Company NameFramlington Income & Capital Trust Plc
Company StatusDissolved
Company Number01699296
CategoryPublic Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Dissolution Date8 April 2018 (6 years ago)
Previous NamesNTT (1983) Plc and New Throgmorton Trust (1983) Plc(The)

Directors

Director NameGary Christopher Fitzgerald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1994)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurges House 102 Burges Road
Southend On Sea
Essex
SS1 3JL
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 July 2005)
RoleDirector Of Companies
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameRichard Archibald Good
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1995)
RoleInvestment Banker
Correspondence Address605 Seddon Place
Barbican
London
EC2Y 8BX
Director NameNicholas Wentworth Roskill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2002)
RoleConsultant
Correspondence Address56 Grove Lane
London
SE5 8ST
Director NameRobert William Seabrook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1997)
RoleInvestment Manager
Correspondence AddressFirgrove
East Hoathly
Lewes
East Sussex
BN8 6RA
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 July 2005)
RoleBanker
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameRichard De La Bere Granville
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 July 2004)
RoleInvestment Consultant
Correspondence AddressLower Hellington Farm
Yeoland Lane
Yelverton
Devon
PL20 6BX
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleInvestment
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameSimon Meredith Hardy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address155 Bishopsgate
London
Director NameNigel Douglas Morrison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address155 Bishopsgate
London
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleBusiness Consultant
Correspondence Address155 Bishopsgate
London
Director NameArthur Tyrer Copple
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusResigned
Appointed10 September 1996(13 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 September 2008)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£4,714,000
Net Worth£65,630,000
Cash£9,641,000
Current Liabilities£33,293,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
31 October 2017Liquidators' statement of receipts and payments to 29 September 2017 (5 pages)
31 October 2017Liquidators' statement of receipts and payments to 29 September 2017 (5 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
9 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 29 March 2017 (5 pages)
13 October 2016Liquidators' statement of receipts and payments to 29 September 2016 (5 pages)
13 October 2016Liquidators' statement of receipts and payments to 29 September 2016 (5 pages)
3 May 2016Liquidators statement of receipts and payments to 29 March 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (5 pages)
22 October 2015Liquidators statement of receipts and payments to 29 September 2015 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 29 March 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 29 March 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 29 March 2015 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 29 September 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
2 May 2014Liquidators statement of receipts and payments to 29 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
28 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
28 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
28 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
14 December 2010Insolvency:form 4.40 (1 page)
14 December 2010Insolvency:form 4.40 (1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Resignation of a liquidator (1 page)
8 December 2010Resolution insolvency:replacement of nicholas james dargan as liquidator by stephen rowland browne (1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Resignation of a liquidator (1 page)
8 December 2010Resolution insolvency:replacement of nicholas james dargan as liquidator by stephen rowland browne (1 page)
12 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Liquidators statement of receipts and payments to 29 September 2009 (6 pages)
10 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (6 pages)
10 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (6 pages)
13 October 2008Registered office changed on 13/10/2008 from 155, bishopsgate, london, EC2M 3XJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from 155, bishopsgate, london, EC2M 3XJ (1 page)
11 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(7 pages)
11 October 2008Appointment of a voluntary liquidator (2 pages)
11 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(7 pages)
11 October 2008Declaration of solvency (3 pages)
11 October 2008Appointment of a voluntary liquidator (2 pages)
11 October 2008Declaration of solvency (3 pages)
8 October 2008Appointment terminated director arthur copple (1 page)
8 October 2008Appointment terminated secretary axa framlington investment management LIMITED (1 page)
8 October 2008Appointment terminated secretary axa framlington investment management LIMITED (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2008Appointment terminated director nigel morrison (1 page)
8 October 2008Appointment terminated director simon meredith hardy (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2008Appointment terminated director simon meredith hardy (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 October 2008Appointment terminated director nigel morrison (1 page)
