1, Undershaft
London
EC3A 8AB
Director Name | Mr Colin Aubrey Jennings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(25 years after company formation) |
Appointment Duration | 3 years (closed 13 September 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Closed |
Appointed | 07 September 2015(27 years after company formation) |
Appointment Duration | 1 year (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Bank Executive |
Correspondence Address | 1a Malone Park Central Belfast County Antrim BT9 6NP Northern Ireland |
Director Name | Mr Daniel Edward Harvey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Bank Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Cambourne Park Belfast County Antrim BT9 6RL Northern Ireland |
Director Name | Mr Daniel James Chambers |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Bank Executive |
Correspondence Address | 1 Spencer Villas Adelaide Road Glenageary Co Dublin Irish |
Secretary Name | Mr Hugh Gwilym Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | Richmond Cottage 55 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LD |
Secretary Name | Michael Gerard Feehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Laragh 1 Granville Road Cabinteely Co Dublin Irish |
Secretary Name | Rachel Anne McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 58 Kingshall Chapelizod Dublin 20 |
Secretary Name | Daniel Joseph Coveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Director Name | Daniel Joseph Coveney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1998(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Director Name | James Gerard McMahon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 September 2000) |
Role | Bank Executive |
Correspondence Address | 21 Baronscourt Londonderry County Londonderry BT48 7RH Northern Ireland |
Director Name | Seamus Sheerin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2005) |
Role | Banker |
Correspondence Address | 101 Terenure Road West Terenure Dublin 6w Irish |
Director Name | Mr John Burns |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2007) |
Role | Bank Manager |
Country of Residence | Ireland |
Correspondence Address | 61 Clonlea Ballinteer Dublin 16 Ireland |
Secretary Name | Mr John Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2007) |
Role | Bank Manager |
Country of Residence | Ireland |
Correspondence Address | 61 Clonlea Ballinteer Dublin 16 Ireland |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2007) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | Tanya Barry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2009) |
Role | Manager |
Correspondence Address | 4 Parklands Cresent Maynooth Co Kildare Irish |
Secretary Name | Tanya Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2007(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2009) |
Role | Manager |
Correspondence Address | 4 Parklands Cresent Maynooth Co Kildare Irish |
Director Name | Mr Gerard Mortimer O'Keeffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2007(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 June 2016) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tenterden Street Off Hanover Square London W1S 1TE |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(21 years after company formation) |
Appointment Duration | 6 years (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Registered Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1 at £1 | Aib Financial Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Daniel Edward Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
9 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Application to strike the company off the register (3 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
28 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (2 pages) |
16 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 March 2013 | Termination of appointment of Simon Boulcott as a director (1 page) |
15 March 2013 | Termination of appointment of Simon Boulcott as a director (1 page) |
26 February 2013 | Appointment of Mr Hugh Anthony O'donnell as a director (2 pages) |
26 February 2013 | Appointment of Mr Hugh Anthony O'donnell as a director (2 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Amended accounts made up to 31 December 2011 (1 page) |
1 October 2012 | Amended accounts made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 8 May 2012 (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 27 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon Peter Boulcott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Simon Peter Boulcott on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Simon Peter Boulcott on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 October 2009 (1 page) |
14 September 2009 | Director appointed simon peter boulcott (2 pages) |
14 September 2009 | Appointment terminated director and secretary tanya barry (1 page) |
14 September 2009 | Appointment terminated director and secretary tanya barry (1 page) |
14 September 2009 | Secretary appointed tiana jennifer peck (2 pages) |
14 September 2009 | Director appointed simon peter boulcott (2 pages) |
14 September 2009 | Secretary appointed tiana jennifer peck (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 01/10/07; full list of members (5 pages) |
25 March 2008 | Return made up to 01/10/07; full list of members (5 pages) |
25 March 2008 | Secretary appointed tanya barry (1 page) |
25 March 2008 | Secretary appointed tanya barry (1 page) |
27 February 2008 | Director appointed tanya barry logged form (1 page) |
27 February 2008 | Director appointed tanya barry logged form (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 October 2003 | Return made up to 01/10/03; full list of members
|
25 October 2003 | Return made up to 01/10/03; full list of members
|
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
19 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Return made up to 01/10/99; no change of members (5 pages) |
24 November 1999 | Return made up to 01/10/99; no change of members (5 pages) |
24 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
8 May 1997 | Secretary's particulars changed (1 page) |
8 May 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
25 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
15 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
16 October 1995 | Director resigned (6 pages) |
16 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
16 October 1995 | Director resigned (6 pages) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |