Company NameNational Childcare Campaign Limited
Company StatusDissolved
Company Number01948256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1985(38 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Secretary NameMr Mark Merrill
NationalityBritish
StatusClosed
Appointed23 March 2006(20 years, 6 months after company formation)
Appointment Duration8 years (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 The Borough
Downton
Salisbury
Wiltshire
SP5 3LT
Director NameMr Martin George Pilgrim
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Novas Contemporary Urban Centre
73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Anand Shukla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 April 2014)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameJoanne Claire Freeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2011)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address10 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Director NameIbiwymi Adejobi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 1996)
RoleEducationalist
Correspondence Address174 Belmont Road
Reading
Berkshire
RG3 2UX
Director NameMargaret Phyllis Miller
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleAdviser Under 5 S (Vol)
Correspondence Address13 Longton Avenue
London
SE26 6RE
Director NameDr Stella Mascarenhas Keyes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1993)
RoleSocial Scientist
Correspondence Address46 Richmond Road
Tottenham
London
N15 6QB
Director NameBabette Brown
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleRetired Tutor
Correspondence Address51 Granville Road
London
N12 0JH
Director NameRonke Jomo-Coco
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleProject Worker
Correspondence AddressAdunola Lodge
13 Tatum Road
London
NW10 8HT
Director NameDr Carol-Ann Hooper
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1993)
RoleLecturer
Correspondence Address29 Hampden Street
York
North Yorkshire
YO1 1EA
Director NameJanet Coakley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1993)
RoleLocal Government Officer
Correspondence Address74 Lynmouth Road
London
N16 6XH
Director NameJohn Alan Coe
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address155 High Street
Chalgrove
Oxfordshire
OX44 7ST
Director NameMr Stephen Goode
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleSpecial Projects Officer-Voluntary Sec
Correspondence Address1 Baldock Street
London
E3 2TP
Director NameDorothy Delve
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleChildrens Centre Co-Ordinator
Correspondence AddressFlat 1
25 Huntly Road
Liverpool
L6 3AJ
Director NameLaris Fisher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleSocial Worker
Correspondence Address158 Risley Avenue
Tottenham
London
N17 7ER
Secretary NameMs Barbara Ann Arnold
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 West Green Road
Tottenham
London
N15 5EA
Secretary NameMs Rukhsana Jabeen
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address6 Upton Court
Southall
Middlesex
UB1 3QW
Director NameMr Malcolm McDonald Cumberbatch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1995)
RoleManager
Correspondence Address52 Rupert Road
Sheffield
South Yorkshire
S7 1RP
Director NameChandan Mahal
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1996)
RoleChild Development Worker
Correspondence Address145a Green Lanes
London
N13 4SP
Director NameSusan Carol Hubberstey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 1998)
RoleJournalist
Correspondence Address33 Lee Road
Perivale
Greenford
Middlesex
UB6 7BS
Director NameMrs Jean Beverley Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1994)
RoleSenior Lecturer Childcare
Correspondence Address33a Cecil Road
Ilford
Essex
IG1 2EW
Director NameMs Pearlita Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address62 Bredinghurst
Overhill Road
London
SE22 0PL
Director NameMaria Boniface
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1996)
RolePsychotherepist/Community Heal
Correspondence Address9 Arley Road
Parkstone
Poole
Dorset
BH14 8DW
Director NameMs Melian Barbara Mansfield
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2011)
RoleTrainer/Teacher
Country of ResidenceEngland
Correspondence Address57 Weston Park
Crouch End
London
N8 9SY
Director NameJane Elizabeth Lane
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Baker Street
Reading
Berkshire
RG1 7XY
Director NameMonica Artega Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleAuxliary Nurse
Correspondence Address39 Boden Street
Derby
East Midlands
DE23 8GX
Director NameCarol Hope Ferron Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleManager
Correspondence Address27 Swinford Road
Wolverhampton
West Midlands
WV10 9AP
Director NameO'Jibulem Uche Laurence
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1997)
RoleAdministrator
Correspondence Address32 Medora Road
London
SW2 2LN
Director NameLynn Susan Lynock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1998)
RoleManager
Correspondence Address63 Barnford Crescent
Oldbury
Warley
West Midlands
B68 8PP
Director NameSandra Joy Nutt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1997)
RoleWelfare Officer
Correspondence Address4 Birchwood Road
Penn Hill Lower Parkstone
Poole
Dorset
BN14 9NP
Director NameMargaret Anne Fletcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1998)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cantelowes Road
Camden
London
NW1 9XJ
Director NameJoy Campbell Macmillan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1998)
RoleManager
Correspondence Address5 Meadowside
Chelmsford
Essex
CM2 6LN
Director NameZena Brabazon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Holcombe Road
Tottenham
London
N17 9AR
Director NameEmma Knights
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2010)
RoleChief Executive
Correspondence Address9 Cross Road
Leamington Spa
Wars
CV32 5PD
Director NameMs Alison Esther Garnham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2010)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Novas Contempory Urban Centre