8 October 2008Appointment terminated director andrew brown (1 page)
8 October 2008Appointment terminated director arthur copple (1 page)
8 October 2008Appointment terminated director andrew brown (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Resolutions
  • RES13 ‐ Company be wound up voluntarily under section 84(1)(a) 30/09/2008
(5 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Company be wound up voluntarily under section 84(1)(a) 30/09/2008
(5 pages)
30 September 2008Interim accounts made up to 25 September 2008 (7 pages)
30 September 2008Interim accounts made up to 25 September 2008 (7 pages)
25 September 2008Resolutions
  • RES13 ‐ Article 170 22/09/2008
(2 pages)
25 September 2008Resolutions
  • RES13 ‐ Article 170 22/09/2008
(2 pages)
6 August 2008Interim accounts made up to 30 June 2008 (7 pages)
6 August 2008Interim accounts made up to 30 June 2008 (7 pages)
18 July 2008Full accounts made up to 31 March 2008 (50 pages)
18 July 2008Full accounts made up to 31 March 2008 (50 pages)
11 April 2008Return made up to 23/03/08; bulk list available separately (7 pages)
11 April 2008Return made up to 23/03/08; bulk list available separately (7 pages)
19 March 2008Interim accounts made up to 31 December 2007 (7 pages)
19 March 2008Interim accounts made up to 31 December 2007 (7 pages)
11 March 2008Director's change of particulars / arthur copple / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / andrew brown / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / arthur copple / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / simon meredith hardy / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / nigel morrison / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / simon meredith hardy / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / andrew brown / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / nigel morrison / 11/03/2008 (1 page)
11 December 2007Interim accounts made up to 30 September 2007 (7 pages)
11 December 2007Interim accounts made up to 30 September 2007 (7 pages)
21 August 2007Interim accounts made up to 30 June 2007 (7 pages)
21 August 2007Interim accounts made up to 30 June 2007 (7 pages)
1 August 2007Full accounts made up to 31 March 2007 (42 pages)
1 August 2007Full accounts made up to 31 March 2007 (42 pages)
11 April 2007Return made up to 23/03/07; bulk list available separately (9 pages)
11 April 2007Return made up to 23/03/07; bulk list available separately (9 pages)
6 February 2007Interim accounts made up to 31 December 2006 (7 pages)
6 February 2007Interim accounts made up to 31 December 2006 (7 pages)
12 December 2006Interim accounts made up to 30 September 2006 (17 pages)
12 December 2006Interim accounts made up to 30 September 2006 (17 pages)
22 August 2006Interim accounts made up to 30 June 2006 (7 pages)
22 August 2006Interim accounts made up to 30 June 2006 (7 pages)
2 August 2006Memorandum and Articles of Association (64 pages)
2 August 2006Full accounts made up to 31 March 2006 (50 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2006Full accounts made up to 31 March 2006 (50 pages)
2 August 2006Memorandum and Articles of Association (64 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2006Return made up to 23/03/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 May 2006Return made up to 23/03/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 2005Interim accounts made up to 30 September 2005 (15 pages)
6 December 2005Interim accounts made up to 30 September 2005 (15 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
19 July 2005Full accounts made up to 31 March 2005 (44 pages)
19 July 2005Full accounts made up to 31 March 2005 (44 pages)
21 April 2005Return made up to 23/03/05; bulk list available separately (9 pages)
21 April 2005Return made up to 23/03/05; bulk list available separately (9 pages)
16 November 2004Interim accounts made up to 30 September 2004 (8 pages)
16 November 2004Interim accounts made up to 30 September 2004 (8 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
22 July 2004Full accounts made up to 31 March 2004 (45 pages)
22 July 2004Full accounts made up to 31 March 2004 (45 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
2 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
2 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
19 July 2003Full accounts made up to 31 March 2003 (43 pages)
19 July 2003Full accounts made up to 31 March 2003 (43 pages)
11 April 2003Location of debenture register (non legible) (1 page)
11 April 2003Location of register of members (non legible) (1 page)
11 April 2003Location of register of members (non legible) (1 page)
11 April 2003Location of debenture register (non legible) (1 page)
20 March 2003Interim accounts made up to 30 September 2002 (14 pages)
20 March 2003Interim accounts made up to 30 September 2002 (14 pages)
30 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 July 2002Full accounts made up to 31 March 2002 (39 pages)
2 July 2002Full accounts made up to 31 March 2002 (39 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
7 March 2002Interim accounts made up to 30 September 2001 (13 pages)
7 March 2002Interim accounts made up to 30 September 2001 (13 pages)
24 September 2001Full accounts made up to 31 March 2001 (39 pages)
24 September 2001Full accounts made up to 31 March 2001 (39 pages)
19 September 2001Return made up to 31/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2001Return made up to 31/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 March 2000 (39 pages)
24 October 2000Full accounts made up to 31 March 2000 (39 pages)
