Company NameIcham Limited
Company StatusDissolved
Company Number01312417
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMs Elaine Read
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hayes Chase
West Wickham
Kent
BR4 0JA
Director NameMr Jeremiah Bernard Dowling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2015(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Western Esplanade
Broadstairs
Kent
CT10 1TG
Secretary NameElaine Read
StatusClosed
Appointed01 July 2015(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address54 Hayes Chase
West Wickham
Kent
BR4 0JA
Director NameJosephine Rose Cox
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 April 2003)
RoleGarage Proprietor
Correspondence AddressManor Farm
Barton Hartshorne Buckingham
Buckinghamshire
MK18 4JX
Director NameMr Geoffrey Charles Cox
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 2 months after company formation)
Appointment Duration24 years (resigned 01 July 2015)
RoleGarage Properietor
Country of ResidenceEngland
Correspondence AddressNew Manor Farmhouse
Barton Hartshorne
Buckingham
Buckinghamshire
MK18 4JU
Secretary NameJosephine Rose Cox
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressManor Farm
Barton Hartshorne Buckingham
Buckinghamshire
MK18 4JX
Secretary NameSamantha Jane Hunter
NationalityBritish
StatusResigned
Appointed07 January 2003(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2 Marstonfields Road
North Marston
Buckinghamshire
MK18 3PF
Director NameMelanie Jane Blundell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2010(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Manor Farmhouse
Barton Hartshorne
Buckinghamshire
MK18 4JU

Contact

Websiteptamotoringcentres.co.uk

Location

Registered Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1000 at £1Petrocell Holdings Limited
90.01%
Ordinary A
111 at £1Petrocell Holdings Limited
9.99%
Ordinary B

