Company NameSmart & Cook Financial Services Limited
Company StatusDissolved
Company Number01191296
CategoryPrivate Limited Company
Incorporation Date20 November 1974(49 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameSmart Cook & Budge (Life Assurance Advisory Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(34 years after company formation)
Appointment Duration3 years, 1 month (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(34 years after company formation)
Appointment Duration3 years, 1 month (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed10 December 2008(34 years after company formation)
Appointment Duration3 years, 1 month (closed 31 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePaul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 January 1999)
RoleInsurance Broker
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years (resigned 16 January 2005)
RoleInsurance Broker
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Director NameMr Andrew Hogg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleIndependent Financial Adviserl Adviser
Correspondence Address1 Princess Street Little London
Rawdon
Leeds
LS19 6BS
Director NameAndrew John Fawcett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleIndependent Financial Adviser
Correspondence Address63 Temple Avenue
Leeds
LS15 0JS
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameRichard Henry Simpson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1997)
RoleIndependent Financial Advisor
Correspondence AddressNewlands Lodge
West Crayke
Marton Park
Bridlington East Yorkshire
YO16 5XW
Director NameMr Stephen Parkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 1998)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address29 Coupland Road
Garforth
Leeds
West Yorkshire
LS25 1AD
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1998)
RolePensions Consultant
Correspondence Address9 Lime Tree Mews
Dunnington
York
Yorkshire
YO1 5SD
Director NameRichard Stephen Pievaitis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 January 2004)
RoleIndependent Financial Adviser
Correspondence AddressNewstead House
8 Westgate
North Cave
HU15 2NJ
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2004)
RoleMember Of Parliament
Correspondence Address11 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Director NameKenneth Popplewell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2005)
RoleInsurance Broker
Correspondence Address3 Adel Towers Court
Adel
Leeds
West Yorkshire
LS16 8ER
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameNicholas William Watson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 May 2003)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 South Edge
Shann Park
Keighley
West Yorkshire
BD20 6JZ
Director NamePeter Newell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2008)
RoleFinancial Advisors
Correspondence Address3 Poulton Close
High General Wood
Rickleton
Tyne & Wear
NE38 9DG
Director NameRobin William MacDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2003)
RoleFinancial Advisor
Correspondence Address8 Millbeck Approach
Morley
Leeds
West Yorkshire
LS27 8WA
Director NameRobin Thomas Walton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(25 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2000)
RoleCompany Director
Correspondence Address4 Butts Garth Court
Thorner
Leeds
West Yorkshire
LS14 3LA
Director NameSusan Dawson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address6 Linton Crescent
Alwoodley
Leeds
West Yorkshire
LS17 8PY
Director NameThomas Suffell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleFinancial Consultant
Correspondence Address27 High Rifts
Stainton
Middlesbrough
Cleveland
TS8 9BQ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2008)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(33 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Chesilton Road
London
SW6 5AB
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(33 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

401k at £1Bluefin Private Client Holdings Limited
100.00%
Ordinary

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
6 October 2011Statement of capital on 6 October 2011
  • GBP 1.00
(4 pages)
6 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2011Statement of capital on 6 October 2011
  • GBP 1.00
(4 pages)
6 October 2011Statement by directors (1 page)
6 October 2011Solvency Statement dated 04/10/11 (1 page)
6 October 2011Statement by Directors (1 page)
6 October 2011Solvency statement dated 04/10/11 (1 page)
6 October 2011Statement of capital on 6 October 2011
  • GBP 1.00
(4 pages)
6 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
14 May 2010Full accounts made up to 31 December 2009 (19 pages)
14 May 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 February 2009Return made up to 28/12/08; full list of members (7 pages)
2 February 2009Return made up to 28/12/08; full list of members (7 pages)
6 January 2009Registered office changed on 06/01/2009 from, 4 ripon road, harrogate, north yorkshire, HG1 2HH (1 page)
6 January 2009Registered office changed on 06/01/2009 from, 4 ripon road, harrogate, north yorkshire, HG1 2HH (1 page)
28 December 2008Director appointed philip john anderson (3 pages)
28 December 2008Director appointed john robert simmonds (2 pages)
28 December 2008Secretary appointed jeremy peter small (2 pages)
28 December 2008Director appointed philip john anderson (3 pages)
