Company NameNorham Multi Leisure Limited
Company StatusDissolved
Company Number01457032
CategoryPrivate Limited Company
Incorporation Date25 October 1979(43 years, 11 months ago)
Dissolution Date6 August 2010 (13 years, 1 month ago)
Previous NameNorstead Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2010)
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Director NameMr Thomas Cochran Gemmill
Date of BirthDecember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleChartered Accountant/Director
Correspondence AddressNorth View North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameMr Malcolm Powell
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1993)
RoleHotelier/Director
Correspondence Address23 Woodlands
High Rickleton
Washington
Tyne & Wear
NE38 9HD
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Secretary NameMr Michael Robert Jones
NationalityBritish
StatusResigned
Appointed13 July 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address18 Meadowfield
Red House Farm Estate
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameDavid James Edwards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressGreencroft 38 Dunbar Road
Haddington
East Lothian
EH41 3PJ
Scotland
Director NamePaul Edward Rebeiro
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1997)
RoleAccountant
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(17 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 March 2004)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 June 2004)
RoleAccountant
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed27 March 1997(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameAndrew David Bruce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(17 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 17 October 1997)
RoleSolicitor
Correspondence Address22 Penrith Road
New Malden
Surrey
KT3 3QS
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(24 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QB
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(24 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2005(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,076,000
Gross Profit-£2,914,000
Net Worth-£3,079,000
Cash£111,000
Current Liabilities£15,027,000

Accounts

Latest Accounts31 March 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
3 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (9 pages)
23 September 2008Liquidators statement of receipts and payments to 19 August 2008 (9 pages)
25 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (10 pages)
25 March 2008Liquidators statement of receipts and payments to 19 August 2008 (10 pages)
20 February 2007Administrator's progress report (7 pages)
20 February 2007Administrator's progress report (7 pages)
20 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
20 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 September 2006Administrator's progress report (8 pages)
28 September 2006Administrator's progress report (8 pages)
23 August 2006Notice of extension of period of Administration (1 page)
23 August 2006Notice of extension of period of Administration (1 page)
22 March 2006Registered office changed on 22/03/06 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
22 March 2006Registered office changed on 22/03/06 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
21 March 2006Administrator's progress report (10 pages)
21 March 2006Administrator's progress report (10 pages)
9 November 2005Result of meeting of creditors (28 pages)
9 November 2005Result of meeting of creditors (28 pages)
27 October 2005Statement of affairs (7 pages)
27 October 2005Statement of affairs (7 pages)
20 October 2005Statement of administrator's proposal (27 pages)
20 October 2005Statement of administrator's proposal (27 pages)
1 September 2005Appointment of an administrator (1 page)
1 September 2005Appointment of an administrator (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
21 December 2004Particulars of mortgage/charge (10 pages)
21 December 2004Particulars of mortgage/charge (10 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
1 September 2004Full accounts made up to 31 March 2004 (18 pages)
1 September 2004Full accounts made up to 31 March 2004 (18 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
1 April 2004Ad 24/03/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
1 April 2004Ad 24/03/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2004Director resigned (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Return made up to 13/07/03; full list of members (7 pages)
1 September 2003Return made up to 13/07/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
2 April 2003Full accounts made up to 31 March 2002 (16 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002£ nc 100000/1000000 27/10/02 (1 page)
5 December 2002£ nc 100000/1000000 27/10/02 (1 page)
5 December 2002Ad 27/10/02--------- £ si 998998@1=998998 £ ic 1002/1000000 (2 pages)
5 December 2002Ad 27/10/02--------- £ si 998998@1=998998 £ ic 1002/1000000 (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Return made up to 13/07/02; full list of members (7 pages)
5 August 2002Return made up to 13/07/02; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
29 July 2001Return made up to 13/07/01; full list of members (7 pages)
29 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Return made up to 13/07/00; full list of members (7 pages)
27 July 2000Return made up to 13/07/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (15 pages)
18 February 2000Full accounts made up to 31 March 1999 (15 pages)
12 July 1999Return made up to 13/07/99; no change of members (9 pages)
12 July 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(9 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 September 1998Return made up to 13/07/98; no change of members (9 pages)
2 September 1998Return made up to 13/07/98; no change of members (9 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
24 May 1998Registered office changed on 24/05/98 from: planet house northumbrian way killingworth newcastle upon tyne NE12 0EH (1 page)
24 May 1998Registered office changed on 24/05/98 from: planet house northumbrian way killingworth newcastle upon tyne NE12 0EH (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
1 February 1998Full accounts made up to 30 March 1997 (15 pages)
1 February 1998Full accounts made up to 30 March 1997 (15 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
11 November 1997Declaration of assistance for shares acquisition (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Declaration of assistance for shares acquisition (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 September 1997Return made up to 13/07/97; full list of members (13 pages)
25 September 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 September 1997Full accounts made up to 31 March 1996 (14 pages)
22 September 1997Full accounts made up to 2 April 1995 (14 pages)
22 September 1997Full accounts made up to 31 March 1996 (14 pages)
22 September 1997Full accounts made up to 2 April 1995 (14 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Particulars of mortgage/charge (8 pages)
18 April 1997Particulars of mortgage/charge (8 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (4 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (4 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (3 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
24 September 1996Return made up to 13/07/96; no change of members (6 pages)
24 September 1996Return made up to 13/07/96; no change of members (6 pages)
6 November 1995Full accounts made up to 31 March 1994 (17 pages)
6 November 1995Full accounts made up to 31 March 1994 (17 pages)
19 September 1995New director appointed (2 pages)
15 September 1995Return made up to 13/07/95; full list of members (8 pages)
15 September 1995Return made up to 13/07/95; full list of members (7 pages)
8 August 1995New director appointed (2 pages)
17 July 1995Particulars of mortgage/charge (3 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 August 1994Full accounts made up to 31 March 1993 (16 pages)
6 August 1994Full accounts made up to 31 March 1993 (16 pages)
29 September 1992Full accounts made up to 31 March 1992 (15 pages)
29 September 1992Full accounts made up to 31 March 1992 (15 pages)
16 August 1991Full accounts made up to 31 March 1991 (15 pages)
16 August 1991Full accounts made up to 31 March 1991 (15 pages)
4 October 1990Full accounts made up to 31 March 1990 (14 pages)
4 October 1990Full accounts made up to 31 March 1990 (14 pages)
25 April 1988Full accounts made up to 31 March 1987 (14 pages)
25 April 1988Full accounts made up to 31 March 1987 (14 pages)
24 October 1986Full accounts made up to 31 March 1986 (15 pages)
24 October 1986Full accounts made up to 31 March 1986 (15 pages)
12 October 1985Accounts made up to 31 March 1985 (14 pages)
12 October 1985Accounts made up to 31 March 1985 (14 pages)
19 December 1984Accounts made up to 31 March 1984 (13 pages)
19 December 1984Accounts made up to 31 March 1984 (13 pages)
2 August 1983Accounts made up to 31 March 1983 (10 pages)
2 August 1983Accounts made up to 31 March 1983 (10 pages)
25 October 1979Incorporation (17 pages)
25 October 1979Incorporation (17 pages)