Company NameBorgwarner Wrexham Limited
Company StatusDissolved
Company Number01191459
CategoryPrivate Limited Company
Incorporation Date22 November 1974(49 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameIndustrial Capacitors (Wrexham) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Kaempfer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2018(43 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBorgwarner Hq 3800 Automation Avenue
Auburn Hills
Michigan
United States
Director NameMr Benedikt Koester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed28 July 2020(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Matthias Theo Uhrig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed28 July 2020(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Kenneth Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration16 years (resigned 17 July 2007)
RoleCompany Director
Correspondence Address27 Acton Gardens
Wrexham
Clwyd
LL12 8DE
Wales
Director NameMr Paul Anthony McPartlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Dene 11 Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMr Paul Bayard Rosenberg
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address155 Northboro Road
Southborough
Ma 01772
United States
Director NameDr Marvin Gerald Schorr
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address155 Northboro Road
Southborough
Ma 01772
United States
Director NameBernard Start
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressDotland Grange
Hexham
Northumberland
Secretary NameMr Paul Anthony McPartlin
NationalityBritish
StatusResigned
Appointed15 July 1991(16 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dene 11 Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(26 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Drive
Hepscott Park, Stannington
Morpeth
Northumberland
NE61 6QA
Director NameMr Paul Neil Farquhar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(32 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bramhall Drive
Washington
Tyne And Wear
NE38 9DB
Director NameMr David Thomas Thomson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(32 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2019)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address1 Parkview Old Wrexham Road
Gresford
Wrexham
LL12 8UB
Wales
Secretary NamePaul Neil Farquhar
NationalityBritish
StatusResigned
Appointed31 January 2008(33 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Bramhall Drive
Washington
Tyne And Wear
NE38 9DB
Director NameMr David John Sidlow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorgwarner Pds Uk Eighth Avenue
Pricesway
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr James Anthony Zobrist
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2019(44 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 March 2021)
RoleDirector Global Supply Management
Country of ResidenceUnited Kingdom
Correspondence AddressMiners Road
Llay Industrial Est
Wrexham
Clwyd
LL12 0PJ
Wales

Contact

Websiteicwltd.co.uk
Email address[email protected]
Telephone01978 853805
Telephone regionWrexham

Location

Registered Address245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Sevcon LTD
50.00%
Ordinary
50k at £1Sevcon LTD
50.00%
Preference
1 at £1Matthew Boyle
0.00%
Preference