28 December 2008Director appointed john robert simmonds (2 pages)
28 December 2008Secretary appointed jeremy peter small (2 pages)
16 December 2008Appointment Terminated Secretary lisa mcdonell (1 page)
16 December 2008Appointment Terminated Director stuart reid (1 page)
16 December 2008Appointment terminated director ian story (1 page)
16 December 2008Appointment Terminated Director ian story (1 page)
16 December 2008Appointment terminated secretary lisa mcdonell (1 page)
16 December 2008Appointment terminated director stuart reid (1 page)
2 December 2008Appointment Terminated Director peter newell (1 page)
2 December 2008Appointment terminated director peter newell (1 page)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Appointment Terminated Director geoffrey bradford (1 page)
1 July 2008Appointment terminated director geoffrey bradford (1 page)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 January 2008Full accounts made up to 30 April 2007 (19 pages)
24 January 2008Full accounts made up to 30 April 2007 (19 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
20 June 2007Ad 27/04/07--------- £ si 400000@1=400000 £ ic 1000/401000 (1 page)
20 June 2007Ad 27/04/07--------- £ si 400000@1=400000 £ ic 1000/401000 (1 page)
19 June 2007£ nc 2000/402000 27/04/07 (2 pages)
19 June 2007£ nc 2000/402000 27/04/07 (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Full accounts made up to 30 April 2006 (19 pages)
19 February 2007Full accounts made up to 30 April 2006 (19 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 January 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2006Return made up to 28/12/05; full list of members (2 pages)
7 September 2005Full accounts made up to 30 April 2005 (18 pages)
7 September 2005Full accounts made up to 30 April 2005 (18 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
1 February 2005Return made up to 28/12/04; full list of members (10 pages)
1 February 2005Return made up to 28/12/04; full list of members (10 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Full accounts made up to 30 April 2004 (21 pages)
5 October 2004Full accounts made up to 30 April 2004 (21 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
30 January 2004Return made up to 28/12/03; full list of members (10 pages)
30 January 2004Return made up to 28/12/03; full list of members (10 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
18 November 2003Full accounts made up to 30 April 2003 (18 pages)
18 November 2003Full accounts made up to 30 April 2003 (18 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
27 January 2003Return made up to 28/12/02; full list of members (11 pages)
27 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
2 October 2002Full accounts made up to 30 April 2002 (18 pages)
2 October 2002Full accounts made up to 30 April 2002 (18 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Return made up to 28/12/01; full list of members (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
1 February 2001Return made up to 28/12/00; full list of members (9 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 28/12/00; full list of members (9 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (21 pages)
5 March 2000Full accounts made up to 30 April 1999 (21 pages)
6 January 2000Return made up to 28/12/99; full list of members (9 pages)
6 January 2000Return made up to 28/12/99; full list of members (9 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (3 pages)
12 January 1999Return made up to 28/12/98; full list of members (8 pages)
12 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 April 1998Misc (14 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 April 1998Misc (14 pages)
12 February 1998Full accounts made up to 30 April 1997 (18 pages)
12 February 1998Full accounts made up to 30 April 1997 (18 pages)
11 January 1998Return made up to 28/12/97; full list of members (8 pages)
11 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
14 February 1997Full accounts made up to 30 April 1996 (15 pages)
14 February 1997Full accounts made up to 30 April 1996 (15 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 28/12/96; no change of members (6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 30 April 1995 (16 pages)
28 February 1996Full accounts made up to 30 April 1995 (16 pages)
4 January 1996Return made up to 28/12/95; no change of members (6 pages)
4 January 1996Return made up to 28/12/95; no change of members (6 pages)
16 March 1995New director appointed (2 pages)
9 January 1995Full accounts made up to 30 April 1994 (16 pages)
9 January 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 January 1994Full accounts made up to 30 April 1993 (13 pages)
28 January 1994Full accounts made up to 30 April 1993 (13 pages)
20 January 1993Return made up to 28/12/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1993Full accounts made up to 30 April 1992 (15 pages)
20 January 1993Full accounts made up to 30 April 1992 (15 pages)
21 January 1992Full accounts made up to 30 April 1991 (12 pages)
21 January 1992Full accounts made up to 30 April 1991 (12 pages)
7 January 1991Full accounts made up to 30 April 1990 (13 pages)
7 January 1991Full accounts made up to 30 April 1990 (13 pages)
6 July 1989Misc (7 pages)
6 July 1989Misc (7 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
20 November 1974Incorporation (14 pages)
20 November 1974Incorporation (14 pages)