Company NameVicstreet Limited
Company StatusDissolved
Company Number02766854
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameSandwich Plus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(13 years, 11 months after company formation)
Appointment Duration7 years (closed 29 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(13 years, 11 months after company formation)
Appointment Duration7 years (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Helen Byrne
StatusClosed
Appointed12 March 2010(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameKenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleAccountant
Correspondence Address37 Balcombe Street
London
NW1 6HH
Director NameKarim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlowerways
92 Winnington Road
Hampstead Heath
London
N2 02u
Secretary NameMr Stephen Jeffrey Barry
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Darnley Terrace
London
W11 4RL
Director NameMr Saleem Karim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Saleem Karim
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Nilkanth Purshottam Gangadia
NationalityBritish
StatusResigned
Appointed19 April 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Upendra Surendranath Trivedi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mardale Drive
Kingsbury
London
NW9 0RX
Director NameSubramaniam Krishnakumar
Date of BirthMay 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 January 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2001)
RoleCompany Director
Correspondence Address3 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(8 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed07 April 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2013)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 June 2013)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Whistlestop Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts26 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 342,045
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 342,045
(3 pages)
12 June 2013Termination of appointment of Joel Brook as a director (1 page)
12 June 2013Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page)
12 June 2013Termination of appointment of Luke Tait as a director (1 page)
12 June 2013Termination of appointment of Mark Rainbow as a director (1 page)
12 June 2013Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 26 September 2012 (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 November 2008Appointment Terminated Director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 25/04/08; full list of members (5 pages)
2 July 2008Return made up to 25/04/08; full list of members (5 pages)
2 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 June 2008Accounts made up to 30 September 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 November 2007Accounts made up to 30 September 2006 (2 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts made up to 30 September 2005 (1 page)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
15 September 2005Accounts made up to 30 September 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 June 2005Return made up to 25/04/05; full list of members (3 pages)
1 June 2005Return made up to 25/04/05; full list of members (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
11 May 2004Return made up to 25/04/03; full list of members; amend (7 pages)
11 May 2004Return made up to 30/05/01; full list of members; amend (6 pages)
11 May 2004Return made up to 25/04/03; full list of members; amend (7 pages)
11 May 2004Return made up to 25/04/02; full list of members; amend (6 pages)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
11 May 2004Return made up to 25/04/02; full list of members; amend (6 pages)
11 May 2004Return made up to 30/05/01; full list of members; amend (6 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 February 2004Accounts made up to 30 September 2003 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
7 May 2003Return made up to 25/04/03; full list of members (3 pages)
7 May 2003Return made up to 25/04/03; full list of members (3 pages)
19 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 March 2003Accounts made up to 30 September 2002 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
28 October 2001Registered office changed on 28/10/01 from: queens wharf queen caroline street london W6 9RJ (1 page)
28 October 2001Registered office changed on 28/10/01 from: queens wharf queen caroline street london W6 9RJ (1 page)
13 July 2001Location of register of members (1 page)
13 July 2001Return made up to 30/05/01; full list of members (7 pages)
13 July 2001Location of register of members (1 page)
13 July 2001Return made up to 30/05/01; full list of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south victoria station house 191 victoria atreet london SW1E 5NE (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south victoria station house 191 victoria atreet london SW1E 5NE (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2001Full accounts made up to 30 September 2000 (8 pages)
30 March 2001Full accounts made up to 30 September 2000 (8 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
10 December 1999Full accounts made up to 30 September 1999 (8 pages)
10 December 1999Full accounts made up to 30 September 1999 (8 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
7 July 1999Return made up to 30/05/99; full list of members (7 pages)
7 July 1999Return made up to 30/05/99; full list of members (7 pages)
15 May 1999Full accounts made up to 30 September 1998 (8 pages)
15 May 1999Full accounts made up to 30 September 1998 (8 pages)
13 July 1998Return made up to 30/05/98; full list of members (8 pages)
13 July 1998Return made up to 30/05/98; full list of members (8 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
29 May 1998Company name changed sandwich plus LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed sandwich plus LIMITED\certificate issued on 01/06/98 (2 pages)
27 February 1998Full accounts made up to 30 September 1997 (9 pages)
27 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
13 June 1997Return made up to 30/05/97; full list of members (9 pages)
13 June 1997Return made up to 30/05/97; full list of members (9 pages)
12 May 1997Full accounts made up to 30 September 1996 (10 pages)
12 May 1997Full accounts made up to 30 September 1996 (10 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor 1 wilton road victoria london SW1V 1LL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor 1 wilton road victoria london SW1V 1LL (1 page)
28 July 1996Return made up to 30/06/96; full list of members (9 pages)
28 July 1996Return made up to 30/06/96; full list of members (9 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (1 page)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
25 September 1995Return made up to 22/09/95; full list of members (7 pages)
25 September 1995Return made up to 22/09/95; full list of members (14 pages)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
3 May 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 May 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)