Financials

Year2014
Net Worth£689,823
Cash£59,322
Current Liabilities£199,811

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 September 2011Delivered on: 5 October 2011
Persons entitled: National Westminster 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: Llay industrial estate miners road wrexham clwyd t/no CYM22259 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 September 2011Delivered on: 13 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2011Delivered on: 10 March 2011
Satisfied on: 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit at miners road llay industrial estate wrexham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2010Delivered on: 11 March 2010
Satisfied on: 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 1982Delivered on: 4 October 1982
Satisfied on: 17 March 2010
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 1 acre industrial land at llay nr wrexham clwyd.
Fully Satisfied
20 June 1977Delivered on: 24 June 1977
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book debts & uncalled capital (see doc M10). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 March 2021Registered office address changed from Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ to Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA on 10 March 2021 (1 page)
9 March 2021Termination of appointment of James Anthony Zobrist as a director on 9 March 2021 (1 page)
26 November 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Matthias Theo Uhrig as a director on 28 July 2020 (2 pages)
12 November 2020Appointment of Mr Benedikt Koester as a director on 28 July 2020 (2 pages)
1 September 2020Memorandum and Articles of Association (10 pages)
1 September 2020Statement of company's objects (2 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2020Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 February 2020Accounts for a small company made up to 31 December 2018 (23 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Register inspection address has been changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA United Kingdom to Princesway Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of David Thomas Thomson as a director on 11 June 2019 (1 page)
6 March 2019Appointment of Mr James Anthony Zobrist as a director on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of David John Sidlow as a director on 5 March 2019 (1 page)
26 November 2018Accounts for a small company made up to 31 December 2017 (344 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
19 June 2018Change of details for Sevcon Limited as a person with significant control on 1 February 2018 (2 pages)
18 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
17 January 2018Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page)
5 January 2018Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages)
4 January 2018Appointment of Mr David John Sidlow as a director on 2 January 2018 (2 pages)
30 September 2017Satisfaction of charge 5 in full (4 pages)
30 September 2017Satisfaction of charge 6 in full (4 pages)
30 September 2017Satisfaction of charge 5 in full (4 pages)
30 September 2017Satisfaction of charge 6 in full (4 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
4 July 2017Change of details for Sevcon Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Sevcon Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Sevcon Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Sevcon Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
2 February 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-02-02
  • GBP 100,000
(7 pages)
2 February 2017Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2017-02-02
  • GBP 100,000
(7 pages)
1 February 2017Register(s) moved to registered inspection location Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page)
1 February 2017Register inspection address has been changed to Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page)
1 February 2017Register inspection address has been changed to Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page)
1 February 2017Register(s) moved to registered inspection location Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page)
27 September 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 September 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(7 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(7 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(7 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
18 June 2012Director's details changed for Paul Neil Farquhar on 18 June 2012 (3 pages)
18 June 2012Director's details changed for Paul Neil Farquhar on 18 June 2012 (3 pages)
18 June 2012Secretary's details changed for Paul Neil Farquhar on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Paul Neil Farquhar on 18 June 2012 (2 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Mr David Thomas Thomson on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Matthew Boyle on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Mr David Thomas Thomson on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Matthew Boyle on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
26 November 2008Director's change of particulars / david thomson / 26/11/2008 (2 pages)
26 November 2008Return made up to 15/06/08; full list of members (4 pages)
26 November 2008Return made up to 15/06/08; full list of members (4 pages)
26 November 2008Director's change of particulars / david thomson / 26/11/2008 (2 pages)
1 August 2008Full accounts made up to 30 September 2007 (18 pages)
1 August 2008Full accounts made up to 30 September 2007 (18 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 July 2006Full accounts made up to 30 September 2005 (16 pages)
19 July 2006Full accounts made up to 30 September 2005 (16 pages)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 September 2005Full accounts made up to 30 September 2004 (16 pages)
20 September 2005Full accounts made up to 30 September 2004 (16 pages)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
23 June 2005Return made up to 15/06/05; full list of members (8 pages)
23 June 2005Return made up to 15/06/05; full list of members (8 pages)
29 October 2004Full accounts made up to 30 September 2003 (19 pages)
29 October 2004Full accounts made up to 30 September 2003 (19 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Full accounts made up to 30 September 2001 (15 pages)
17 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 June 2001New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
21 June 2000Return made up to 15/06/00; full list of members (7 pages)
21 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (16 pages)
26 July 1999Full accounts made up to 30 September 1998 (16 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
9 December 1998Full accounts made up to 30 September 1997 (15 pages)
9 December 1998Full accounts made up to 30 September 1997 (15 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 September 1996 (15 pages)
23 February 1998Full accounts made up to 30 September 1996 (15 pages)
25 June 1997Return made up to 15/06/97; no change of members (4 pages)
25 June 1997Return made up to 15/06/97; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
19 June 1996Return made up to 15/06/96; no change of members (4 pages)
19 June 1996Return made up to 15/06/96; no change of members (4 pages)
4 February 1996Full accounts made up to 30 September 1994 (14 pages)
4 February 1996Full accounts made up to 30 September 1994 (14 pages)
14 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
14 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
24 March 1995Full accounts made up to 30 September 1993 (15 pages)
24 March 1995Full accounts made up to 30 September 1993 (15 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
7 March 1989Return made up to 15/07/88; full list of members (5 pages)
7 March 1989Return made up to 15/07/88; full list of members (5 pages)
31 January 1987Annual return made up to 15/06/86 (5 pages)
31 January 1987Annual return made up to 15/06/86 (5 pages)
22 November 1974Incorporation (11 pages)
22 November 1974Incorporation (11 pages)