Company NameMerton Associates Limited
Company StatusDissolved
Company Number02694057
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameEmitgrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed28 February 2005(12 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2011)
RoleEu General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Catherine Louise Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2011)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Anthony William Steward
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 1998)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Dora Road
Wimbledon
London
SW19 7JT
Director NameStephen Richard Rowlinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallside
London
EC2Y 8BH
Director NameKathleen Ann Rowlinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallside
London
EC2Y 8BH
Secretary NameMr Peter Michael Williams
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Road
Brentford
Middlesex
TW8 8BT
Director NameRobert Carrol Olney
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address10 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusResigned
Appointed18 February 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameGregory Leonard George Barker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address25 Ravenslea Road
London
SW12 8SL
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2001(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed30 July 2001(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Eric Petco
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address75 Av De Wagram
Paris
75017
Foreign
Director NameAnne Carolyn Riley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2005)
RoleManaging Director
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Secretary NameSimon Dickerson
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address78 Sutherland Avenue
Petts Wood
Kent
BR5 1RB
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameAnne Carolyn Riley
NationalityBritish
StatusResigned
Appointed21 October 2003(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2004)
RoleManaging Director
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Secretary NameElizabeth Ann Vallely
NationalityIrish
StatusResigned
Appointed04 May 2004(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 February 2005)
RoleFinance Director
Correspondence Address17 Hawkesbury Road
Putney
London
SW15 5HL
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2007)
RoleC F O
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameDavid Cecil Vanston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2009)
RoleAccountant
Correspondence Address4 Colney Heath Lane
St Albans
Hertfordshire
AL4 0SZ
Director NameMr Andrea Bertone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 September 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Director NameMr Julian Acquari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address16 Pebworth Drive
Hatton
Warwickshire
CV35 7UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMonster Worldwide
Chancery House 53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
31 March 2010Director's details changed for Sarah Gregory on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Sarah Jane Gregory on 31 March 2010 (1 page)
31 March 2010Director's details changed for Catherine Watson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 423,000
(4 pages)
31 March 2010Director's details changed for Sarah Gregory on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 423,000
(4 pages)
31 March 2010Director's details changed for Catherine Watson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 423,000
(4 pages)
31 March 2010Secretary's details changed for Sarah Jane Gregory on 31 March 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o monster worldwide chancery house 53-64 chancery lane london WC2A 1QS (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o monster worldwide chancery house 53-64 chancery lane london WC2A 1QS (1 page)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Appointment terminated director david vanston (1 page)
10 March 2009Appointment Terminated Director andrea bertone (1 page)
10 March 2009Appointment Terminated Director julian acquari (1 page)
10 March 2009Director appointed sarah gregory (1 page)
10 March 2009Director appointed sarah gregory (1 page)
10 March 2009Appointment Terminated Director david vanston (1 page)
10 March 2009Appointment terminated director andrea bertone (1 page)
10 March 2009Director appointed catherine watson (1 page)
10 March 2009Appointment terminated director julian acquari (1 page)
10 March 2009Director appointed catherine watson (1 page)
29 October 2008Accounts made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Registered office changed on 04/07/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
4 July 2008Registered office changed on 04/07/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
15 May 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 May 2008Accounts made up to 31 December 2006 (6 pages)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 June 2007Return made up to 05/03/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: chancery house 5364 chancery lane london WC2A 1QS (1 page)
6 June 2007Return made up to 05/03/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: chancery house 5364 chancery lane london WC2A 1QS (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
7 November 2006Accounts made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 05/03/06; full list of members (7 pages)
13 March 2006Return made up to 05/03/06; full list of members (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES13 ‐ Dirs auth to appt 26/04/05
(1 page)
3 May 2005Resolutions
  • RES13 ‐ Dirs auth to appt 26/04/05
(1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
4 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
4 March 2005Return made up to 05/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
30 July 2003Return made up to 05/03/02; full list of members (7 pages)
30 July 2003Return made up to 05/03/03; full list of members (7 pages)
30 July 2003Return made up to 05/03/03; full list of members (7 pages)
30 July 2003Return made up to 05/03/02; full list of members (7 pages)
1 May 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2003Full accounts made up to 31 December 2001 (12 pages)
10 January 2003Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
3 September 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
3 September 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page)
7 August 2001Auditor's resignation (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: bartlett house 12 greenhills rents london EC1M 6HS (1 page)
14 March 2001Registered office changed on 14/03/01 from: bartlett house 12 greenhills rents london EC1M 6HS (1 page)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 August 2000 (12 pages)
15 February 2001Full accounts made up to 31 August 2000 (12 pages)
9 August 2000Auditors statement (1 page)
9 August 2000Auditors statement (1 page)
16 April 2000Return made up to 05/03/00; full list of members (6 pages)
16 April 2000Return made up to 05/03/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 August 1999 (12 pages)
3 April 2000Full accounts made up to 31 August 1999 (12 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Particulars of contract relating to shares (4 pages)
27 January 2000Particulars of contract relating to shares (4 pages)
27 January 2000Ad 22/12/99--------- £ si [email protected]=300000 £ ic 123000/423000 (2 pages)
27 January 2000Ad 22/12/99--------- £ si [email protected]=300000 £ ic 123000/423000 (2 pages)
30 December 1999Director resigned (2 pages)
30 December 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1999Director resigned (2 pages)
30 December 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1999Declaration of assistance for shares acquisition (5 pages)
30 December 1999Declaration of assistance for shares acquisition (5 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
2 March 1999Return made up to 05/03/99; full list of members (6 pages)
2 March 1999Return made up to 05/03/99; full list of members (6 pages)
27 November 1998Full accounts made up to 31 August 1998 (13 pages)
27 November 1998Full accounts made up to 31 August 1998 (13 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 05/03/98; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
12 March 1998Registered office changed on 12/03/98 from: 70 grafton way london W1 (1 page)
12 March 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 70 grafton way london W1 (1 page)
12 March 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
12 March 1998New director appointed (2 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Declaration of assistance for shares acquisition (7 pages)
6 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 1998Declaration of assistance for shares acquisition (7 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
5 December 1997Ad 27/06/97--------- £ si [email protected]=22500 £ ic 100500/123000 (2 pages)
5 December 1997Ad 27/06/97--------- £ si [email protected]=22500 £ ic 100500/123000 (2 pages)
25 March 1997Return made up to 05/03/97; full list of members (6 pages)
25 March 1997Return made up to 05/03/97; full list of members (6 pages)
17 September 1996Full accounts made up to 30 June 1996 (13 pages)
17 September 1996Full accounts made up to 30 June 1996 (13 pages)
21 August 1996£ nc 1000/500000 24/06/96 (1 page)
21 August 1996Ad 24/06/96--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Ad 24/06/96--------- £ si [email protected] £ ic 2/2 (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
21 August 1996Ad 24/06/96--------- £ si [email protected] £ ic 2/2 (2 pages)
21 August 1996S-div 24/06/96 (1 page)
21 August 1996S-div 24/06/96 (1 page)
21 August 1996Ad 24/06/96--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages)
21 August 1996£ nc 1000/500000 24/06/96 (1 page)
2 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 May 1996Return made up to 05/03/96; full list of members (6 pages)
9 May 1996Return made up to 05/03/96; full list of members (6 pages)
10 April 1995Return made up to 05/03/95; no change of members (4 pages)
10 April 1995Return made up to 05/03/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)