13 September 2000Return made up to 31/07/00; bulk list available separately (9 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Return made up to 31/07/00; bulk list available separately (9 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Return made up to 31/07/99; bulk list available separately (12 pages)
17 September 1999Return made up to 31/07/99; bulk list available separately (12 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
9 July 1999Full accounts made up to 31 March 1999 (40 pages)
9 July 1999Full accounts made up to 31 March 1999 (40 pages)
2 September 1998Return made up to 31/07/98; bulk list available separately (11 pages)
2 September 1998Return made up to 31/07/98; bulk list available separately (11 pages)
15 July 1998Full accounts made up to 31 March 1998 (36 pages)
15 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(65 pages)
15 July 1998Full accounts made up to 31 March 1998 (36 pages)
15 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(65 pages)
4 March 1998Interim accounts made up to 30 September 1997 (7 pages)
4 March 1998Interim accounts made up to 30 September 1997 (7 pages)
26 August 1997Return made up to 31/07/97; bulk list available separately (12 pages)
26 August 1997Return made up to 31/07/97; bulk list available separately (12 pages)
26 August 1997New secretary appointed (1 page)
26 August 1997New secretary appointed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
22 July 1997Full accounts made up to 31 March 1997 (36 pages)
22 July 1997Full accounts made up to 31 March 1997 (36 pages)
4 March 1997Interim accounts made up to 31 January 1997 (8 pages)
4 March 1997Interim accounts made up to 31 January 1997 (8 pages)
29 August 1996Return made up to 31/07/96; bulk list available separately (12 pages)
29 August 1996Return made up to 31/07/96; bulk list available separately (12 pages)
31 July 1996Company name changed new throgmorton trust (1983) PLC (the)\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed new throgmorton trust (1983) PLC (the)\certificate issued on 01/08/96 (2 pages)
16 July 1996Full group accounts made up to 31 March 1996 (39 pages)
16 July 1996Full group accounts made up to 31 March 1996 (39 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Interim accounts made up to 30 September 1995 (8 pages)
10 November 1995Interim accounts made up to 30 September 1995 (8 pages)
15 August 1995Return made up to 31/07/95; bulk list available separately (24 pages)
15 August 1995Return made up to 31/07/95; bulk list available separately (24 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
14 July 1995Full accounts made up to 31 March 1995 (38 pages)
14 July 1995Full accounts made up to 31 March 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
5 November 1994Initial accounts made up to 30 September 1994 (9 pages)
5 November 1994Initial accounts made up to 30 September 1994 (9 pages)
9 May 1994Interim accounts made up to 31 March 1994 (8 pages)
9 May 1994Interim accounts made up to 31 March 1994 (8 pages)
17 November 1993Interim accounts made up to 30 September 1993 (8 pages)
17 November 1993Interim accounts made up to 30 September 1993 (8 pages)
2 September 1993Full accounts made up to 31 March 1993 (32 pages)
2 September 1993Full accounts made up to 31 March 1993 (32 pages)
22 February 1993Interim accounts made up to 31 December 1992 (8 pages)
22 February 1993Interim accounts made up to 31 December 1992 (8 pages)
30 July 1992Full accounts made up to 31 March 1992 (32 pages)
30 July 1992Full accounts made up to 31 March 1992 (32 pages)
24 February 1992Interim accounts made up to 30 September 1991 (8 pages)
24 February 1992Interim accounts made up to 30 September 1991 (8 pages)
8 August 1991Full accounts made up to 31 March 1991 (27 pages)
8 August 1991Full accounts made up to 31 March 1991 (27 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1990Full accounts made up to 31 March 1990 (28 pages)
20 July 1990Full accounts made up to 31 March 1990 (28 pages)
16 January 1990Interim accounts made up to 30 September 1989 (9 pages)
16 January 1990Interim accounts made up to 30 September 1989 (9 pages)
21 August 1989Full accounts made up to 31 March 1989 (21 pages)
21 August 1989Full accounts made up to 31 March 1989 (21 pages)
30 January 1989Interim accounts made up to 30 September 1988 (9 pages)
30 January 1989Interim accounts made up to 30 September 1988 (9 pages)
21 September 1988Listing of particulars (7 pages)
21 September 1988Listing of particulars (7 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
18 August 1988Full accounts made up to 31 March 1988 (21 pages)
18 August 1988Full accounts made up to 31 March 1988 (21 pages)
25 January 1988Accounts made up to 30 September 1987 (9 pages)
25 January 1988Accounts made up to 30 September 1987 (9 pages)
16 September 1987Full accounts made up to 31 March 1987 (25 pages)
16 September 1987Full accounts made up to 31 March 1987 (25 pages)
11 November 1986Interim accounts made up to 30 September 1986 (8 pages)
11 November 1986Interim accounts made up to 30 September 1986 (8 pages)
24 July 1986Full accounts made up to 31 March 1986 (28 pages)
24 July 1986Full accounts made up to 31 March 1986 (28 pages)
1 November 1985Accounts made up to 30 September 1985 (26 pages)
1 November 1985Accounts made up to 30 September 1985 (26 pages)
23 November 1984Accounts made up to 30 September 1984 (27 pages)
23 November 1984Accounts made up to 30 September 1984 (27 pages)
10 May 1984Accounts made up to 30 September 1983 (11 pages)
10 May 1984Accounts made up to 30 September 1983 (11 pages)
10 May 1983Particulars of mortgage/charge (4 pages)
10 May 1983Particulars of mortgage/charge (4 pages)