Company NameBarclays Mercantile Highland Finance Limited
Company StatusDissolved
Company Number00868233
CategoryPrivate Limited Company
Incorporation Date5 January 1966(58 years, 3 months ago)
Dissolution Date11 April 2018 (6 years ago)
Previous NameHighland Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(35 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 11 April 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration6 months (resigned 12 October 1992)
RoleDirector Operations
Correspondence Address35 Hammond End
Claremont Gate
Farnham Common
Buckinghamshire
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameDr David Glynne Lewis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1993)
RoleAccountant
Correspondence Address5 Gloucester Place
Windsor
Berkshire
SL4 2AJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr Brian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Director NameJohn Colin Hopkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleDirector And Head Of National
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Medstead
Alton
Hampshire
GU34 5PS
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed11 April 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameKeith Large
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 1997)
RoleHead Of Vendor Administration
Correspondence Address1 Bradley Drive
Wokingham
Berkshire
RG40 3HZ
Director NameBrian John Gill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleSales Director Highland Financ
Correspondence Address7 Verbena Close
Winnersh
Berkshire
RG41 5ST
Director NameChristopher John Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleHead Of Vendor Markets
Correspondence AddressLakeside 63 North Poulner Road
Ringwood
Hampshire
BH24 1SW
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(34 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(34 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(36 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(36 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(43 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2005)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

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

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Liquidators' statement of receipts and payments to 18 April 2017 (9 pages)
8 May 2017Liquidators' statement of receipts and payments to 18 April 2017 (9 pages)
23 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (11 pages)
23 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (11 pages)
23 June 2016Liquidators statement of receipts and payments to 18 April 2016 (11 pages)
2 January 2016Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
2 January 2016Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
6 December 2015Termination of appointment of Duncan John Rowberry as a director on 21 December 2014 (2 pages)
6 December 2015Termination of appointment of Duncan John Rowberry as a director on 21 December 2014 (2 pages)
8 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (11 pages)
8 May 2015Liquidators statement of receipts and payments to 18 April 2015 (11 pages)
8 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (11 pages)
4 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (11 pages)
4 June 2014Liquidators statement of receipts and payments to 18 April 2014 (11 pages)
4 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (11 pages)
23 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (11 pages)
23 May 2013Liquidators statement of receipts and payments to 18 April 2013 (11 pages)
23 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (11 pages)
27 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 April 2012Declaration of solvency (3 pages)
27 April 2012Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 27 April 2012 (2 pages)
27 April 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 27 April 2012 (2 pages)
27 April 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Declaration of solvency (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(6 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1
(4 pages)
6 February 2012Statement by directors (1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1
(4 pages)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1
(4 pages)
6 February 2012Solvency statement dated 31/01/12 (1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Statement by directors (1 page)
6 February 2012Solvency statement dated 31/01/12 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
25 August 2010Termination of appointment of a director (1 page)
25 August 2010Termination of appointment of a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
23 October 2006Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (11 pages)
11 October 2005Full accounts made up to 31 December 2004 (11 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Director's particulars changed (1 page)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
29 April 2004Return made up to 11/04/04; full list of members (3 pages)
29 April 2004Return made up to 11/04/04; full list of members (3 pages)
4 February 2004Director's particulars changed (2 pages)
4 February 2004Director's particulars changed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
