Company NameMillway Dairy Crest Limited
Company StatusDissolved
Company Number02186776
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesRivalnormal Limited and Millway Foods Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 10 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 10 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Ian David Watkins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressScarborough Cottage Shelford
Hill Shelford
Nottinghamshire
Director NameRobert Volut
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address11 Rue Du Pavillon
Boulogne Billancourt 92100
France
Director NameMr Bertrand Le Jariel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address145 Avenue De Versailles
Paris
Foreign
Director NameMr Brian Howes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1991)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDaisys Cottage Mill Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NN
Director NamePatrick Assier De Pompignan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address17 Avenue Freanco-Russe
Paris
75007
Director NameMr Michael John Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMole End Lombard Street Orston
Nottinghamshire
NG13 9NG
Director NameMr Claude Boutineau
Date of BirthMay 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 April 1995)
RoleCompany Director
Correspondence Address13 Iles Des Migneaux
Poissy 78300
Foreign
Director NameJean Noel Bongrain
Date of BirthDecember 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressPlace Eusebio Guell 12-13 3a
Barcelona 08034
Spain
Secretary NameMichele Abbou Cohen
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address22 Selvage Lane
Mill Hill
London
NW7 3SP
Director NameJean-Claude Georges Turlay
Date of BirthApril 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address21 Rue De La Montagne De Lesperou
Paris 75015
Foreign
Director NameMichel Leonard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1995(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 March 1999)
RoleManager
Correspondence Address11 Avenue Georges Bizet
Noisy Le Roi
78590
Director NameBernard Lacan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1999(11 years, 4 months after company formation)
Appointment Duration3 days (resigned 25 March 1999)
RoleCompany Director
Correspondence Address25 Rue De Lubeck
Paris
75915
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed25 March 1999(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Secretary NameAndrew Money
StatusResigned
Appointed11 September 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1994(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1999)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.dairycrest.co.uk
Telephone0800 3285629
Telephone regionFreephone

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

9.5m at £1Dairy Crest LTD
57.90%
Preference
6.9m at £1Dairy Crest LTD
42.10%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 16,319,985
(5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 16,319,985
(5 pages)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 April 2011Director's details changed for Mr Thomas Alexander Atherton on 16 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Robin Paul Miller on 16 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Robin Paul Miller on 16 April 2011 (2 pages)
27 April 2011Secretary's details changed for Andrew Money on 16 April 2011 (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Andrew Money on 16 April 2011 (1 page)
27 April 2011Director's details changed for Mr Thomas Alexander Atherton on 16 April 2011 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
20 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
20 January 2010Appointment of Andrew Money as a secretary (1 page)
20 January 2010Termination of appointment of Mark Allen as a director (1 page)
20 January 2010Appointment of Andrew Money as a secretary (1 page)
20 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
20 January 2010Termination of appointment of Mark Allen as a director (1 page)
20 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
15 June 2007Return made up to 17/04/07; no change of members (7 pages)
15 June 2007Return made up to 17/04/07; no change of members (7 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 May 2006Return made up to 17/04/06; full list of members (7 pages)
26 May 2006Return made up to 17/04/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 17/04/05; full list of members (7 pages)
23 May 2005Return made up to 17/04/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 May 2004Return made up to 17/04/04; full list of members (7 pages)
13 May 2004Return made up to 17/04/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
23 April 2002Return made up to 17/04/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 July 2001Registered office changed on 04/07/01 from: colston lane harby melton mowbray leicestershire LE14 4BE (1 page)
4 July 2001Registered office changed on 04/07/01 from: colston lane harby melton mowbray leicestershire LE14 4BE (1 page)
19 June 2001Return made up to 17/04/01; full list of members (6 pages)
19 June 2001Return made up to 17/04/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (16 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (16 pages)