73-81 Southwark Bridge Road
London
SE1 0NQ

Location

Registered AddressThe Bridge
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (4 pages)
13 December 2013Application to strike the company off the register (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 24 April 2013 no member list (4 pages)
13 June 2013Annual return made up to 24 April 2013 no member list (4 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 24 April 2012 no member list (4 pages)
21 May 2012Annual return made up to 24 April 2012 no member list (4 pages)
21 May 2012Registered office address changed from C/O 2Nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ on 21 May 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 May 2011Termination of appointment of Melian Mansfield as a director (1 page)
20 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
20 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
20 May 2011Termination of appointment of Joanne Freeman as a director (1 page)
20 May 2011Termination of appointment of Joanne Freeman as a director (1 page)
20 May 2011Termination of appointment of Melian Mansfield as a director (1 page)
1 December 2010Appointment of Mr Anand Shukla as a director (2 pages)
1 December 2010Appointment of Mr Anand Shukla as a director (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Termination of appointment of Alison Garnham as a director (1 page)
24 November 2010Termination of appointment of Alison Garnham as a director (1 page)
25 May 2010Registered office address changed from 21 St George S Road London SE1 6ES on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 21 st George S Road London SE1 6ES on 25 May 2010 (1 page)
25 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
25 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
24 May 2010Termination of appointment of Emma Knights as a director (1 page)
24 May 2010Termination of appointment of Emma Knights as a director (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 February 2010Appointment of Alison Esther Garnham as a director (3 pages)
15 February 2010Appointment of Martin George Pilgrim as a director (3 pages)
15 February 2010Appointment of Alison Esther Garnham as a director (3 pages)
15 February 2010Appointment of Martin George Pilgrim as a director (3 pages)
29 April 2009Annual return made up to 24/04/09 (3 pages)
29 April 2009Annual return made up to 24/04/09 (3 pages)
2 February 2009Annual return made up to 24/04/08 (5 pages)
2 February 2009Director's change of particulars / emma knights / 01/01/2009 (1 page)
2 February 2009Secretary's change of particulars / mark merrill / 03/07/2008 (1 page)
2 February 2009Secretary's Change of Particulars / mark merrill / 03/07/2008 / HouseName/Number was: , now: 142; Street was: 23 seymour road, now: the borough; Area was: , now: downton; Post Town was: london, now: salisbury; Region was: , now: wiltshire; Post Code was: SW18 5JB, now: SP5 3LT (1 page)
2 February 2009Annual return made up to 24/04/08 (5 pages)
2 February 2009Director's Change of Particulars / emma knights / 01/01/2009 / HouseName/Number was: , now: 9; Street was: 24 rose valley, now: cross road; Post Town was: norwich, now: leamington spa; Region was: norfolk, now: warwickshire; Post Code was: NR2 2PX, now: CV32 5PD (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 June 2007Annual return made up to 24/04/07 (4 pages)
15 June 2007Annual return made up to 24/04/07 (4 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 July 2006Annual return made up to 24/04/06 (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006Annual return made up to 24/04/06 (4 pages)
27 July 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 September 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 June 2005Annual return made up to 24/04/05 (5 pages)
27 June 2005Annual return made up to 24/04/05 (5 pages)
26 May 2004Annual return made up to 24/04/04 (5 pages)
26 May 2004Annual return made up to 24/04/04 (5 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
27 May 2003Annual return made up to 24/04/03 (5 pages)
27 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2002Annual return made up to 24/04/02 (6 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 June 2001Annual return made up to 24/04/01
  • 363(287) ‐ Registered office changed on 25/06/01
(5 pages)
25 June 2001Annual return made up to 24/04/01 (5 pages)
18 May 2001Registered office changed on 18/05/01 from: shoreditch town hall annexe, 380 old street, london, EC1V 9LT (1 page)
18 May 2001Registered office changed on 18/05/01 from: shoreditch town hall annexe, 380 old street, london, EC1V 9LT (1 page)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Full accounts made up to 31 March 1999 (7 pages)
1 September 2000Full accounts made up to 31 March 1999 (7 pages)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Annual return made up to 24/04/00 (5 pages)
25 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 1999Annual return made up to 24/04/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/05/99
(8 pages)
10 May 1999Annual return made up to 24/04/99 (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
20 May 1998Annual return made up to 24/04/98 (10 pages)
20 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Full accounts made up to 31 March 1997 (8 pages)
23 May 1997Annual return made up to 24/04/97 (12 pages)
23 May 1997Annual return made up to 24/04/97
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 September 1996Full accounts made up to 31 March 1996 (7 pages)
25 September 1996Full accounts made up to 31 March 1996 (7 pages)
19 May 1996Annual return made up to 24/04/96 (10 pages)
19 May 1996Annual return made up to 24/04/96 (10 pages)
26 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (7 pages)
12 October 1995Full accounts made up to 31 March 1995 (7 pages)
14 June 1995Annual return made up to 24/04/95 (10 pages)
14 June 1995Annual return made up to 24/04/95 (10 pages)
21 March 1995New director appointed (2 pages)