Southend On Sea
Essex
SS1 3JL
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 28 July 2005) |
Role | Director Of Companies |
Correspondence Address | Meadows Henley Road Wargrave Berkshire RG10 8HX |
Director Name | Richard Archibald Good |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1995) |
Role | Investment Banker |
Correspondence Address | 605 Seddon Place Barbican London EC2Y 8BX |
Director Name | Nicholas Wentworth Roskill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2002) |
Role | Consultant |
Correspondence Address | 56 Grove Lane London SE5 8ST |
Director Name | Robert William Seabrook |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 1997) |
Role | Investment Manager |
Correspondence Address | Firgrove East Hoathly Lewes East Sussex BN8 6RA |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 28 July 2005) |
Role | Banker |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Richard De La Bere Granville |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 July 2004) |
Role | Investment Consultant |
Correspondence Address | Lower Hellington Farm Yeoland Lane Yelverton Devon PL20 6BX |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Investment |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Simon Meredith Hardy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | 155 Bishopsgate London |
Director Name | Nigel Douglas Morrison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | 155 Bishopsgate London |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Business Consultant |
Correspondence Address | 155 Bishopsgate London |
Director Name | Arthur Tyrer Copple |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London |
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(13 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2008) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £4,714,000 |
Net Worth | £65,630,000 |
Cash | £9,641,000 |
Current Liabilities | £33,293,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 March |
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (5 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (5 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (5 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (5 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (5 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 29 March 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (5 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 29 September 2015 (5 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (5 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (5 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 29 March 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 29 March 2015 (5 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 29 September 2014 (5 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 29 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
14 December 2010 | Insolvency:form 4.40 (1 page) |
14 December 2010 | Insolvency:form 4.40 (1 page) |
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2010 | Resignation of a liquidator (1 page) |
8 December 2010 | Resolution insolvency:replacement of nicholas james dargan as liquidator by stephen rowland browne (1 page) |
8 December 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2010 | Resignation of a liquidator (1 page) |
8 December 2010 | Resolution insolvency:replacement of nicholas james dargan as liquidator by stephen rowland browne (1 page) |
12 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Liquidators statement of receipts and payments to 29 September 2009 (6 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (6 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (6 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 155, bishopsgate, london, EC2M 3XJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 155, bishopsgate, london, EC2M 3XJ (1 page) |
11 October 2008 | Resolutions
|
11 October 2008 | Appointment of a voluntary liquidator (2 pages) |
11 October 2008 | Resolutions
|
11 October 2008 | Declaration of solvency (3 pages) |
11 October 2008 | Appointment of a voluntary liquidator (2 pages) |
11 October 2008 | Declaration of solvency (3 pages) |
8 October 2008 | Appointment terminated director arthur copple (1 page) |
8 October 2008 | Appointment terminated secretary axa framlington investment management LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary axa framlington investment management LIMITED (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2008 | Appointment terminated director nigel morrison (1 page) |
8 October 2008 | Appointment terminated director simon meredith hardy (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2008 | Appointment terminated director simon meredith hardy (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 October 2008 | Appointment terminated director nigel morrison (1 page) |
8 October 2008 | Appointment terminated director andrew brown (1 page) |
8 October 2008 | Appointment terminated director arthur copple (1 page) |
8 October 2008 | Appointment terminated director andrew brown (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
30 September 2008 | Interim accounts made up to 25 September 2008 (7 pages) |
30 September 2008 | Interim accounts made up to 25 September 2008 (7 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
6 August 2008 | Interim accounts made up to 30 June 2008 (7 pages) |
