Company NamePipework Fabrications Limited
DirectorsAnton Bernard Alphonsus and Andrew Bowie
Company StatusActive
Company Number01557123
CategoryPrivate Limited Company
Incorporation Date21 April 1981(42 years, 11 months ago)
Previous NamesBarnlite Limited and Fire Protection Supplies Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(25 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusCurrent
Appointed14 December 2006(25 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Stanley Williams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleEngineer
Correspondence AddressNorton Green House Norton
Green Lane Knowle
Solihull
West Midlands
B93 8PJ
Director NameAnthony James Weatherley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressMile End Cottage
Straight Mile Calf Heath
Wolverhampton
West Midlands
WV10 7DL
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NameDavid Alan Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleSprinkler Engineer
Correspondence Address1 Beacon Close
Uxbridge
Middlesex
UB8 1PX
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameDavid William Astley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleMechanical Engineer
Correspondence Address15 Cedar Avenue
Bilston
West Midlands
WV14 9TN
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(17 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1999)
RoleFinance Director
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ
Director NameRaymond Oliver
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleManaging Director
Correspondence Address39 Garth Road
Sevenoaks
Kent
TN13 1RU
Director NameJames William Robert Devereux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address37 Broad Street
Stratford Upon Avon
Warwickshire
CV37 6HN
Secretary NameJames William Robert Devereux
NationalityBritish
StatusResigned
Appointed22 April 1999(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2001)
RoleAccountant
Correspondence Address37 Broad Street
Stratford Upon Avon
Warwickshire
CV37 6HN
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2001(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(20 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed24 October 2001(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due16 October 2016 (overdue)

Charges

6 September 1995Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

5 October 2021Restoration by order of the court (3 pages)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
31 March 2010Statement by directors (1 page)
31 March 2010Solvency Statement dated 29/03/10 (1 page)
31 March 2010Solvency statement dated 29/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement by Directors (1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
31 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 April 2009Accounts made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
2 June 2008Accounts made up to 30 September 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Director's particulars changed (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
30 October 2006Return made up to 02/10/06; full list of members (5 pages)
30 October 2006Return made up to 02/10/06; full list of members (5 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
15 November 2005Return made up to 02/10/05; full list of members (5 pages)
15 November 2005Return made up to 02/10/05; full list of members (5 pages)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 November 2004Return made up to 02/10/04; full list of members (5 pages)
12 November 2004Return made up to 02/10/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
13 October 2003Return made up to 02/10/03; full list of members (5 pages)
13 October 2003Return made up to 02/10/03; full list of members (5 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 January 2003Accounts made up to 30 September 2002 (4 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
23 October 2002Return made up to 02/10/02; full list of members (6 pages)
23 October 2002Return made up to 02/10/02; full list of members (6 pages)
2 October 2002Full accounts made up to 30 September 2001 (12 pages)
2 October 2002Full accounts made up to 30 September 2001 (12 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
19 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
19 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page)
7 November 2001Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page)
7 November 2001New secretary appointed (2 pages)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Secretary resigned (1 page)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 December 1998Nc inc already adjusted 08/12/98 (1 page)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 December 1998Nc inc already adjusted 08/12/98 (1 page)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Ad 09/12/98--------- £ si 135000@1=135000 £ ic 300000/435000 (2 pages)
24 December 1998Ad 09/12/98--------- £ si 135000@1=135000 £ ic 300000/435000 (2 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 October 1997Return made up to 02/10/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (16 pages)
8 October 1996Full accounts made up to 31 December 1995 (16 pages)
4 October 1995Return made up to 02/10/95; change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Return made up to 02/10/95; change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Particulars of mortgage/charge (3 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
16 October 1991Full accounts made up to 31 December 1990 (12 pages)
16 October 1991Full accounts made up to 31 December 1990 (12 pages)
19 October 1990Full accounts made up to 31 December 1989 (12 pages)
19 October 1990Full accounts made up to 31 December 1989 (12 pages)
3 November 1989Full accounts made up to 31 December 1988 (12 pages)
3 November 1989Full accounts made up to 31 December 1988 (12 pages)
9 November 1988Full accounts made up to 31 December 1987 (14 pages)
9 November 1988Full accounts made up to 31 December 1987 (14 pages)
16 October 1985Accounts made up to 31 December 1984 (12 pages)
16 October 1985Accounts made up to 31 December 1984 (12 pages)