Company NameKestrel Data Services Limited
Company StatusDissolved
Company Number01177562
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(35 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(38 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed14 January 2014(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2017)
RoleCompany Director
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(22 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(30 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(34 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusResigned
Appointed02 February 2009(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2014)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(34 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2012)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT

Contact

Websiteironmountainsupplies.co.uk
Telephone0800 0859838
Telephone regionFreephone

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Iron Mountain (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 January 1984Delivered on: 17 January 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kestrel data storape and management limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1984Delivered on: 17 January 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or storape systems and services limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1983Delivered on: 29 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H banks & browside farms garsdale cumbria.
Fully Satisfied
30 June 1983Delivered on: 8 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 11 ullswater crescent morlpit lane industrial estate coulsdeon london title no. Sgl 111309.
Fully Satisfied
30 June 1983Delivered on: 8 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 greencoat place westminster london.
Fully Satisfied
30 June 1983Delivered on: 8 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 rochester row westminster london SW1.
Fully Satisfied
30 June 1983Delivered on: 1 July 1983
Persons entitled: Contrell & Cochran (Southern) Limited.

Classification: Legal charge
Secured details: £315,000.
Particulars: F/H land on the north east side of ullswater crescent marlpit lane croyden london title no sgl 111309.
Fully Satisfied
5 January 1981Delivered on: 9 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mossdale estates situate near hawes, north yorkshire and cumbria.
Fully Satisfied
30 June 1989Delivered on: 30 June 1989
Satisfied on: 13 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenants fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1986Delivered on: 12 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 ullswater crescent coulsden, surrey CR3 2HR.
Fully Satisfied
8 September 1986Delivered on: 12 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114/118 southwark bridge road, london SE1 0ES.
Fully Satisfied
8 September 1986Delivered on: 12 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/112 southwark bridge road, london SE1 0ES.
Fully Satisfied
4 September 1986Delivered on: 11 September 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
10 January 1984Delivered on: 17 January 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kestrel reprographics limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1984Delivered on: 17 January 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kestrel data (UK) limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1981Delivered on: 9 January 1981
Persons entitled: C. W. Garnett

Classification: Mortgage
Secured details: £90,535.
Particulars: Mossdale estate situate near hawes, in the counties of north yorkshire and cumbria.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2014Termination of appointment of Christopher Thomas as a secretary (1 page)
29 January 2014Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
22 October 2013Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Appointment of Patrick John Keddy as a director (2 pages)
18 December 2012Termination of appointment of Peter Eglinton as a director (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
30 December 2010Solvency statement dated 09/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2010Statement by directors (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Sect 317 and accts approval 28/01/2009
(2 pages)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
24 April 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 October 2006Auditor's resignation (1 page)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 December 2005Full accounts made up to 31 October 2004 (11 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003New director appointed (3 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 November 1998Full accounts made up to 30 April 1998 (12 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
7 February 1994Return made up to 31/12/93; no change of members (5 pages)
21 December 1990Full accounts made up to 30 June 1989 (6 pages)
21 December 1990Full accounts made up to 30 June 1989 (6 pages)
5 September 1990Return made up to 31/12/89; full list of members (9 pages)
11 July 1989Declaration of assistance for shares acquisition (4 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1987Return made up to 16/10/87; full list of members (6 pages)
11 May 1987Full accounts made up to 30 June 1986 (19 pages)
26 September 1984Accounts made up to 30 September 1983 (28 pages)
10 September 1984Annual return made up to 31/12/83 (8 pages)
28 April 1984Accounts made up to 30 September 1982 (20 pages)
23 October 1974Company name changed\certificate issued on 23/10/74 (2 pages)
16 July 1974Incorporation (11 pages)