Company NameBoundary Oak School Trust Limited
Company StatusDissolved
Company Number00710553
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1961(62 years, 4 months ago)
Dissolution Date8 March 2019 (5 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Peter David Carden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(46 years, 3 months after company formation)
Appointment Duration10 years, 12 months (closed 08 March 2019)
RoleRn Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameDeborah Lockyer
NationalityBritish
StatusClosed
Appointed20 June 2008(46 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2019)
RoleFinancial Administrator
Correspondence Address7 Arundel Road
Gosport
Hampshire
PO12 3LS
Director NameMiss Elizabeth Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(48 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Carol June Plumpton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(50 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2019)
RoleDay Nursery Manager/Owner
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Sherilee Helen Sellers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(50 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Kniveton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(50 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 08 March 2019)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Farm Liberty Road
Newtown
Fareham
Hampshire
PO17 6LD
Director NameMr Peter Glynne Lester
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(52 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard Pepys
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(52 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2019)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence AddressBoundary Oak School Roche Court
Wickham Road
Fareham
Hampshire
PO17 5BL
Director NameMr Peter John Fenton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 November 2000)
RoleRetired
Correspondence AddressBere Farm House Boarhunt Wickham
Fareham
Hampshire
PO17 6JL
Director NameMr William Bamber Cartmell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBinghams Holywell
Swanmore
Southampton
Hampshire
SO32 2QE
Director NameMr Anthony Hiley-Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 November 2000)
RoleProperty Owner
Correspondence AddressThe Orchard Lower Road
Havant
Hampshire
PO9 3LH
Secretary NameMr Roger Beckley Bliss
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 July 2002)
RoleCompany Director
Correspondence AddressThe Lodge Roche Court Wickham Road
Fareham
Hampshire
PO17 5BJ
Director NameDr Michael Anthony Carter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(36 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 November 2003)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHart House
Mayles Lane Wickham
Fareham
Hampshire
PO17 5ND
Director NameMr Timothy Allen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(38 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham Cottage
Blind Lane Wickham
Fareham
Hampshire
PO17 5HD
Director NameJulian Philip Harris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 November 2005)
RoleLand Surveyor
Correspondence AddressChequers
Winchester Road Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameMr Stephen Robert Horn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBushey Down Farm
Droxford
Southampton
Hampshire
SO32 3QW
Director NameDr Michael David Harms
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2006)
RoleSchool Teacher
Correspondence AddressEstate Cottage
23 Canford Magna
Wimborne
Dorset
BH21 3AE
Director NameMrs Wendy Elizabeth Greenish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2005)
RoleNational Health Service Manage
Country of ResidenceUnited Kingdom
Correspondence AddressMeon Lodge
Wickham
Hampshire
PO17 5BZ
Director NameKenneth Howard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(39 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2004)
RoleDesigner
Correspondence AddressFour Winds
School Road Bursledon
Southampton
Hampshire
SO31 8BY
Director NameSara Phyllis Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(39 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2006)
RoleCompany Director
Correspondence AddressSilverlegh
Hundred Acres Road
Wickham
Hampshire
PO17 6HY
Secretary NameJennifer Dance
NationalityBritish
StatusResigned
Appointed13 July 2002(40 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2007)
RoleSecretary
Correspondence Address8 Coach Hill
Titchfield
Fareham
Hampshire
PO14 4EE
Director NameDr Carolyn Mary Hargreaves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(42 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 November 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMeadow Farm Cottage
Worlds End
Hambledon
Hampshire
PO7 4QU
Director NameMrs Yvonne Elizabeth Curtis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(43 years, 1 month after company formation)
Appointment Duration10 months (resigned 23 November 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDrifthouse Drift Road
Fareham
Hampshire
PO16 8SZ
