Company NameNCNR Oil And Gas Limited
Company StatusDissolved
Company Number01392195
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 6 months ago)
Dissolution Date8 March 2024 (2 weeks, 6 days ago)
Previous NameGloport Limited

Business Activity

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

Directors

Secretary NameJean Jean Marie Johnson
NationalityBritish
StatusClosed
Appointed16 October 2007(29 years after company formation)
Appointment Duration16 years, 4 months (closed 08 March 2024)
RoleCompany Director
Correspondence Address435 16th Avenue N.E.
St Petersburg
Florida 33704
United States
Director NameAdolphus Drewry Frazier
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2008(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 08 March 2024)
RoleChairman
Correspondence Address555-5th Ave Ne St Petersburg
Florida
33704
United States
Director NameJean Jean Marie Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2008(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 08 March 2024)
RoleAttorney
Correspondence Address435-16th Ave Ne St Petersburg
Florida
33704
United States
Director NameMr David Symonds Hooker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 1997)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 Lindsay Square
London
SW1V 3SB
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameDaniel Doyle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1998)
RoleChief Executive
Correspondence Address14 Ambleside Drive
Bellair
Florida
34616
Director NameDavid Clair Snell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1998)
RoleAccountant
Correspondence Address3208 Parkland Boulevard
Tampa
Florida
33609
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(18 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameDavid Poston Berg
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1998(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2000)
RoleLawyer
Correspondence Address756, 18th Ave, N.E.
St Petersburg
Florida 33704
Foreign
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameKeith Nelsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2006)
RoleLawyer
Correspondence Address2603 Sanders Drive
Tampa
Florida 33611
Foreign
Director NameLouis Francois Kritzinger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2002(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Director NameEdward Keith Quibell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2008)
RoleChief Financial Officer
Correspondence Address2600 Brookside Drive
Roswell
Georgia 30076
Foreign
Secretary NameLouis Francois Kritzinger
NationalitySouth African
StatusResigned
Appointed13 February 2007(28 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Director NameMary Katherine Priolo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2007(29 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2008)
RoleAccountant
Correspondence Address827 Seabreeze Drive
Ruskin
Florida 33570
United States

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2007
Net Worth£201,478,595
Current Liabilities£689,972,675

