Company NameDiageo Corporate Officer B Limited
Company StatusDissolved
Company Number00918257
CategoryPrivate Limited Company
Incorporation Date13 October 1967(56 years, 6 months ago)
Dissolution Date27 April 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(32 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 27 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed22 August 2001(33 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(37 years, 6 months after company formation)
Appointment Duration7 years (closed 27 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(41 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(41 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road Langley Vale
Epsom
KT18 6AB
Director NameMr Dennis Graham Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleSystems Director
Correspondence Address31 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Andrew Paul Melmoth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address11 Hollingbourne Gardens
West Ealing
London
W13 8EN
Director NameMr William David Brant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address44 Hillcrest
Winchmore Hill
London
N21 1AT
Secretary NameMr Ian Robert Molloy
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed25 February 1994(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(35 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(38 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(39 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£403,775
Current Liabilities£800,002

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Return of final meeting in a members' voluntary winding up (14 pages)
27 January 2012Return of final meeting in a members' voluntary winding up (14 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (15 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (15 pages)
20 December 2011Liquidators statement of receipts and payments to 13 October 2011 (15 pages)
29 November 2010Registered office address changed from Baker Tilly and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Baker Tilly and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
28 October 2010Termination of appointment of Sally Moore as a director (1 page)
28 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 2
(3 pages)
28 October 2010Termination of appointment of Nandor Makos as a director (1 page)
28 October 2010Termination of appointment of Sally Moore as a director (1 page)
28 October 2010Termination of appointment of Paul Tunnacliffe as a director (1 page)
28 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 2
(3 pages)
28 October 2010Termination of appointment of Paul Tunnacliffe as a director (1 page)
28 October 2010Termination of appointment of Nandor Makos as a director (1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
(1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
4 August 2009Director appointed andrew milner smith (2 pages)
4 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
3 April 2009Accounts made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
2 April 2009Return made up to 02/03/09; full list of members (5 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
12 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment Terminated Director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts made up to 30 June 2006 (5 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Accounts made up to 30 June 2005 (5 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Accounts made up to 30 June 2004 (5 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 April 2004Accounts made up to 30 June 2003 (5 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 April 2003Accounts made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 02/03/03; full list of members (7 pages)
7 April 2003Return made up to 02/03/03; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
16 April 2002Return made up to 02/03/02; full list of members (7 pages)
16 April 2002Return made up to 02/03/02; full list of members (7 pages)
27 January 2002Accounts made up to 30 June 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
26 July 2001Return made up to 02/03/01; no change of members (7 pages)
26 July 2001Return made up to 02/03/01; no change of members (7 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 April 2001Accounts made up to 30 June 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000Memorandum and Articles of Association (7 pages)
8 June 2000Memorandum and Articles of Association (7 pages)
1 June 2000Company name changed grand metropolitan systems plann ing LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed grand metropolitan systems plann ing LIMITED\certificate issued on 01/06/00 (2 pages)
3 April 2000Accounts made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 March 2000Return made up to 02/03/00; full list of members (8 pages)
9 March 2000Return made up to 02/03/00; full list of members (8 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
1 July 1999Return made up to 02/03/99; full list of members (8 pages)
1 July 1999Return made up to 02/03/99; full list of members (8 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
5 May 1999Accounts made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
30 July 1998Accounts made up to 30 September 1997 (6 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
8 May 1997Accounts made up to 30 September 1996 (7 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
27 June 1996Accounts made up to 30 September 1995 (7 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
4 July 1995Accounts made up to 30 September 1994 (8 pages)
31 March 1995Return made up to 02/03/95; full list of members (7 pages)
31 March 1995Return made up to 02/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
18 January 1972Company name changed\certificate issued on 18/01/72 (12 pages)
18 January 1972Company name changed\certificate issued on 18/01/72 (12 pages)
13 October 1967Certificate of incorporation (1 page)
13 October 1967Certificate of incorporation (1 page)