22 September 2000Full accounts made up to 31 March 2000 (15 pages)
22 September 2000Full accounts made up to 31 March 2000 (15 pages)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
4 May 2000Return made up to 17/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Registered office changed on 02/12/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
2 December 1999Registered office changed on 02/12/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 September 1999Memorandum and Articles of Association (22 pages)
20 September 1999Memorandum and Articles of Association (22 pages)
20 July 1999Memorandum and Articles of Association (15 pages)
20 July 1999Memorandum and Articles of Association (15 pages)
16 July 1999Company name changed millway foods LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999£ nc 10850000/18000000 08/07/99 (1 page)
16 July 1999Ad 08/07/99--------- £ si 6600000@1=6600000 £ ic 9719985/16319985 (2 pages)
16 July 1999Company name changed millway foods LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999£ nc 10850000/18000000 08/07/99 (1 page)
16 July 1999Ad 08/07/99--------- £ si 6600000@1=6600000 £ ic 9719985/16319985 (2 pages)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999Return made up to 17/04/99; full list of members (7 pages)
10 May 1999Return made up to 17/04/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
14 April 1999Location of register of members (1 page)
14 April 1999Location of register of members (1 page)
13 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 March 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(3 pages)
31 March 1999Registered office changed on 31/03/99 from: colston lane harby melton mowbray leicester LE14 4BE (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Auditors statement (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999Auditors statement (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999Registered office changed on 31/03/99 from: colston lane harby melton mowbray leicester LE14 4BE (1 page)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 July 1998Return made up to 17/04/98; full list of members (6 pages)
16 July 1998Return made up to 17/04/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
1 May 1997Return made up to 17/04/97; no change of members (5 pages)
1 May 1997Return made up to 17/04/97; no change of members (5 pages)
20 October 1996Full accounts made up to 31 December 1995 (15 pages)
20 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Location of register of members (1 page)
19 June 1996Return made up to 17/04/96; full list of members (6 pages)
19 June 1996Return made up to 17/04/96; full list of members (6 pages)
19 June 1996Location of register of members (1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996£ nc 9350000/10850000 22/12/95 (1 page)
15 March 1996Ad 22/12/95--------- £ si 1123181@1=1123181 £ ic 8350000/9473181 (2 pages)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1996Ad 22/12/95--------- £ si 246804@1=246804 £ ic 9473181/9719985 (2 pages)
15 March 1996£ nc 9350000/10850000 22/12/95 (1 page)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1996Ad 22/12/95--------- £ si 1123181@1=1123181 £ ic 8350000/9473181 (2 pages)
15 March 1996Ad 22/12/95--------- £ si 246804@1=246804 £ ic 9473181/9719985 (2 pages)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996Memorandum and Articles of Association (18 pages)
27 February 1996Memorandum and Articles of Association (18 pages)
25 September 1995Full accounts made up to 31 December 1994 (16 pages)
25 September 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Return made up to 17/04/95; full list of members (6 pages)
7 June 1995Return made up to 17/04/95; full list of members (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
20 January 1995Ad 30/12/94--------- £ si 1500000@1=1500000 £ ic 6850000/8350000 (2 pages)
20 January 1995Ad 30/12/94--------- £ si 1500000@1=1500000 £ ic 6850000/8350000 (2 pages)
20 January 1995Nc inc already adjusted 30/12/94 (1 page)
20 January 1995Nc inc already adjusted 30/12/94 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (208 pages)
25 August 1992£ nc 3350000/6850000 31/07/92 (1 page)
25 August 1992£ nc 3350000/6850000 31/07/92 (1 page)
17 July 1990Ad 28/06/90--------- £ si 1500000@1=1500000 £ ic 1850000/3350000 (2 pages)
17 July 1990Nc inc already adjusted 28/06/90 (1 page)
17 July 1990Nc inc already adjusted 28/06/90 (1 page)
17 July 1990Ad 28/06/90--------- £ si 1500000@1=1500000 £ ic 1850000/3350000 (2 pages)
5 September 1989Wd 31/08/89 ad 14/07/89--------- £ si 100000@1 (3 pages)
5 September 1989Wd 31/08/89 ad 14/07/89--------- £ si 100000@1 (3 pages)
21 August 1989Return made up to 28/07/89; full list of members (12 pages)
21 August 1989Return made up to 28/07/89; full list of members (12 pages)
17 August 1989Nc inc already adjusted (1 page)
17 August 1989Nc inc already adjusted (1 page)
7 August 1989£ nc 1750000/1850000 (1 page)
7 August 1989£ nc 1750000/1850000 (1 page)
10 June 1988Wd 28/04/88 ad 04/03/88--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages)
10 June 1988Wd 28/04/88 ad 04/03/88--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages)
2 November 1987Incorporation (12 pages)
2 November 1987Incorporation (12 pages)