Company NameSecurity Destruction Limited
Company StatusDissolved
Company Number02571871
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2010)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 21 September 2010)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 21 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Michael Pearce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoon Coyne
Tower Hill Lane Coleman Green
St Albans
Hertfordshire
AL4 9BH
Director NameJames Arthur Pearce
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 21 March 1999)
RoleCompany Director
Correspondence Address25 The Park
St Albans
Hertfordshire
AL1 4RU
Director NameEdgar Albert Charles Pearce
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Secretary NameMr Simon Michael Pearce
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoon Coyne
Tower Hill Lane Coleman Green
St Albans
Hertfordshire
AL4 9BH
Director NameRobert James Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address23 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameMr Alan Nigel Dix
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameIan William Thompson
NationalityBritish
StatusResigned
Appointed07 April 2000(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address4 Berceau Walk
Watford
WD17 3BL
Director NameDavid Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressPoplars Farm
Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Secretary NameFiona Jayne Tyler
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address4 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMr Stephen Edward Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelayne Chalk Road
Loxwood
Billingshurst
West Sussex
RH14 0UD
Director NameStephen Edward Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelayne Chalk Road
Loxwood
Billingshurst
West Sussex
RH14 0UD
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed10 February 2003(12 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Secretary NameJames Edward Royston
NationalityBritish
StatusResigned
Appointed26 June 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address44 Claydown Way
Slip End
Bedfordshire
LU1 4DU
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameThomas Walter Campbell
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address34 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
23 June 2009Resolutions
  • RES13 ‐ Accounts 16/03/2009
(1 page)
23 June 2009Accounts made up to 31 October 2008 (9 pages)
23 June 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
23 June 2009Resolutions
  • RES13 ‐ Accounts 16/03/2009
(1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment Terminated Director thomas campbell (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment Terminated Secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
13 November 2008Return made up to 27/09/08; full list of members (4 pages)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (2 pages)
4 September 2008Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH (2 pages)
4 September 2008Director appointed mr roderick day (1 page)
3 September 2008Appointment Terminated Director phillip price (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
1 September 2008Accounts made up to 31 October 2007 (7 pages)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Appointment Terminated Secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary thomas campbell (1 page)
24 April 2008Appointment Terminated Secretary thomas campbell (1 page)
12 February 2008Return made up to 27/09/07; full list of members (3 pages)
12 February 2008Return made up to 27/09/07; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
8 February 2007Return made up to 27/09/06; full list of members (7 pages)
8 February 2007Return made up to 27/09/06; full list of members (7 pages)
7 March 2006Full accounts made up to 30 June 2005 (8 pages)
7 March 2006Full accounts made up to 30 June 2005 (8 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
7 February 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: james arthur house 90 camford way luton bedfordshire LU3 3AN (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
6 January 2005Full accounts made up to 30 June 2004 (8 pages)
6 January 2005Full accounts made up to 30 June 2004 (8 pages)
12 October 2004Return made up to 27/09/04; full list of members (6 pages)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2004Full accounts made up to 30 June 2003 (9 pages)
20 April 2004Full accounts made up to 30 June 2003 (9 pages)
14 October 2003Return made up to 27/09/03; full list of members (6 pages)
14 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
8 July 2003Registered office changed on 08/07/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
2 May 2003Full accounts made up to 30 June 2002 (10 pages)
2 May 2003Full accounts made up to 30 June 2002 (10 pages)
4 March 2003Location of register of members (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Location of register of members (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Return made up to 27/09/02; no change of members (6 pages)
11 October 2002Return made up to 27/09/02; no change of members (6 pages)
12 April 2002Full accounts made up to 30 June 2001 (11 pages)
12 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Return made up to 27/09/01; full list of members (7 pages)
18 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
23 January 2001Return made up to 04/01/01; full list of members (7 pages)
23 January 2001Return made up to 04/01/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: hays house millmead guildford surrey GU2 5HJ (1 page)
23 January 2001Registered office changed on 23/01/01 from: hays house millmead guildford surrey GU2 5HJ (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 30 June 1999 (15 pages)
3 April 2000Full accounts made up to 30 June 1999 (15 pages)
23 January 2000Return made up to 04/01/00; full list of members (7 pages)
23 January 2000Return made up to 04/01/00; full list of members (7 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
5 October 1999Return made up to 04/01/99; full list of members (5 pages)
5 October 1999Return made up to 04/01/99; full list of members (5 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Location of register of members (1 page)
21 September 1999Registered office changed on 21/09/99 from: pearce house acrewood st. Albans hertfordshire AL4 ojy (1 page)
21 September 1999Location of register of members (1 page)
21 September 1999Registered office changed on 21/09/99 from: pearce house acrewood st. Albans hertfordshire AL4 ojy (1 page)
16 September 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 September 1999New director appointed (2 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 04/01/98; full list of members (6 pages)
12 March 1998Return made up to 04/01/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 July 1997Return made up to 04/01/97; no change of members (4 pages)
6 July 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 04/01/96; no change of members (4 pages)
24 March 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1995Return made up to 04/01/95; full list of members (6 pages)
3 July 1995Return made up to 04/01/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (3 pages)
21 March 1995Accounting reference date extended from 24/03 to 31/03 (1 page)
21 March 1995Accounting reference date extended from 24/03 to 31/03 (1 page)
19 June 1992Return made up to 04/01/92; full list of members (8 pages)
4 January 1991Incorporation (15 pages)
4 January 1991Incorporation (15 pages)