Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 September 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Mr Howard James Winston Ball |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(14 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 October 1992) |
Role | Finance Director |
Correspondence Address | 18 Allenby Road Maidenhead Berkshire SL6 5BB |
Director Name | John Richard Hunt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(14 years after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Managing Dir Uk Fuels |
Correspondence Address | 18 Milden Close Frimley Green Camberley Surrey GU16 6PX |
Secretary Name | Sally Lane Spry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 17 Welles Bourne Close Abingdon Oxfordshire OX14 3UR |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1998) |
Role | Assistant To Company Sec |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 Sambre Road Ridgeway View Chiseldon Swindon Wiltshire SN4 0JB |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1998) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Mr Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2001) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Hadleigh House Hinskey Hill Oxford Oxfordshire OX1 5BE |
Director Name | Peter David Whatnall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Finance Director |
Correspondence Address | 6 Hardenhuish Avenue Chippenham Wiltshire SN15 1NJ |
Director Name | Mark Robert Penwarden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2000) |
Role | HR Director |
Correspondence Address | 15 Kiln Drive Curridge Thatcham Berkshire RG18 9EG |
Director Name | Wallace MacDonald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 103 Woodcote Road Reading Berkshire RG4 7EZ |
Director Name | Kevin Paul Doran |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Engineer |
Correspondence Address | 152 Saint Albans Road Sandridge St. Albans Hertfordshire AL4 9LP |
Director Name | David Carrier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Applegarth Manor Road Goring On Thames Oxon RG8 9EB |
Director Name | Michael Edwin Carr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 1999) |
Role | Accountant |
Correspondence Address | Glebe House The Street, Grittleton Chippenham Wiltshire SN14 6AP |
Director Name | John Howard Betts |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Chief Executive |
Correspondence Address | 48 Poynder Place Hilmarton Calne Wiltshire SN11 8SQ |
Director Name | Martin Barry Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2001) |
Role | HR Director |
Correspondence Address | Somerford House Great Somerford Chippenham Wiltshire SN15 5EH |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Director Name | Mr John Stuart Briggs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kesteven Grove Crowle North Lincolnshire DN17 4NX |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 12 April 2001(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Anthony Talbot Heffernan James Considine |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2001(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2002) |
Role | Chief Executive Officer |
Correspondence Address | Alderbourne Blackpond Lane, Farnham Common Bucks SL2 3EN |
Director Name | Kevin Lee James |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2002(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2004) |
Role | Executive |
Correspondence Address | Rushtons 5 Broad Highway Cobham Surrey KT11 2RR |
Director Name | John Raymond Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(25 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Business Unit Leader |
Correspondence Address | 28 Larkfield Road Richmond Surrey TW9 2PF |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
4 October 2010 | Resolution insolvency:special resolution:- "special resolution" (1 page) |
4 October 2010 | Resolution INSOLVENCY:Special Resolution:- "Special Resolution" (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Declaration of solvency (3 pages) |
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Declaration of solvency (3 pages) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment Terminated Director francis starkie (1 page) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
9 June 2008 | Memorandum and Articles of Association (12 pages) |
9 June 2008 | Memorandum and Articles of Association (12 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Memorandum and Articles of Association (16 pages) |
22 July 2007 | Memorandum and Articles of Association (16 pages) |
22 July 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (5 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | New director appointed (5 pages) |
9 April 2005 | New director appointed (5 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Accounts made up to 31 December 2003 (2 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2004 | New director appointed (10 pages) |
23 July 2004 | New director appointed (10 pages) |
20 July 2004 | New director appointed (5 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (5 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
5 April 2004 | New director appointed (2 pages) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of members (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (2 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 July 2002 | Accounts made up to 31 December 2001 (2 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 March 2002 | Return made up to 08/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 08/03/02; full list of members (5 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (2 pages) |
5 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 08/03/99; full list of members (8 pages) |
10 May 1999 | Return made up to 08/03/99; full list of members (8 pages) |
1 April 1998 | Memorandum and Articles of Association (10 pages) |
1 April 1998 | Memorandum and Articles of Association (10 pages) |
27 March 1998 | Company name changed hardaker fuels LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed hardaker fuels LIMITED\certificate issued on 30/03/98 (2 pages) |
16 March 1998 | Accounts made up to 31 December 1997 (5 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 April 1997 | Return made up to 08/03/97; full list of members (5 pages) |
24 April 1997 | Return made up to 08/03/97; full list of members (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 February 1997 | Accounts made up to 31 December 1996 (5 pages) |
1 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 July 1995 | Accounts made up to 31 December 1994 (5 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (12 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 March 1983 | Accounts made up to 30 April 1982 (8 pages) |
15 March 1983 | Accounts made up to 30 April 1982 (8 pages) |
6 December 1982 | Accounts made up to 30 April 1980 (8 pages) |
6 December 1982 | Accounts made up to 30 April 1980 (8 pages) |
5 December 1982 | Accounts made up to 30 April 1981 (8 pages) |
5 December 1982 | Accounts made up to 30 April 1981 (8 pages) |