Company NameWilliam O'Hanlon And Company Limited
Company StatusDissolved
Company Number00051053
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKees Van Leeuwen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed03 September 2002(100 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKruisstraat 3
Kerkwijk
5315 Am Kerkwijk
Netherlands
Director NameMr Maarten Remco Folkert Postma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 December 2023)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressC/O Hunter Douglas (Uk) Ltd Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr James Edward Black
StatusClosed
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 26 December 2023)
RoleCompany Director
Correspondence AddressC/O Hunter Douglas (Uk) Ltd Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Eamonn Forde
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2008)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBryndwr
Newtown Road
Llanidcoes
Powys
SY18 6AT
Wales
Director NameChristopher Mark Emery
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleChartered Secretary-Finance Di
Correspondence AddressPenygoren
Berriew
Welshpool
Powys
SY21 8BG
Wales
Director NameGiles Andrew Hoyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1994)
RoleManager
Correspondence AddressBrynolwern
Llanbrynmair
Powys
SY19 7DT
Wales
Director NameMr James Esmond Ohanlon
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Old Post Office
4 Chapmans Road Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameMr Timothy Justin Ohanlon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1994)
RolePublishers Representative
Correspondence AddressFalcon Cottage Wonersh Common
Wonersh
Guildford
Surrey
GU5 0PR
Director NameRoy Johnson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1994)
RoleConsultant
Correspondence AddressPen Ffordd Ddwr Rhewl
Ruthin
Clwyd
LL15 1UH
Wales
Director NameNicholas John Colbourne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(91 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 June 1994)
RoleRetired
Correspondence AddressWest Dean Smugglers Lane
Bosham
Chichester
West Sussex
PO18 8QP
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2000)
RoleChief Executive
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameMr Stephen Graham Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 2002)
RoleChartered Accountant
Correspondence Address86 Copt Heath Drive
Knowle
Solihull
West Midlands
B93 9PB
Secretary NameMr Roy Throssell
NationalityBritish
StatusResigned
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressWyson Cottage 88 High Street
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PX
Director NameJill Frances Sherwin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(93 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1998)
RoleSales Director
Correspondence Address3 Willow Court Willow Road
Potton
Sandy
Bedfordshire
SG19 2PP
Secretary NameMr Geoffrey Michael Duggan
NationalityBritish
StatusResigned
Appointed19 May 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestdale 19 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PD
Secretary NameChristopher Mark Emery
NationalityBritish
StatusResigned
Appointed03 September 2002(100 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressPenygoren
Berriew
Welshpool
Powys
SY21 8BG
Wales
Secretary NameChristopher Mark Emery
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(100 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressPenygoren
Berriew
Welshpool
Powys
SY21 8BG
Wales
Secretary NameGareth Roger Phillips
NationalityBritish
StatusResigned
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleFinancial Controller
Correspondence AddressSevern Villa
Fron Garthmyl
Montgomery
Powys
SY15 6RY
Wales
Secretary NameRobert Henry George Durston
NationalityBritish
StatusResigned
Appointed01 April 2008(106 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS
Director NameHarold Clement Fuller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(107 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Close
Staines
Middlesex
TW18 2LW

Contact

Websitewilliamohanlon.co.uk

Location

Registered AddressC/O Hunter Douglas (Uk) Ltd Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 June 2004Delivered on: 16 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the names of the companies or any of them) whether such accounts be denominated in sterling or other currency.
Outstanding
15 March 2004Delivered on: 31 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them. See the mortgage charge document for full details.
Outstanding
26 June 2003Delivered on: 3 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Outstanding
25 May 1993Delivered on: 1 June 1993
Satisfied on: 31 October 1998
Persons entitled: The Welsh Development Agency

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1993Delivered on: 24 February 1993
Satisfied on: 31 October 1998
Persons entitled: Close Brothers Limited.

Classification: A credit agreement
Secured details: £24900.50 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance (see relevant form 395 and continuation sheet for full details).
Fully Satisfied
12 August 1992Delivered on: 20 August 1992
Satisfied on: 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-l/h land and buildings k/a 12 granbyu row manchester greater manchester t/n gm 397752 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings,furniture equipment,implements and utensils now and in the future at the property.
Fully Satisfied
1 July 1991Delivered on: 5 July 1991
Satisfied on: 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1984Delivered on: 10 April 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings known as 49, dale street & 8,10,12 & 14 tariff street, manchester, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 November 1983Delivered on: 15 November 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises known as 49 and 51 dale street, 8,10,12 and 14 tariff street, 30 and 32 hilton street, and 13 china lane, manchester, greater manchester. Together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

22 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 172,302.5
(6 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 172,302.5
(6 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 172,302.5
(6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 172,302.5
(6 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 172,302.5
(6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 172,302.5
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 172,302.5
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 172,302.5
(6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Registered office address changed from Kingswick House Kingswick Drive Sunninghill Ascot Berkshire SL5 7BH United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Kingswick House Kingswick Drive Sunninghill Ascot Berkshire SL5 7BH United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 June 2010Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 September 2009Director appointed harold clement fuller (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 September 2009Director appointed harold clement fuller (2 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from cambrian house 85 mochdre enterprise park newtown SY16 4LE (1 page)
23 June 2008Appointment terminated director eamonn forde (1 page)
23 June 2008Registered office changed on 23/06/2008 from cambrian house 85 mochdre enterprise park newtown SY16 4LE (1 page)
23 June 2008Appointment terminated director eamonn forde (1 page)
2 April 2008Secretary appointed robert henry george durston (1 page)
2 April 2008Appointment terminated secretary gareth phillips (1 page)
2 April 2008Secretary appointed robert henry george durston (1 page)
2 April 2008Appointment terminated secretary gareth phillips (1 page)
27 March 2008Full accounts made up to 31 December 2006 (20 pages)
27 March 2008Full accounts made up to 31 December 2006 (20 pages)
27 March 2008Full accounts made up to 31 December 2007 (19 pages)
27 March 2008Full accounts made up to 31 December 2007 (19 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 September 2005Full accounts made up to 31 December 2004 (14 pages)
20 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Return made up to 08/06/05; full list of members (3 pages)
15 June 2005Return made up to 08/06/05; full list of members (3 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
4 July 2002Return made up to 08/06/02; full list of members (7 pages)
4 July 2002Return made up to 08/06/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page)
13 July 2001Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page)
11 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
11 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
18 June 2001Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page)
18 June 2001Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page)
15 December 2000Registered office changed on 15/12/00 from: po box no 1 riverside way bedford road northampton NN1 5NH (1 page)
15 December 2000Registered office changed on 15/12/00 from: po box no 1 riverside way bedford road northampton NN1 5NH (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000Return made up to 08/06/00; full list of members (7 pages)
14 July 2000Return made up to 08/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
12 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
3 July 1996Return made up to 08/06/96; no change of members (6 pages)
3 July 1996Return made up to 08/06/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (21 pages)
1 November 1995Full accounts made up to 31 December 1994 (21 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
10 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 February 1989New director appointed (2 pages)
3 February 1989New director appointed (2 pages)
19 November 1987New director appointed (2 pages)
19 November 1987New director appointed (2 pages)