 1995Ad 10/02/95--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
15 March 1995Ad 10/02/95--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
15 March 1995Ad 21/02/95--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
15 March 1995Ad 21/02/95--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 November 1994 (3 pages)
7 November 1994Return made up to 01/11/94; no change of members (4 pages)
7 November 1994Accounts for a small company made up to 31 May 1994 (3 pages)
7 November 1994Return made up to 01/11/94; no change of members (4 pages)
7 November 1994Return made up to 01/11/94; no change of members (4 pages)
7 November 1994 (3 pages)
14 January 1994Accounts for a small company made up to 31 May 1993 (3 pages)
14 January 1994 (3 pages)
14 January 1994 (3 pages)
15 November 1993Director's particulars changed (5 pages)
15 November 1993Return made up to 01/11/93; full list of members (5 pages)
15 November 1993Return made up to 01/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1993Return made up to 01/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1993Director's particulars changed (5 pages)
18 November 1992Director's particulars changed (4 pages)
18 November 1992Return made up to 01/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 1992Return made up to 01/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 1992Director's particulars changed (4 pages)
9 November 1992 (3 pages)
9 November 1992Accounts for a small company made up to 31 May 1992 (3 pages)
9 November 1992 (3 pages)
7 November 1991Accounts for a small company made up to 31 May 1991 (3 pages)
7 November 1991Return made up to 01/11/91; no change of members (8 pages)
7 November 1991 (3 pages)
7 November 1991Return made up to 01/11/91; no change of members (8 pages)
7 November 1991Return made up to 01/11/91; no change of members (8 pages)
7 November 1991 (3 pages)
5 February 1991 (3 pages)
5 February 1991Accounts for a small company made up to 31 May 1990 (3 pages)
5 February 1991 (3 pages)
10 January 1991Return made up to 01/11/90; full list of members (8 pages)
10 January 1991Return made up to 01/11/90; full list of members (8 pages)
10 January 1991Return made up to 01/11/90; full list of members (8 pages)
13 December 1990Director resigned (2 pages)
13 December 1990Director resigned (2 pages)
13 December 1990Director resigned (2 pages)
7 November 1989Return made up to 01/11/89; full list of members (4 pages)
7 November 1989 (3 pages)
7 November 1989Return made up to 01/11/89; full list of members (4 pages)
7 November 1989Accounts for a small company made up to 31 May 1989 (3 pages)
7 November 1989Return made up to 01/11/89; full list of members (4 pages)
7 November 1989 (3 pages)
28 October 1988Return made up to 28/10/88; full list of members (4 pages)
28 October 1988Full accounts made up to 31 May 1988 (6 pages)
28 October 1988Full accounts made up to 31 May 1988 (6 pages)
28 October 1988Return made up to 28/10/88; full list of members (4 pages)
28 October 1988Full accounts made up to 31 May 1988 (6 pages)
18 November 1987Return made up to 16/11/87; full list of members (4 pages)
18 November 1987Return made up to 16/11/87; full list of members (4 pages)
18 November 1987Full accounts made up to 31 May 1987 (6 pages)
18 November 1987Full accounts made up to 31 May 1987 (6 pages)
18 November 1987Full accounts made up to 31 May 1987 (6 pages)
18 November 1987Return made up to 16/11/87; full list of members (4 pages)
30 October 1986Return made up to 05/11/86; full list of members (6 pages)
30 October 1986Full accounts made up to 31 May 1986 (6 pages)
30 October 1986Return made up to 05/11/86; full list of members (6 pages)
30 October 1986Return made up to 05/11/86; full list of members (6 pages)
30 October 1986Full accounts made up to 31 May 1986 (6 pages)