12 May 2003Return made up to 11/04/03; full list of members (3 pages)
12 May 2003Return made up to 11/04/03; full list of members (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (4 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (4 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
31 May 2002Location of register of members (non legible) (1 page)
31 May 2002Location - directors interests register: non legible (1 page)
31 May 2002Location of debenture register (non legible) (1 page)
31 May 2002Location of debenture register (non legible) (1 page)
31 May 2002Location - directors interests register: non legible (1 page)
31 May 2002Location of register of members (non legible) (1 page)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2002Return made up to 11/04/02; full list of members (3 pages)
18 April 2002Return made up to 11/04/02; full list of members (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
16 May 2001Return made up to 11/04/01; full list of members (3 pages)
16 May 2001Return made up to 11/04/01; full list of members (3 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
27 April 2000Return made up to 11/04/00; no change of members (7 pages)
27 April 2000Return made up to 11/04/00; no change of members (7 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
30 April 1999Return made up to 11/04/99; no change of members (9 pages)
30 April 1999Return made up to 11/04/99; no change of members (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 11/04/98; full list of members (11 pages)
28 April 1998Return made up to 11/04/98; full list of members (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
21 April 1997Return made up to 11/04/97; no change of members (11 pages)
21 April 1997Return made up to 11/04/97; no change of members (11 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
26 April 1996Return made up to 11/04/96; full list of members (8 pages)
26 April 1996Return made up to 11/04/96; full list of members (8 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
13 April 1995Return made up to 11/04/95; full list of members (18 pages)
13 April 1995Return made up to 11/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (243 pages)
8 June 1994Full accounts made up to 31 December 1993 (15 pages)
8 June 1994Full accounts made up to 31 December 1993 (15 pages)
17 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1993Full accounts made up to 31 December 1992 (15 pages)
22 February 1993Full accounts made up to 31 December 1992 (15 pages)
25 April 1992Full accounts made up to 31 December 1991 (16 pages)
25 April 1992Full accounts made up to 31 December 1991 (16 pages)
8 April 1991Full accounts made up to 31 December 1990 (16 pages)
8 April 1991Full accounts made up to 31 December 1990 (16 pages)
20 April 1990Full accounts made up to 31 December 1989 (16 pages)
20 April 1990Full accounts made up to 31 December 1989 (16 pages)
29 January 1990Registered office changed on 29/01/90 from: elstree house elstree way borehamwood hertfordshire WD6 1DW (1 page)
29 January 1990Registered office changed on 29/01/90 from: elstree house elstree way borehamwood hertfordshire WD6 1DW (1 page)
24 April 1989Full accounts made up to 31 December 1988 (16 pages)
24 April 1989Full accounts made up to 31 December 1988 (16 pages)
1 November 1988Accounts made up to 31 December 1987 (14 pages)
1 November 1988Accounts made up to 31 December 1987 (14 pages)
9 September 1988Company name changed\certificate issued on 09/09/88 (3 pages)
9 September 1988Company name changed\certificate issued on 09/09/88 (3 pages)
16 November 1987Full accounts made up to 31 December 1986 (15 pages)
16 November 1987Full accounts made up to 31 December 1986 (15 pages)
28 April 1986Full accounts made up to 31 December 1985 (16 pages)
28 April 1986Full accounts made up to 31 December 1985 (16 pages)
26 April 1985Accounts made up to 31 December 1984 (17 pages)
26 April 1985Accounts made up to 31 December 1984 (17 pages)
13 April 1984Accounts made up to 31 December 1983 (15 pages)
13 April 1984Accounts made up to 31 December 1983 (15 pages)
29 April 1983Accounts made up to 31 December 1982 (16 pages)
29 April 1983Accounts made up to 31 December 1982 (16 pages)
30 April 1982Accounts made up to 31 December 1981 (11 pages)
30 April 1982Accounts made up to 31 December 1981 (11 pages)
21 August 1980Accounts made up to 31 March 1980 (11 pages)
21 August 1980Accounts made up to 31 March 1980 (11 pages)
20 August 1979Accounts made up to 31 March 1979 (14 pages)
20 August 1979Accounts made up to 31 March 1979 (14 pages)
26 September 1978Accounts made up to 31 March 1978 (13 pages)
26 September 1978Accounts made up to 31 March 1978 (13 pages)
16 August 1977Accounts made up to 31 March 1977 (14 pages)
16 August 1977Accounts made up to 31 March 1977 (14 pages)
15 August 1977Accounts made up to 30 June 1976 (15 pages)
15 August 1977Accounts made up to 30 June 1976 (15 pages)
13 March 1976Accounts made up to 30 June 1975 (20 pages)
13 March 1976Accounts made up to 30 June 1975 (20 pages)
20 November 1975Accounts made up to 30 June 1974 (24 pages)
20 November 1975Accounts made up to 30 June 1974 (24 pages)
5 January 1966Incorporation (17 pages)
5 January 1966Certificate of incorporation (1 page)
5 January 1966Certificate of incorporation (1 page)
5 January 1966Incorporation (17 pages)