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2021Appointment of a voluntary liquidator (10 pages)
13 January 2021Resignation of a liquidator (3 pages)
22 October 2020Liquidators' statement of receipts and payments to 30 September 2020 (5 pages)
1 May 2020Liquidators' statement of receipts and payments to 30 March 2020 (5 pages)
31 October 2019Liquidators' statement of receipts and payments to 30 September 2019 (5 pages)
9 May 2019Liquidators' statement of receipts and payments to 30 March 2019 (5 pages)
26 October 2018Liquidators' statement of receipts and payments to 30 September 2018 (5 pages)
2 May 2018Liquidators' statement of receipts and payments to 30 March 2018 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
19 October 2016Liquidators' statement of receipts and payments to 30 September 2016 (9 pages)
19 October 2016Liquidators' statement of receipts and payments to 30 September 2016 (9 pages)
20 April 2016Liquidators statement of receipts and payments to 30 March 2016 (9 pages)
20 April 2016Liquidators' statement of receipts and payments to 30 March 2016 (9 pages)
20 April 2016Liquidators' statement of receipts and payments to 30 March 2016 (9 pages)
27 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (9 pages)
27 October 2015Liquidators statement of receipts and payments to 30 September 2015 (9 pages)
27 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (9 pages)
30 April 2015Liquidators statement of receipts and payments to 30 March 2015 (8 pages)
30 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (8 pages)
30 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (8 pages)
17 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (9 pages)
17 October 2014Liquidators statement of receipts and payments to 30 September 2014 (9 pages)
17 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (9 pages)
25 April 2014Liquidators' statement of receipts and payments to 30 March 2014 (9 pages)
25 April 2014Liquidators' statement of receipts and payments to 30 March 2014 (9 pages)
25 April 2014Liquidators statement of receipts and payments to 30 March 2014 (9 pages)
23 October 2013Liquidators statement of receipts and payments to 30 September 2013 (9 pages)
23 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (9 pages)
23 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (9 pages)
25 April 2013Liquidators statement of receipts and payments to 30 March 2013 (9 pages)
25 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (9 pages)
25 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (9 pages)
24 October 2012Liquidators statement of receipts and payments to 30 September 2012 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (9 pages)
8 May 2012Liquidators statement of receipts and payments to 30 March 2012 (9 pages)
8 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (9 pages)
8 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (9 pages)
31 October 2011Liquidators statement of receipts and payments (5 pages)
31 October 2011Liquidators' statement of receipts and payments (5 pages)
31 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
20 April 2009Declaration of solvency (3 pages)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2009Declaration of solvency (3 pages)
20 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Registered office changed on 20/04/2009 from masters house 107 hammersmith road london W14 0QH (1 page)
20 April 2009Registered office changed on 20/04/2009 from masters house 107 hammersmith road london W14 0QH (1 page)
25 July 2008Appointment terminated director edward quibell (1 page)
25 July 2008Appointment terminated director edward quibell (1 page)
25 July 2008Director appointed adolphus drewry frazier (1 page)
25 July 2008Appointment terminated director mary priolo (1 page)
25 July 2008Director appointed jean jean marie johnson (1 page)
25 July 2008Director appointed adolphus drewry frazier (1 page)
25 July 2008Appointment terminated director mary priolo (1 page)
25 July 2008Director appointed jean jean marie johnson (1 page)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 May 2008Full accounts made up to 31 March 2007 (16 pages)
30 May 2008Full accounts made up to 31 March 2007 (16 pages)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
5 July 2007Return made up to 31/05/07; full list of members (2 pages)
5 July 2007Return made up to 31/05/07; full list of members (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2004Ad 30/03/04--------- £ si 550000000@1=550000000 £ ic 204678851/754678851 (2 pages)
20 April 2004Nc inc already adjusted 30/03/04 (2 pages)
20 April 2004Ad 30/03/04--------- £ si 550000000@1=550000000 £ ic 204678851/754678851 (2 pages)
20 April 2004Nc inc already adjusted 30/03/04 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2003Auditor's resignation (1 page)
2 December 2003Auditor's resignation (1 page)
1 December 2003Full accounts made up to 31 March 2003 (16 pages)
1 December 2003Full accounts made up to 31 March 2003 (16 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 March 2002 (16 pages)
24 June 2003Full accounts made up to 31 March 2002 (16 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 October 2001Particulars of mortgage/charge (10 pages)
13 October 2001Particulars of mortgage/charge (10 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
7 September 2001Particulars of mortgage/charge (7 pages)
7 September 2001Particulars of mortgage/charge (7 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2001Full accounts made up to 31 March 2000 (15 pages)
3 September 2001Full accounts made up to 31 March 2000 (15 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
23 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
23 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 June 2000Full accounts made up to 31 March 1999 (15 pages)
7 June 2000Full accounts made up to 31 March 1999 (15 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
25 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
25 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
18 August 1999Full accounts made up to 31 March 1998 (15 pages)
18 August 1999Full accounts made up to 31 March 1998 (15 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
7 May 1999Registered office changed on 07/05/99 from: 33 cavendish square london W1M 0DE (1 page)
7 May 1999Registered office changed on 07/05/99 from: 33 cavendish square london W1M 0DE (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 March 1997 (16 pages)
8 October 1998Full accounts made up to 31 March 1997 (16 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: masters house 107 hammersmith road london W14 0QH (1 page)
10 July 1997Registered office changed on 10/07/97 from: masters house 107 hammersmith road london W14 0QH (1 page)
29 June 1997Return made up to 31/05/97; full list of members (11 pages)
29 June 1997Return made up to 31/05/97; full list of members (11 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
6 January 1997Particulars of mortgage/charge (7 pages)
6 January 1997Particulars of mortgage/charge (7 pages)
11 July 1996Return made up to 31/05/96; full list of members (8 pages)
11 July 1996Return made up to 31/05/96; full list of members (8 pages)
15 April 1996£ nc 200000000/300000000 01/03/96 (1 page)
15 April 1996Ad 01/03/96--------- £ si 4954313@1=4954313 £ ic 199724538/204678851 (2 pages)
15 April 1996Ad 01/03/96--------- £ si 4954313@1=4954313 £ ic 199724538/204678851 (2 pages)
15 April 1996£ nc 200000000/300000000 01/03/96 (1 page)
15 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1996Ad 14/02/96--------- £ si 198724536@1=198724536 £ ic 1000002/199724538 (2 pages)
25 March 1996Ad 14/02/96--------- £ si 198724536@1=198724536 £ ic 1000002/199724538 (2 pages)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1996£ nc 5000000/200000000 13/02/96 (1 page)
11 March 1996£ nc 5000000/200000000 13/02/96 (1 page)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
9 November 1994Full accounts made up to 31 March 1994 (9 pages)
9 November 1994Full accounts made up to 31 March 1994 (9 pages)
27 January 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
27 January 1994Accounts for a dormant company made up to 31 March 1993 (5 pages)
25 August 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
25 August 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
2 February 1992Accounts for a dormant company made up to 31 March 1991 (5 pages)
2 February 1992Accounts for a dormant company made up to 31 March 1991 (5 pages)
31 January 1991Full accounts made up to 31 March 1990 (7 pages)
31 January 1991Full accounts made up to 31 March 1990 (7 pages)
1 March 1990Full accounts made up to 31 March 1989 (8 pages)
1 March 1990Full accounts made up to 31 March 1989 (8 pages)
17 August 1989Full accounts made up to 31 March 1988 (7 pages)
17 August 1989Full accounts made up to 31 March 1988 (7 pages)
18 February 1988Full accounts made up to 31 March 1987 (8 pages)
18 February 1988Full accounts made up to 31 March 1987 (8 pages)
6 February 1988Accounts made up to 31 March 1987 (9 pages)
6 February 1988Accounts made up to 31 March 1987 (9 pages)
23 July 1987Full accounts made up to 31 March 1986 (9 pages)
23 July 1987Full accounts made up to 31 March 1986 (9 pages)
29 June 1987Accounts made up to 31 March 1986 (9 pages)
29 June 1987Accounts made up to 31 March 1986 (9 pages)
26 January 1987Full accounts made up to 31 March 1985 (9 pages)
26 January 1987Full accounts made up to 31 March 1985 (9 pages)
14 November 1983Accounts made up to 31 March 1983 (8 pages)
14 November 1983Accounts made up to 31 March 1983 (8 pages)
8 December 1982Accounts made up to 31 March 1982 (8 pages)
8 December 1982Accounts made up to 31 March 1982 (8 pages)
25 September 1981Accounts made up to 31 March 1981 (8 pages)
25 September 1981Accounts made up to 31 March 1981 (8 pages)
15 January 1981Accounts made up to 31 March 1980 (7 pages)
15 January 1981Accounts made up to 31 March 1980 (7 pages)
7 May 1980Accounts made up to 31 March 1979 (7 pages)
7 May 1980Accounts made up to 31 March 1979 (7 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
3 October 1978Incorporation (23 pages)
3 October 1978Certificate of incorporation (1 page)
3 October 1978Certificate of incorporation (1 page)
3 October 1978Incorporation (23 pages)