Company NameCarillion Home Services Limited
Company StatusLiquidation
Company Number01686252
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Margaret Ann Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr William John Hallam Cox
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration14 years (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameMr Peter Sydney Flower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2ZP
Director NameJulie Ann Hickton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2008)
RoleHR Director
Correspondence Address9 Redwing Close
Gateford
Nottinghamshire
S81 8UR
Director NameStephen John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 2008)
RoleGeneral Manager
Correspondence AddressWoodland View 31 Victoria Road
Stocksbridge
Sheffield
South Yorkshire
S36 1FW
Director NameRichard John Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2005)
RoleMarketing Director
Correspondence Address5 Andrews Close
Epsom
Surrey
KT17 4EX
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 Knowle Lane
Sheffield
South Yorkshire
S11 9SH
Director NameMr Ian Colin Hopkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2008)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryn Celyn
Berth Ddu, Rhosesmor
Mold
Clwyd
CH7 6PS
Wales
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed06 October 2005(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Secretary NameChristopher Judd
NationalityBritish
StatusResigned
Appointed18 August 2006(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Joseph Andrew Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(23 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshotton
West Thirston
Morpeth
Northumberland
NE65 9QD
Director NameMr Ian Daniel McLeod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNe43
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr John Roger Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Jonathan Campbell Symonds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(27 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Mitesh Dhanak
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(27 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameAlison Margaret Shepley
StatusResigned
Appointed08 June 2011(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(33 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Contact

Websiteeaga.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4.5k at £1Carillion Energy Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2018 (5 years, 10 months ago)
Next Return Due11 July 2019 (overdue)

Charges

2 December 2008Delivered on: 17 December 2008
Persons entitled: Segro (Wessex Fields) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and deposit balance see image for full details.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Slough Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,272.00 including accrued interest.
Outstanding
21 July 1999Delivered on: 22 July 1999
Satisfied on: 24 February 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 June 1991Delivered on: 28 June 1991
Satisfied on: 20 March 2007
Persons entitled: Eagle Star Life Assurance Co LTD

Classification: Mortgage deed
Secured details: £100,000 and all other monies due or to become due from the company bing millford properties limited under the terms of the charge to the chargee.
Particulars: L/H land on the north side of fitzwilliam road, rotherham. County of south yorkshire. T/n:- syk 281858.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 11 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale therof. Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Notification of Carillion Energy Services Limited as a person with significant control on 5 July 2017 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,501
(7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,501
(7 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (3 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4,501
(7 pages)
24 January 2014Appointment of Mr Alan Hayward as a director (2 pages)
23 January 2014Termination of appointment of Neil Spann as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4,501
(7 pages)
16 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
14 November 2012Full accounts made up to 30 November 2011 (24 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
29 August 2012Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages)
6 June 2012Termination of appointment of Paul Varley as a director (1 page)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 January 2012Termination of appointment of John Mcdonough as a director (1 page)
19 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
25 July 2011Company name changed eaga home services LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on 25 July 2011 (1 page)
1 July 2011Termination of appointment of Mitesh Dhanak as a director (1 page)
15 June 2011Termination of appointment of Christopher Judd as a secretary (1 page)
9 June 2011Appointment of Mr Richard Francis Tapp as a director (2 pages)
8 June 2011Appointment of Alison Margaret Shepley as a secretary (2 pages)
8 June 2011Appointment of Richard John Adam as a director (2 pages)
8 June 2011Appointment of Mr John Mcdonough as a director (2 pages)
8 June 2011Appointment of Richard John Howson as a director (2 pages)
8 June 2011Appointment of Paul Richard Varley as a director (2 pages)
17 May 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
1 March 2011Full accounts made up to 31 May 2010 (24 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 November 2010Appointment of Mr Mitesh Dhanak as a director (2 pages)
15 November 2010Termination of appointment of Jonathan Symonds as a director (1 page)
15 November 2010Termination of appointment of Michael Mcmahon as a director (1 page)
15 November 2010Appointment of Mr Neil Spann as a director (2 pages)
18 May 2010Appointment of Mr Jonathan Campbell Symonds as a director (2 pages)
18 May 2010Termination of appointment of John Bailey as a director (1 page)
19 February 2010Full accounts made up to 31 May 2009 (23 pages)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr John Roger Bailey on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
1 April 2009Full accounts made up to 31 May 2008 (25 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
23 July 2008Director appointed mr john roger bailey (2 pages)
24 June 2008Appointment terminated director stephen clarke (1 page)
30 May 2008Appointment terminated director ian mcleod (1 page)
29 May 2008Company name changed millfold group LIMITED\certificate issued on 03/06/08 (2 pages)
28 April 2008Appointment terminated director julie hickton (1 page)
20 March 2008Full accounts made up to 31 May 2007 (24 pages)
23 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
5 November 2007Return made up to 30/09/07; no change of members (9 pages)
9 October 2007Registered office changed on 09/10/07 from: galax building fitzwilliam road rotherham s yorks. S65 1SN (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
4 May 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 May 2006 (24 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
4 April 2006Full accounts made up to 31 May 2005 (20 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
18 November 2005Return made up to 30/09/05; full list of members (10 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
20 October 2005New secretary appointed (2 pages)
20 May 2005Auditor's resignation (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Full accounts made up to 31 July 2004 (22 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Return made up to 30/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
17 January 2004New director appointed (2 pages)
3 November 2003Return made up to 30/09/03; full list of members (9 pages)
23 May 2003Company name changed millfold insulation LIMITED\certificate issued on 23/05/03 (2 pages)
25 March 2003Accounts for a medium company made up to 31 July 2002 (27 pages)
3 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
31 May 2002Accounts for a medium company made up to 31 July 2001 (24 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
3 July 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a medium company made up to 30 April 2000 (21 pages)
17 December 1999Accounts for a medium company made up to 30 April 1999 (21 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
9 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
10 November 1997Return made up to 30/09/97; no change of members (4 pages)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
13 December 1982Incorporation (13 pages)