Director NameMr Geoffrey William Buttle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(43 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2007)
RoleRet Headmaster
Country of ResidenceUnited Kingdom
Correspondence AddressHatfield House
Froxfield Drive Froxfield
Petersfield
Hampshire
GU32 1BX
Director NameMichael Bruce Holliday
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravenscroft Way
Boorley Green
Botley
Hampshire
SO32 2FZ
Director NameHazel Marjorie Kellett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2005(43 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2006)
RoleTeacher
Correspondence AddressThe Vineyard
East Street Hambledon
Waterlooville
Hampshire
PO7 4RY
Director NameAndrew Richard Hobbs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2008)
RoleTeacher
Correspondence AddressFranklyn School
Canford School
Wimborne
Dorset
BH21 3AF
Director NameGillian Mary Gray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(44 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2008)
RoleOperations Mgr
Correspondence AddressHighcroft Horns Hill
Soberton
Southampton
Hampshire
SO32 3PR
Director NameMr Martin James Bazeley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(44 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 November 2011)
RoleFarmer Business
Country of ResidenceUnited Kingdom
Correspondence AddressOffwell Farm
Southwick
Fareham
Hampshire
PO17 6DX
Secretary NameCheryl Hayward
NationalityBritish
StatusResigned
Appointed25 January 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2008)
RoleSecretary
Correspondence Address9 Hoylecroft Close
Fareham
Hampshire
PO15 6BT
Director NameMiss Helen Catherine Daniel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2010)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address78 Romsey Avenue
Fareham
Hampshire
PO16 9TA
Director NameMr Noel William Marcus Grinsted
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(46 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2009)
RoleCo Director
Correspondence AddressTamarind House
29 The Square
Titchfield
Hampshire
PO14 4RT
Director NameMr Henry Niall Pierre Bishop
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(46 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFranklin House Canford School
Wimborne
Dorset
BH21 3AF
Director NameHeather Mary Jeram
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(47 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Harvest Road
Denmead
Waterlooville
Hampshire
PO7 6LD
Director NameMr Jonathan Hodgkins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(48 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2013)
RoleExecutive Officer - Rn
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Court
Wickham Road
Fareham
Hants
PO17 5BL

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£1,415,188
Net Worth£313,285
Cash£11,187
Current Liabilities£249,070

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 November 2017Liquidators' statement of receipts and payments to 30 September 2017 (17 pages)
18 October 2016Liquidators' statement of receipts and payments to 30 September 2016 (14 pages)
7 December 2015Liquidators' statement of receipts and payments to 30 September 2015 (10 pages)
7 December 2015Liquidators statement of receipts and payments to 30 September 2015 (10 pages)
9 June 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 February 2015Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to C/O Bdo Llp 55 Baker Street London W1U 7EU on 23 February 2015 (2 pages)
20 October 2014Registered office address changed from Roche Court Wickham Road Fareham Hants PO17 5BL to Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 20 October 2014 (2 pages)
16 October 2014Resolution INSOLVENCY:re liquidators' appointments and winding up (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (7 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Director's details changed for Mr Peter David Carden on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Jeremy Mccullough as a director (1 page)
29 January 2014Appointment of Mr Peter Glynne Lester as a director (2 pages)
29 January 2014Appointment of Mr Richard Pepys as a director (2 pages)
29 January 2014Termination of appointment of Jonathan Hodgkins as a director (1 page)
19 November 2013Annual return made up to 15 November 2013 no member list (7 pages)
19 November 2013Termination of appointment of Katherine Welch as a director (1 page)
2 May 2013Termination of appointment of Peter Marley as a director (1 page)
21 December 2012Full accounts made up to 31 August 2012 (20 pages)
16 November 2012Annual return made up to 15 November 2012 no member list (9 pages)
28 September 2012Appointment of Mr Paul Kniveton as a director (2 pages)
19 June 2012Appointment of Mrs Sherilee Helen Sellers as a director (2 pages)
11 May 2012Termination of appointment of Michael Stone as a director (1 page)
11 May 2012Termination of appointment of Henry Bishop as a director (1 page)
4 April 2012Full accounts made up to 31 August 2011 (20 pages)
1 February 2012Appointment of Mrs Carol June Plumpton as a director (2 pages)
20 January 2012Termination of appointment of Martin Bazeley as a director (1 page)
