Company NameKelnigal (UK) Limited
Company StatusDissolved
Company Number01899187
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NamesRendels Limited and Rendels International Limited

Business Activity

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

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(15 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 20 June 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Secretary NameMiss Charlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameThomas Walsh
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1993)
RoleCivil Engineer
Correspondence Address11 Pineways
Appleton
Warrington
Cheshire
WA4 5EJ
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 January 1993)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrimfield Cottage 38 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TJ
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 1997)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameDavid Valentine Hattrell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleCivil Engineer
Correspondence Address127 The Lindens
Loughton
Essex
IG10 3HU
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NamePeter John Clark
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleChartered Civil Engineer
Correspondence Address24 Burcott Road
Purley
Surrey
CR8 4AA
Director NameRobert Cathcart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 January 1993)
RoleCivil Engineer
Correspondence Address64 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameDavid Carmichael
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleConsulting Engineer
Correspondence AddressWarrandhill
Dalry
Ayrshire
KA24 5HJ
Scotland
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2000)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameRichard James Meek
NationalityNew Zealander
StatusResigned
Appointed03 July 2000(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2001)
RoleAccountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT
Director NameSusan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleAccountant
Correspondence Address5 Barbers Lane
Catherine De Barnes
Solihull
West Midlands
B92 0DH
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(16 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameSusan Jane Vincent
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR

Contact

Telephone020 79288999
Telephone regionLondon

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 April 2013Delivered on: 10 May 2013
Satisfied on: 24 July 2015
Persons entitled:
20-20 Trustees Limited
Bridge Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 December 1986Delivered on: 5 January 1987
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
18 June 1985Delivered on: 1 July 1985
Satisfied on: 23 April 1987
Persons entitled: Citibank, N.A.

Classification: Third party debenture
Secured details: All monies due or to become due from randel palmer & tritton limited to the chargee under the terms of the agreement dated 17/6/85 & the debenture dated 18/6/85.
Particulars: (See doc M11 for full details). 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.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
29 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,800
(5 pages)
29 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,800
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 August 2015Company name changed rendels international LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
20 August 2015Company name changed rendels international LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Change of name notice (2 pages)
24 July 2015Satisfaction of charge 018991870003 in full (4 pages)
24 July 2015Satisfaction of charge 018991870003 in full (4 pages)
22 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
22 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 February 2015Company name changed rendels LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
16 February 2015Company name changed rendels LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,800
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,800
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,800
(5 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,800
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,800
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,800
(5 pages)
10 May 2013Registration of charge 018991870003 (191 pages)
10 May 2013Registration of charge 018991870003 (191 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
25 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
25 August 2009Director appointed ms charlotte louise parsons (2 pages)
25 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
25 August 2009Director appointed ms charlotte louise parsons (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
12 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
12 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
3 January 2006Return made up to 06/11/05; full list of members (3 pages)
3 January 2006Return made up to 06/11/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 July 2004 (8 pages)
5 October 2005Full accounts made up to 31 July 2004 (8 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
21 June 2004Location of register of members (1 page)
21 June 2004Location of register of members (1 page)
28 February 2004Full accounts made up to 31 July 2003 (10 pages)
28 February 2004Full accounts made up to 31 July 2003 (10 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
20 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2003Full accounts made up to 31 July 2002 (10 pages)
1 July 2003Full accounts made up to 31 July 2002 (10 pages)
17 June 2003Form 244 - extension granted (1 page)
17 June 2003Form 244 - extension granted (1 page)
3 April 2003Secretary's particulars changed (1 page)
3 April 2003Secretary's particulars changed (1 page)
7 December 2002Return made up to 06/11/02; full list of members (7 pages)
7 December 2002Return made up to 06/11/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 July 2001 (10 pages)
8 May 2002Full accounts made up to 31 July 2001 (10 pages)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house small brook queensway birmingham B5 4LJ (1 page)
23 May 1999Registered office changed on 23/05/99 from: norfolk house small brook queensway birmingham B5 4LJ (1 page)
11 December 1998Full accounts made up to 31 July 1998 (10 pages)
11 December 1998Full accounts made up to 31 July 1998 (10 pages)
3 December 1998Return made up to 06/11/98; no change of members (4 pages)
3 December 1998Return made up to 06/11/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 July 1997 (10 pages)
8 May 1998Full accounts made up to 31 July 1997 (10 pages)
18 November 1997Return made up to 06/11/97; no change of members (4 pages)
18 November 1997Return made up to 06/11/97; no change of members (4 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 May 1997Full accounts made up to 31 May 1995 (11 pages)
2 May 1997Full accounts made up to 31 May 1995 (11 pages)
30 April 1997Full accounts made up to 31 May 1996 (10 pages)
30 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 January 1997Return made up to 06/11/96; full list of members (6 pages)
2 January 1997Return made up to 06/11/96; full list of members (6 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Secretary resigned;director resigned (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
29 December 1995Return made up to 06/11/95; no change of members (6 pages)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Return made up to 06/11/95; no change of members (6 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 31 May 1994 (10 pages)
28 April 1995Full accounts made up to 31 May 1994 (10 pages)
7 July 1992Full accounts made up to 31 May 1991 (11 pages)
7 July 1992Full accounts made up to 31 May 1991 (11 pages)
23 January 1991Full accounts made up to 31 May 1990 (10 pages)
23 January 1991Full accounts made up to 31 May 1990 (10 pages)
11 January 1991Return made up to 05/11/90; full list of members (10 pages)
11 January 1991Return made up to 05/11/90; full list of members (10 pages)
2 May 1990Full accounts made up to 31 May 1989 (11 pages)
2 May 1990Full accounts made up to 31 May 1989 (11 pages)
1 May 1990Return made up to 06/11/89; full list of members (11 pages)
1 May 1990Return made up to 06/11/89; full list of members (11 pages)
12 June 1989New director appointed (2 pages)
12 June 1989New director appointed (2 pages)
23 May 1989Return made up to 11/11/88; full list of members (12 pages)
23 May 1989Return made up to 11/11/88; full list of members (12 pages)
15 June 1988Director resigned (2 pages)
15 June 1988Director resigned (2 pages)
7 June 1988Return made up to 06/01/88; full list of members (12 pages)
7 June 1988Return made up to 06/01/88; full list of members (12 pages)
27 May 1988Annual return made up to 06/01/88 (11 pages)
27 May 1988Annual return made up to 06/01/88 (11 pages)