Company NameBabcock Trustees Limited
Company StatusDissolved
Company Number01996061
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(28 years, 9 months after company formation)
Appointment Duration5 years (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(26 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 14 January 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher Francis Gregory Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address7 Nettlestone Road
Southsea
Hampshire
PO4 9QN
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 1998)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Secretary NameMr Stewart David Shears
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address6 Lower Cribden Avenue
Rossendale
Lancashire
BB4 6SW
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr Anthony William Chawner Davey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2003)
RoleTrustee & Consultant
Correspondence AddressFifield Fifield Lane
Frensham
Farnham
Surrey
GU10 3AR
Director NameMr Michael John Docker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleJoiner
Correspondence Address115 Bishops Road
Southampton
Hampshire
SO19 2FF
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameMichael Robert Etheridge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleShip Fitter
Correspondence Address3 Launcelyn Close
North Baddesley
Southampton
Hampshire
SO52 9NP
Director NameMr Michael Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(26 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitevtplc.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Vosper Thornycroft (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed vt trustees LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed vt trustees LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 July 2010Termination of appointment of Paul Lester as a director (1 page)
27 July 2010Termination of appointment of Paul Lester as a director (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Appointment of William Tame as a director (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Appointment of William Tame as a director (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007New director appointed (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 October 2005Company name changed vosper thornycroft trustees limi ted\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed vosper thornycroft trustees limi ted\certificate issued on 31/10/05 (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 August 2003Return made up to 31/08/03; full list of members (8 pages)
27 August 2003Return made up to 31/08/03; full list of members (8 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 September 2001Return made up to 31/08/01; full list of members (7 pages)
17 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
27 October 1998Amended accounts made up to 31 March 1998 (3 pages)
27 October 1998Amended accounts made up to 31 March 1998 (3 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 October 1998Return made up to 31/08/98; no change of members (4 pages)
5 October 1998Return made up to 31/08/98; no change of members (4 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Memorandum and Articles of Association (13 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Memorandum and Articles of Association (13 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
5 August 1998Company name changed vosper LIMITED\certificate issued on 06/08/98 (2 pages)
5 August 1998Company name changed vosper LIMITED\certificate issued on 06/08/98 (2 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 September 1996Return made up to 31/08/96; change of members (6 pages)
6 September 1996Return made up to 31/08/96; change of members (6 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
21 December 1995Memorandum and Articles of Association (30 pages)
5 December 1995Company name changed vosper thornycroft trustees limi ted\certificate issued on 05/12/95 (4 pages)
5 December 1995Company name changed vosper thornycroft trustees limi ted\certificate issued on 05/12/95 (4 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
10 October 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
10 October 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
14 October 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
14 October 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
9 October 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
9 October 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
8 November 1991Full accounts made up to 31 March 1991 (6 pages)
8 November 1991Full accounts made up to 31 March 1991 (6 pages)
27 September 1990Full accounts made up to 31 March 1990 (6 pages)
27 September 1990Full accounts made up to 31 March 1990 (6 pages)
12 September 1989Full accounts made up to 31 March 1989 (6 pages)
12 September 1989Full accounts made up to 31 March 1989 (6 pages)
3 November 1988Full accounts made up to 31 March 1988 (8 pages)
3 November 1988Full accounts made up to 31 March 1988 (8 pages)
27 October 1987Full accounts made up to 31 March 1987 (6 pages)
27 October 1987Full accounts made up to 31 March 1987 (6 pages)