Company NameM.P. Bolshaw And Company Limited
Company StatusDissolved
Company Number01040852
CategoryPrivate Limited Company
Incorporation Date2 February 1972(52 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NamesGlanvill Enthoven Risk Management Limited and Pet Animal Welfare Scheme Limited

Business Activity

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

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 April 2020(48 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 20 October 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameLeonard Charles Keen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1995)
RoleInsurance Broker
Correspondence Address1 Rye Close
Droitwich
Worcestershire
WR9 7AU
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(23 years, 8 months after company formation)
Appointment Duration12 months (resigned 08 October 1996)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameIan Andrew Fair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleInsurance Broker
Correspondence Address14 Redcourt Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(25 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed29 April 1997(25 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 June 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Stephanie Louise Murdoch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2000)
RoleSales & Marketing
Correspondence Address7 Kerria Way
West End
Woking
Surrey
GU24 9XA
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Ian David Coughlan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Robert Alan Styring
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(42 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRobert James McNeil
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(46 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(43 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitewww.jltgroup.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
22 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 15 April 2020 (1 page)
22 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 15 April 2020 (2 pages)
8 April 2020Appointment of Mark David Jones as a director on 31 March 2020 (2 pages)
8 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
3 June 2019Termination of appointment of Robert James Mcneil as a director on 31 May 2019 (1 page)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 December 2018Termination of appointment of Samantha Andrews as a director on 17 December 2018 (1 page)
17 December 2018Appointment of Robert James Mcneil as a director on 17 December 2018 (2 pages)
1 November 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 August 2018Notification of Jib Uk Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
9 May 2018Appointment of Christopher Lewis Rayner as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
5 May 2017Change of name notice (2 pages)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
(4 pages)
5 May 2017Change of name notice (2 pages)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
(4 pages)
21 October 2016Statement by Directors (1 page)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 October 2016Statement of capital on 21 October 2016
  • GBP 2
(3 pages)
21 October 2016Statement of capital on 21 October 2016
  • GBP 2
(3 pages)
21 October 2016Solvency Statement dated 28/09/16 (1 page)
21 October 2016Statement by Directors (1 page)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2016Solvency Statement dated 28/09/16 (1 page)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Termination of appointment of Robert Alan Styring as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Robert Alan Styring as a director on 14 September 2016 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
3 March 2014Termination of appointment of Ian Coughlan as a director (1 page)
3 March 2014Termination of appointment of Ian Coughlan as a director (1 page)
3 March 2014Appointment of Robert Alan Styring as a director (2 pages)
3 March 2014Appointment of Robert Alan Styring as a director (2 pages)
4 November 2013Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
4 November 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
4 November 2013Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
4 November 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 July 2010Termination of appointment of Phillip Goodings as a director (1 page)
14 July 2010Termination of appointment of Phillip Goodings as a director (1 page)
13 July 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
13 July 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
21 October 2009Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 14/04/05; full list of members (3 pages)
8 April 2005Return made up to 14/04/05; full list of members (3 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 May 1997New director appointed (3 pages)
15 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
27 April 1997Return made up to 01/04/97; no change of members (7 pages)
27 April 1997Return made up to 01/04/97; no change of members (7 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (10 pages)
1 May 1996Return made up to 01/04/96; full list of members (10 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 01/04/95; no change of members (8 pages)
18 April 1995Return made up to 01/04/95; no change of members (8 pages)
1 August 1986Full accounts made up to 31 December 1985 (4 pages)
1 August 1986Full accounts made up to 31 December 1985 (4 pages)