Financials

Year2014
Net Worth£1,005,309
Cash£235,212
Current Liabilities£455,605

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

27 January 2012Delivered on: 9 February 2012
Persons entitled: Harvest Energy Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a winslow self service, high street, winslow t/no BM337126; all rights relating to the property, all contracts, warranties. See image for full details.
Outstanding
13 May 2008Delivered on: 14 May 2008
Satisfied on: 1 July 2015
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: Winslow self-service high street winslow buckingham; by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
1 May 2008Delivered on: 9 May 2008
Satisfied on: 1 July 2015
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
23 June 1988Delivered on: 27 June 1988
Satisfied on: 1 July 2015
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All moneys due or to become due from the company and/or grendon garage limited to the chargee under the terms of the charge.
Particulars: All the stock of motor vehicles and all the interest of the company in such motor vehicles. (Please refer to form M395 for full details ref - M607C).
Fully Satisfied
17 November 1980Delivered on: 26 November 1980
Satisfied on: 23 December 1988
Persons entitled: Industrial Bank of Scotland Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stock in trade of motor vehicles both present & future. The deposits paid from time to time by the company with any third party (see doc. M12).
Fully Satisfied
24 November 1977Delivered on: 8 December 1977
Satisfied on: 1 July 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land situate at winslow in the county of buckingham together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
31 January 2017Withdraw the company strike off application (1 page)
31 January 2017Withdraw the company strike off application (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
21 November 2016Resolutions
  • RES13 ‐ Share premium account be cancelled 01/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2016Solvency Statement dated 01/11/16 (1 page)
21 November 2016Statement by Directors (1 page)
21 November 2016Resolutions
  • RES13 ‐ Share premium account be cancelled 01/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2016Statement by Directors (1 page)
21 November 2016Solvency Statement dated 01/11/16 (1 page)
20 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages)
22 June 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
22 June 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
22 June 2016Register(s) moved to registered inspection location Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
22 June 2016Register(s) moved to registered inspection location Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
10 June 2016Register inspection address has been changed to Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
10 June 2016Register inspection address has been changed to Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 September 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
16 September 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,111
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,111
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,111
(6 pages)
6 July 2015Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages)
6 July 2015Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages)
6 July 2015Appointment of Elaine Read as a secretary on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Elaine Read as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Elaine Read as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Geoffrey Charles Cox as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Elaine Read as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Samantha Jane Hunter as a secretary on 1 July 2015 (1 page)
3 July 2015Appointment of Mr Jeremiah Bernard Dowling as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Melanie Jane Blundell as a director on 1 July 2015 (1 page)
3 July 2015Registered office address changed from Sterling House, 19/23 High Street, Kidlington Oxfordshire OX5 2DH to 274-8 Wickham Road Shirley Croydon Surrey CR0 8BJ on 3 July 2015 (1 page)
1 July 2015Satisfaction of charge 5 in full (2 pages)
1 July 2015Satisfaction of charge 3 in full (1 page)
1 July 2015Satisfaction of charge 4 in full (1 page)
1 July 2015Satisfaction of charge 5 in full (2 pages)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Satisfaction of charge 3 in full (1 page)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Satisfaction of charge 4 in full (1 page)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,111
(6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,111
(6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,111
(6 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,111
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,111
(3 pages)
21 December 2010Appointment of Melanie Jane Blundell as a director (2 pages)
21 December 2010Appointment of Melanie Jane Blundell as a director (2 pages)
20 December 2010Change of share class name or designation (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2010Change of share class name or designation (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Geoffrey Charles Cox on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 August 2009Secretary's change of particulars / samantha cox / 16/01/2009 (1 page)
24 August 2009Secretary's change of particulars / samantha cox / 16/01/2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Secretary's change of particulars / samantha bond / 17/11/2008 (1 page)
17 November 2008Secretary's change of particulars / samantha bond / 17/11/2008 (1 page)
10 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Director's change of particulars / geoffrey cox / 03/07/2008 (1 page)
3 July 2008Director's change of particulars / geoffrey cox / 03/07/2008 (1 page)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH (1 page)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 July 2006Location of debenture register (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Registered office changed on 21/07/06 from: sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH (1 page)
21 July 2006Location of debenture register (1 page)
21 July 2006Return made up to 03/07/06; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
29 July 2005Return made up to 03/07/05; full list of members (6 pages)
28 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
13 February 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES13 ‐ Enters deed of novation 08/04/03
(1 page)
13 February 2004Registered office changed on 13/02/04 from: manor farm barton hartshorne buckingham buckinghamshire MK18 4JX (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: manor farm barton hartshorne buckingham buckinghamshire MK18 4JX (1 page)
13 February 2004Resolutions
  • RES13 ‐ Enters deed of novation 08/04/03
(1 page)
2 September 2003Return made up to 03/07/03; full list of members (7 pages)
2 September 2003Return made up to 03/07/03; full list of members (7 pages)
10 July 2003Full accounts made up to 30 September 2002 (12 pages)
10 July 2003Full accounts made up to 30 September 2002 (12 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
21 November 2002Full accounts made up to 30 September 2001 (12 pages)
21 November 2002Full accounts made up to 30 September 2001 (12 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 August 2001Return made up to 03/07/01; full list of members (6 pages)
17 August 2001Return made up to 03/07/01; full list of members (6 pages)
10 August 2001Full accounts made up to 30 September 2000 (12 pages)
10 August 2001Full accounts made up to 30 September 2000 (12 pages)
8 November 2000Full accounts made up to 30 September 1999 (12 pages)
8 November 2000Full accounts made up to 30 September 1999 (12 pages)
21 July 2000Return made up to 03/07/00; full list of members (6 pages)
21 July 2000Return made up to 03/07/00; full list of members (6 pages)
18 August 1999Full accounts made up to 30 September 1998 (13 pages)
18 August 1999Full accounts made up to 30 September 1998 (13 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
5 December 1996Registered office changed on 05/12/96 from: the manor barton hartshorne buckingham MK18 4JU (1 page)
5 December 1996Registered office changed on 05/12/96 from: the manor barton hartshorne buckingham MK18 4JU (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
1 August 1996Return made up to 03/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1996Return made up to 03/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1996Full accounts made up to 30 September 1995 (11 pages)
31 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 August 1995Return made up to 03/07/95; no change of members (4 pages)
22 August 1995Return made up to 03/07/95; no change of members (4 pages)
18 August 1995Full accounts made up to 30 September 1994 (13 pages)
18 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 August 1990Accounts for a small company made up to 30 September 1989 (5 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
2 June 1987Accounts for a small company made up to 30 September 1986 (5 pages)
2 June 1987Accounts for a small company made up to 30 September 1986 (5 pages)
19 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
19 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
6 April 1985Accounts made up to 30 September 1984 (5 pages)
6 April 1985Accounts made up to 30 September 1984 (5 pages)
20 September 1984Accounts made up to 30 September 1984 (5 pages)
20 September 1984Accounts made up to 30 September 1984 (5 pages)
18 November 1983Accounts made up to 30 September 1982 (11 pages)
18 November 1983Accounts made up to 30 September 1982 (11 pages)
21 November 1982Accounts made up to 30 September 1980 (8 pages)
21 November 1982Accounts made up to 30 September 1980 (8 pages)
17 November 1982Accounts made up to 30 September 1981 (9 pages)
17 November 1982Accounts made up to 30 September 1981 (9 pages)
16 November 1982Accounts made up to 30 September 1979 (8 pages)
16 November 1982Accounts made up to 30 September 1979 (8 pages)
13 March 1980Accounts made up to 30 September 1978 (8 pages)
13 March 1980Accounts made up to 30 September 1978 (8 pages)
8 December 1977Particulars of mortgage/charge (2 pages)
8 December 1977Particulars of mortgage/charge (2 pages)
4 May 1977Certificate of incorporation (1 page)
4 May 1977Certificate of incorporation (1 page)