6 August 2008 | Interim accounts made up to 30 June 2008 (7 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (50 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (50 pages) |
11 April 2008 | Return made up to 23/03/08; bulk list available separately (7 pages) |
11 April 2008 | Return made up to 23/03/08; bulk list available separately (7 pages) |
19 March 2008 | Interim accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Interim accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Director's change of particulars / arthur copple / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / andrew brown / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / arthur copple / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / simon meredith hardy / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / nigel morrison / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / simon meredith hardy / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / andrew brown / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / nigel morrison / 11/03/2008 (1 page) |
11 December 2007 | Interim accounts made up to 30 September 2007 (7 pages) |
11 December 2007 | Interim accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Interim accounts made up to 30 June 2007 (7 pages) |
21 August 2007 | Interim accounts made up to 30 June 2007 (7 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (42 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (42 pages) |
11 April 2007 | Return made up to 23/03/07; bulk list available separately (9 pages) |
11 April 2007 | Return made up to 23/03/07; bulk list available separately (9 pages) |
6 February 2007 | Interim accounts made up to 31 December 2006 (7 pages) |
6 February 2007 | Interim accounts made up to 31 December 2006 (7 pages) |
12 December 2006 | Interim accounts made up to 30 September 2006 (17 pages) |
12 December 2006 | Interim accounts made up to 30 September 2006 (17 pages) |
22 August 2006 | Interim accounts made up to 30 June 2006 (7 pages) |
22 August 2006 | Interim accounts made up to 30 June 2006 (7 pages) |
2 August 2006 | Memorandum and Articles of Association (64 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (50 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Full accounts made up to 31 March 2006 (50 pages) |
2 August 2006 | Memorandum and Articles of Association (64 pages) |
2 August 2006 | Resolutions
|
10 May 2006 | Return made up to 23/03/06; bulk list available separately
|
10 May 2006 | Return made up to 23/03/06; bulk list available separately
|
6 December 2005 | Interim accounts made up to 30 September 2005 (15 pages) |
6 December 2005 | Interim accounts made up to 30 September 2005 (15 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
19 July 2005 | Full accounts made up to 31 March 2005 (44 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (44 pages) |
21 April 2005 | Return made up to 23/03/05; bulk list available separately (9 pages) |
21 April 2005 | Return made up to 23/03/05; bulk list available separately (9 pages) |
16 November 2004 | Interim accounts made up to 30 September 2004 (8 pages) |
16 November 2004 | Interim accounts made up to 30 September 2004 (8 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
6 September 2004 | Return made up to 31/07/04; bulk list available separately
|
6 September 2004 | Return made up to 31/07/04; bulk list available separately
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 March 2004 (45 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (45 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
2 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
2 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
19 July 2003 | Full accounts made up to 31 March 2003 (43 pages) |
19 July 2003 | Full accounts made up to 31 March 2003 (43 pages) |
11 April 2003 | Location of debenture register (non legible) (1 page) |
11 April 2003 | Location of register of members (non legible) (1 page) |
11 April 2003 | Location of register of members (non legible) (1 page) |
11 April 2003 | Location of debenture register (non legible) (1 page) |
20 March 2003 | Interim accounts made up to 30 September 2002 (14 pages) |
20 March 2003 | Interim accounts made up to 30 September 2002 (14 pages) |
30 August 2002 | Return made up to 31/07/02; bulk list available separately
|
30 August 2002 | Return made up to 31/07/02; bulk list available separately
|
2 July 2002 | Full accounts made up to 31 March 2002 (39 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (39 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
7 March 2002 | Interim accounts made up to 30 September 2001 (13 pages) |
7 March 2002 | Interim accounts made up to 30 September 2001 (13 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (39 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (39 pages) |
19 September 2001 | Return made up to 31/07/01; bulk list available separately
|
19 September 2001 | Return made up to 31/07/01; bulk list available separately
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (39 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (39 pages) |
13 September 2000 | Return made up to 31/07/00; bulk list available separately (9 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 31/07/00; bulk list available separately (9 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Return made up to 31/07/99; bulk list available separately (12 pages) |
