Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(25 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Stanley Williams |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | Norton Green House Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Director Name | Anthony James Weatherley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Mile End Cottage Straight Mile Calf Heath Wolverhampton West Midlands WV10 7DL |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Director Name | David Alan Johnson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Sprinkler Engineer |
Correspondence Address | 1 Beacon Close Uxbridge Middlesex UB8 1PX |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | David William Astley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1994) |
Role | Mechanical Engineer |
Correspondence Address | 15 Cedar Avenue Bilston West Midlands WV14 9TN |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Director Name | Raymond Oliver |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 39 Garth Road Sevenoaks Kent TN13 1RU |
Director Name | James William Robert Devereux |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Secretary Name | James William Robert Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Gary George Ravenscroft |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2007) |
Role | General Manager |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mark Clegg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2009) |
Role | General Manager |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 16 October 2016 (overdue) |
---|
6 September 1995 | Delivered on: 7 September 1995 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 25 June 1986 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts. Fully Satisfied |
27 March 1984 | Delivered on: 29 March 1984 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and other assets of the company. Fully Satisfied |
5 October 2021 | Restoration by order of the court (3 pages) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Solvency Statement dated 29/03/10 (1 page) |
31 March 2010 | Solvency statement dated 29/03/10 (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement by Directors (1 page) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
31 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
3 July 2009 | Appointment Terminated Director mark clegg (1 page) |
3 July 2009 | Appointment terminated director mark clegg (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 April 2009 | Accounts made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
2 June 2008 | Accounts made up to 30 September 2007 (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2006 | Return made up to 02/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (5 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
28 July 2006 | Accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 02/10/05; full list of members (5 pages) |
15 November 2005 | Return made up to 02/10/05; full list of members (5 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
4 August 2005 | Accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
12 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
12 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 April 2004 | Accounts made up to 30 September 2003 (4 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
10 January 2003 | Accounts made up to 30 September 2002 (4 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (12 pages) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Nc inc already adjusted 08/12/98 (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Nc inc already adjusted 08/12/98 (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Ad 09/12/98--------- £ si 135000@1=135000 £ ic 300000/435000 (2 pages) |
24 December 1998 | Ad 09/12/98--------- £ si 135000@1=135000 £ ic 300000/435000 (2 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 October 1995 | Return made up to 02/10/95; change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Return made up to 02/10/95; change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 September 1995 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
16 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
16 October 1985 | Accounts made up to 31 December 1984 (12 pages) |
16 October 1985 | Accounts made up to 31 December 1984 (12 pages) |