Company NameStrines Textiles Limited
Company StatusDissolved
Company Number01920230
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)
Previous NamesHeroncape Limited and Design Edition Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameNicholas Emanuel Joels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleManaging Director
Correspondence AddressHollandia 3a Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 1992)
RoleManaging Director
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameMr Stephen Martin Rhodes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1994)
RoleCommercial Director
Correspondence AddressWolverley Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QY
Director NameEdward Squires
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleDesign & Production Director
Correspondence Address81 Ladbroke Road
London
W11 3PJ
Secretary NameMitchell Spencer Hyams
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressBearstead
Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HE
Director NameJo-Anne Mary Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address10 Church End
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JJ
Director NameMitchell Spencer Hyams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1998)
RoleFinance Director
Correspondence AddressBearstead
Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HE
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Director NameAntony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1998)
RoleChief Executive
Correspondence Address13 Birch Grove
London
W3 9SW
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(33 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitewalkergreenbank.com
Telephone08708300365
Telephone regionUnknown

Location

Registered AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Application to strike the company off the register (3 pages)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
3 November 2021Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
28 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Registered office changed on 19/06/07 from: chalfont house oxford road denham UB9 4DX (1 page)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: chalfont house oxford road denham UB9 4DX (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 July 2004Return made up to 08/06/04; full list of members (7 pages)
29 July 2004Return made up to 08/06/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
10 July 2001Company name changed design edition LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed design edition LIMITED\certificate issued on 10/07/01 (2 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000New secretary appointed (3 pages)
16 February 2000New secretary appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
19 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 July 1999Return made up to 08/06/99; full list of members (8 pages)
5 July 1999Return made up to 08/06/99; full list of members (8 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 June 1998Return made up to 08/06/98; full list of members (6 pages)
11 June 1998Return made up to 08/06/98; full list of members (6 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
29 June 1997Return made up to 08/06/97; no change of members (6 pages)
29 June 1997Return made up to 08/06/97; no change of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
4 July 1996Return made up to 08/06/96; no change of members (9 pages)
4 July 1996Return made up to 08/06/96; no change of members (9 pages)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
3 July 1995Return made up to 08/06/95; full list of members (20 pages)
3 July 1995Return made up to 08/06/95; full list of members (20 pages)