17 September 1999 | Return made up to 31/07/99; bulk list available separately (12 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (40 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (40 pages) |
2 September 1998 | Return made up to 31/07/98; bulk list available separately (11 pages) |
2 September 1998 | Return made up to 31/07/98; bulk list available separately (11 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (36 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Full accounts made up to 31 March 1998 (36 pages) |
15 July 1998 | Resolutions
|
4 March 1998 | Interim accounts made up to 30 September 1997 (7 pages) |
4 March 1998 | Interim accounts made up to 30 September 1997 (7 pages) |
26 August 1997 | Return made up to 31/07/97; bulk list available separately (12 pages) |
26 August 1997 | Return made up to 31/07/97; bulk list available separately (12 pages) |
26 August 1997 | New secretary appointed (1 page) |
26 August 1997 | New secretary appointed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (36 pages) |
4 March 1997 | Interim accounts made up to 31 January 1997 (8 pages) |
4 March 1997 | Interim accounts made up to 31 January 1997 (8 pages) |
29 August 1996 | Return made up to 31/07/96; bulk list available separately (12 pages) |
29 August 1996 | Return made up to 31/07/96; bulk list available separately (12 pages) |
31 July 1996 | Company name changed new throgmorton trust (1983) PLC (the)\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed new throgmorton trust (1983) PLC (the)\certificate issued on 01/08/96 (2 pages) |
16 July 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
16 July 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
10 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
10 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
15 August 1995 | Return made up to 31/07/95; bulk list available separately (24 pages) |
15 August 1995 | Return made up to 31/07/95; bulk list available separately (24 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (38 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
5 November 1994 | Initial accounts made up to 30 September 1994 (9 pages) |
5 November 1994 | Initial accounts made up to 30 September 1994 (9 pages) |
9 May 1994 | Interim accounts made up to 31 March 1994 (8 pages) |
9 May 1994 | Interim accounts made up to 31 March 1994 (8 pages) |
17 November 1993 | Interim accounts made up to 30 September 1993 (8 pages) |
17 November 1993 | Interim accounts made up to 30 September 1993 (8 pages) |
2 September 1993 | Full accounts made up to 31 March 1993 (32 pages) |
2 September 1993 | Full accounts made up to 31 March 1993 (32 pages) |
22 February 1993 | Interim accounts made up to 31 December 1992 (8 pages) |
22 February 1993 | Interim accounts made up to 31 December 1992 (8 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (32 pages) |
30 July 1992 | Full accounts made up to 31 March 1992 (32 pages) |
24 February 1992 | Interim accounts made up to 30 September 1991 (8 pages) |
24 February 1992 | Interim accounts made up to 30 September 1991 (8 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (27 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (27 pages) |
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
24 July 1990 | Resolutions
|
24 July 1990 | Resolutions
|
20 July 1990 | Full accounts made up to 31 March 1990 (28 pages) |
20 July 1990 | Full accounts made up to 31 March 1990 (28 pages) |
16 January 1990 | Interim accounts made up to 30 September 1989 (9 pages) |
16 January 1990 | Interim accounts made up to 30 September 1989 (9 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (21 pages) |
21 August 1989 | Full accounts made up to 31 March 1989 (21 pages) |
30 January 1989 | Interim accounts made up to 30 September 1988 (9 pages) |
30 January 1989 | Interim accounts made up to 30 September 1988 (9 pages) |
21 September 1988 | Listing of particulars (7 pages) |
21 September 1988 | Listing of particulars (7 pages) |
8 September 1988 | Particulars of mortgage/charge (3 pages) |
8 September 1988 | Particulars of mortgage/charge (3 pages) |
18 August 1988 | Full accounts made up to 31 March 1988 (21 pages) |
18 August 1988 | Full accounts made up to 31 March 1988 (21 pages) |
25 January 1988 | Accounts made up to 30 September 1987 (9 pages) |
25 January 1988 | Accounts made up to 30 September 1987 (9 pages) |
16 September 1987 | Full accounts made up to 31 March 1987 (25 pages) |
16 September 1987 | Full accounts made up to 31 March 1987 (25 pages) |
11 November 1986 | Interim accounts made up to 30 September 1986 (8 pages) |
11 November 1986 | Interim accounts made up to 30 September 1986 (8 pages) |
24 July 1986 | Full accounts made up to 31 March 1986 (28 pages) |
24 July 1986 | Full accounts made up to 31 March 1986 (28 pages) |
1 November 1985 | Accounts made up to 30 September 1985 (26 pages) |
1 November 1985 | Accounts made up to 30 September 1985 (26 pages) |
23 November 1984 | Accounts made up to 30 September 1984 (27 pages) |
23 November 1984 | Accounts made up to 30 September 1984 (27 pages) |
10 May 1984 | Accounts made up to 30 September 1983 (11 pages) |
10 May 1984 | Accounts made up to 30 September 1983 (11 pages) |
10 May 1983 | Particulars of mortgage/charge (4 pages) |
10 May 1983 | Particulars of mortgage/charge (4 pages) |