20 January 2012Termination of appointment of James Macfarlane as a director (1 page)
16 November 2011Annual return made up to 15 November 2011 no member list (11 pages)
6 October 2011Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages)
27 May 2011Full accounts made up to 31 August 2010 (20 pages)
26 May 2011Appointment of Mr Peter Shaun Marley as a director (2 pages)
16 November 2010Appointment of Mr Jonathan Hodgkins as a director (2 pages)
15 November 2010Annual return made up to 15 November 2010 no member list (9 pages)
15 November 2010Termination of appointment of Heather Jeram as a director (1 page)
25 October 2010Appointment of Mr. Michael Stone as a director (2 pages)
27 May 2010Full accounts made up to 31 August 2009 (21 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Termination of appointment of Helen Daniel as a director (1 page)
20 May 2010Appointment of Mr. Jeremy Sean Mccullough as a director (2 pages)
17 May 2010Appointment of Miss Elizabeth Adams as a director (2 pages)
14 May 2010Termination of appointment of Carolyn Hargreaves as a director (1 page)
19 November 2009Director's details changed for Henry Niall Pierre Bishop on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Carolyn Mary Hargreaves on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter David Carden on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Heather Mary Jeram on 15 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 no member list (6 pages)
19 November 2009Director's details changed for Martin James Bazeley on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Helen Catherine Daniel on 15 November 2009 (2 pages)
19 November 2009Director's details changed for James Corfield Macfarlane on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Katherine Alice Welch on 15 November 2009 (2 pages)
8 July 2009Director appointed katherine alice welch (2 pages)
8 July 2009Appointment terminated director noel grinsted (1 page)
8 July 2009Director appointed heather mary jeram (2 pages)
8 July 2009Appointment terminated director michael holliday (1 page)
9 June 2009Full accounts made up to 31 August 2008 (16 pages)
2 December 2008Annual return made up to 15/11/08 (4 pages)
23 September 2008Director appointed henry niall pierre bishop (2 pages)
23 September 2008Appointment terminated director andrew hobbs (1 page)
23 September 2008Appointment terminated director mark luffingham (1 page)
24 June 2008Director appointed noel william marcus grinsted (2 pages)
24 June 2008Secretary appointed deborah lockyer (2 pages)
24 June 2008Appointment terminated secretary cheryl hayward (1 page)
19 June 2008Director appointed peter carden (3 pages)
20 May 2008Appointment terminated director gillian gray (1 page)
25 January 2008Full accounts made up to 31 August 2007 (20 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Annual return made up to 15/11/07 (6 pages)
29 August 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
25 January 2007Full accounts made up to 31 August 2006 (20 pages)
14 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Annual return made up to 15/11/06 (7 pages)
5 December 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
31 May 2006Full accounts made up to 31 August 2005 (18 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
17 November 2005Annual return made up to 15/11/05
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2005Director resigned (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
3 June 2005Annual return made up to 15/11/04 (9 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Full accounts made up to 31 August 2004 (18 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
4 November 2004Director resigned (1 page)
11 February 2004Full accounts made up to 31 August 2003 (18 pages)
3 November 2003Annual return made up to 15/11/03 (9 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Annual return made up to 15/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 December 2002Full accounts made up to 31 August 2002 (18 pages)
26 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Annual return made up to 15/11/01
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 August 2001 (15 pages)
16 October 2001Full accounts made up to 31 August 2000 (19 pages)
18 December 2000Annual return made up to 15/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 31 August 1999 (14 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Annual return made up to 15/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1998Annual return made up to 15/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 31 August 1998 (14 pages)
4 December 1998New director appointed (2 pages)
26 November 1997Full accounts made up to 31 August 1997 (15 pages)
26 November 1997Annual return made up to 15/11/97 (6 pages)
4 June 1997Full accounts made up to 31 August 1996 (10 pages)
15 January 1997Annual return made up to 15/11/96 (6 pages)
5 December 1995Annual return made up to 15/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 August 1995 (10 pages)
14 December 1961Incorporation (22 pages)
14 December 1961Incorporation (22 pages)