Company NameRosier Tankers Limited
Company StatusDissolved
Company Number02295236
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)
Previous NamesOval (451) Limited and Chemic-Haul Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roy James Calder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 March 2007(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2005(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 20 November 2012)
Correspondence AddressOrbital Park 178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2005(17 years after company formation)
Appointment Duration7 years, 1 month (closed 20 November 2012)
Correspondence AddressOrbital Park 178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr William Ivor Phipps
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 1997)
RoleChemical Haulier
Correspondence Address2 Woodstock Close
Kingswood
Bristol
Avon
BS15 2US
Director NameBrian Thomas Nicholls
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 1997)
RoleChemical Haulier
Correspondence Address44 Northville Road
Bristol
BS7 0RG
Director NameMartin William Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1997)
RoleChemical Haulier
Correspondence Address1 Raglan Place
Streamleaze
Thornbury
Bristol
BS12 2BT
Director NameMr Brian Richard Rosier
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadham Park
Bishop's Stortford
Hertfordshire
CM23 1JH
Director NameMichael William Backs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hayes
Hatfield Heath
Hertfordshire
CM22 7DH
Director NameJeffrey Richard Harris
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressStreet Farmhouse Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameMichael William Backs
NationalityCanadian
StatusResigned
Appointed13 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hayes
Hatfield Heath
Hertfordshire
CM22 7DH
Director NameRoger Derrick Bettley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address21 Goldsmith Drive
Sandbach
Cheshire
CW11 3GS
Director NameBrian Thomas Nicholls
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 April 1999)
RoleChemical Haulier
Correspondence Address44 Northville Road
Bristol
BS7 0RG
Director NameMr John Howard Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House
Woodbridge Road
Debach
Suffolk
IP13 6BY
Director NameElaine Wendy Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address17 Ladywood Road
Ipswich
Suffolk
IP4 3NH
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameMr Kenneth McDonald Allan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hansom Road
Hinckley
Leicestershire
LE10 1LL
Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 2005(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 June 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1994)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameAlsters Solicitors (Corporation)
StatusResigned
Appointed04 November 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1997)
Correspondence Address30a College Green
Bristol
BS1 5TB

Location

Registered AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 78,710
(5 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 78,710
(5 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(1 page)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(1 page)
5 May 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
19 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2006Return made up to 10/04/06; full list of members (5 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Return made up to 10/04/06; full list of members (5 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 January 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
20 April 2004Location of register of members (1 page)
20 April 2004Location of register of members (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
13 July 2003Auditor's resignation (1 page)
13 July 2003Auditor's resignation (1 page)
19 June 2003Amended full accounts made up to 30 September 2002 (13 pages)
19 June 2003Amended full accounts made up to 30 September 2002 (13 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
31 March 2003Full accounts made up to 30 September 2002 (13 pages)
31 March 2003Full accounts made up to 30 September 2002 (13 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (13 pages)
1 May 2002Full accounts made up to 30 September 2001 (13 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
18 April 2001Full accounts made up to 30 September 2000 (13 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
27 July 2000Full accounts made up to 30 September 1999 (14 pages)
27 July 2000Full accounts made up to 30 September 1999 (14 pages)
21 April 2000Return made up to 10/04/00; no change of members (6 pages)
21 April 2000Return made up to 10/04/00; no change of members (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 1 April 1999 (15 pages)
4 February 2000Full accounts made up to 1 April 1999 (15 pages)
4 February 2000Full accounts made up to 1 April 1999 (15 pages)
15 November 1999Accounting reference date shortened from 01/04/00 to 30/09/99 (1 page)
15 November 1999Accounting reference date shortened from 01/04/00 to 30/09/99 (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 01/04/99 (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 01/04/99 (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Location of register of members (1 page)
30 July 1999Location of register of members (1 page)
30 July 1999Return made up to 30/06/99; no change of members (7 pages)
30 July 1999Return made up to 30/06/99; no change of members (7 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999Director resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999Registered office changed on 15/05/99 from: station approach harlow mill harlow essex CM20 2EL (1 page)
15 May 1999Registered office changed on 15/05/99 from: station approach harlow mill harlow essex CM20 2EL (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
4 May 1999Full accounts made up to 31 December 1997 (12 pages)
4 May 1999Full accounts made up to 31 December 1997 (12 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1998Return made up to 30/06/98; full list of members (7 pages)
10 May 1998Registered office changed on 10/05/98 from: harlow mill railway station station approach harlow essex CM20 2EL (1 page)
10 May 1998Registered office changed on 10/05/98 from: harlow mill railway station station approach harlow essex CM20 2EL (1 page)
30 April 1998Full accounts made up to 31 March 1997 (17 pages)
30 April 1998Full accounts made up to 31 March 1997 (17 pages)
18 February 1998Auditor's resignation (1 page)
18 February 1998Auditor's resignation (1 page)
22 January 1998Memorandum and Articles of Association (11 pages)
22 January 1998Memorandum and Articles of Association (11 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 October 1997Company name changed chemic-haul LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed chemic-haul LIMITED\certificate issued on 30/10/97 (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: severnside works hallen bristol BS10 7SJ (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: severnside works hallen bristol BS10 7SJ (1 page)
27 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
22 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Registered office changed on 22/08/97 from: severnside works hallen bristol BS10 7SJ (1 page)
22 August 1997Return made up to 30/06/97; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: severnside works hallen bristol BS10 7SJ (1 page)
24 June 1997Registered office changed on 24/06/97 from: 94 ratcliff drive stoke gifford bristol BS10 7SJ (1 page)
24 June 1997Registered office changed on 24/06/97 from: 94 ratcliff drive stoke gifford bristol BS10 7SJ (1 page)
16 June 1997£ sr 1290@1 19/02/92 (1 page)
16 June 1997£ sr 2000@1 19/02/92 (1 page)
16 June 1997£ sr 1290@1 19/02/92 (1 page)
16 June 1997£ sr 2000@1 19/02/92 (1 page)
16 September 1996Return made up to 30/06/96; change of members (6 pages)
16 September 1996Return made up to 30/06/96; change of members (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
14 May 1993Particulars of mortgage/charge (4 pages)
14 May 1993Particulars of mortgage/charge (4 pages)
11 June 1992Particulars of mortgage/charge (3 pages)
11 June 1992Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
11 April 1989Particulars of mortgage/charge (3 pages)
11 April 1989Particulars of mortgage/charge (3 pages)