Company NameWalker Property Management Company Limited
Company StatusDissolved
Company Number00237664
CategoryPrivate Limited Company
Incorporation Date5 March 1929(95 years, 2 months ago)
Dissolution Date26 August 2023 (8 months ago)
Previous NameCreswell Electric Palace Company,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Anthony Lipinski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(63 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressAysgarth 14 Lidgett Park Road
Leeds
West Yorkshire
LS8 1JN
Director NameMr James William Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(63 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address64 College Grove Road
Wakefield
West Yorkshire
WF1 3RN
Director NameMrs Mary Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(63 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address64 College Grove Road
Wakefield
West Yorkshire
WF1 3RN
Secretary NameAnthony John Moore
NationalityBritish
StatusResigned
Appointed13 November 1992(63 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Director NameGreig McGill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(70 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleBusiness Development Manager
Correspondence Address333 Chesterfield Road South
Mansfield
Nottinghamshire
NG19 7ES
Director NameAnthony John Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(70 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(74 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
224 London Road
St Albans
Hertfordshire Al11jf
Director NameMr Allen Richard Walsh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(75 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
224 London Road
St Albans
Hertfordshire Al11jf
Secretary NameAndrew Keith Ditchfield
NationalityBritish
StatusResigned
Appointed10 September 2004(75 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 2005)
RoleCompany Director
Correspondence Address47 Musters Road
Nottingham
Nottinghamshire
NG2 7PQ
Director NamePhilip Bruce Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(76 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Fairfield Road
Drury
Buckley
Clwyd
CH7 3EE
Wales
Secretary NameGary Roger Bennett
NationalityBritish
StatusResigned
Appointed25 May 2005(76 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 22 June 2005)
RoleAccountant
Correspondence Address52 Kingsmead Road
Leicester
Leicestershire
LE2 3YD
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(76 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameAlan Harry Weston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(76 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
224 London Road
St Albans
Hertfordshire Al11jf
Secretary NameAlan Harry Weston
NationalityBritish
StatusResigned
Appointed22 June 2005(76 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
224 London Road
St Albans
Hertfordshire Al11jf
Director NameMr Gary Roger Bennett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(78 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Verulam Industrial Estate
224 London Road
St Albans
Hertfordshire Al11jf

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2020Liquidators' statement of receipts and payments to 2 July 2020 (28 pages)
7 September 2019Liquidators' statement of receipts and payments to 2 July 2019 (30 pages)
7 September 2018Liquidators' statement of receipts and payments to 2 July 2018 (38 pages)
27 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (38 pages)
27 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (38 pages)
26 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (33 pages)
26 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (33 pages)
8 March 2016Satisfaction of charge 16 in full (2 pages)
8 March 2016Satisfaction of charge 16 in full (2 pages)
31 July 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (23 pages)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2014Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL11JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL11JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-03
(1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Statement of affairs with form 4.19 (6 pages)
17 July 2014Statement of affairs with form 4.19 (6 pages)
16 July 2014Termination of appointment of Alan Harry Weston as a director on 10 July 2014 (2 pages)
16 July 2014Termination of appointment of a secretary (2 pages)
16 July 2014Termination of appointment of Alan Harry Weston as a director on 10 July 2014 (2 pages)
16 July 2014Termination of appointment of a secretary (2 pages)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a secretary (1 page)
10 July 2014Termination of appointment of Alan Weston as a secretary (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a secretary (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a secretary (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,600
(5 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,600
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 25 March 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 25 March 2012 (1 page)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 27 March 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 27 March 2011 (1 page)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 28 March 2010 (1 page)
20 September 2010Accounts for a dormant company made up to 28 March 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 29 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 29 March 2009 (1 page)
3 December 2009Director's details changed for John Graham Kerr on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Gary Roger Bennett on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Alan Harry Weston on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Allen Richard Walsh on 13 November 2009 (2 pages)
3 December 2009Director's details changed for John Graham Kerr on 13 November 2009 (2 pages)
3 December 2009Secretary's details changed for Alan Harry Weston on 13 November 2009 (1 page)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Allen Richard Walsh on 13 November 2009 (2 pages)
3 December 2009Secretary's details changed for Alan Harry Weston on 13 November 2009 (1 page)
3 December 2009Director's details changed for Gary Roger Bennett on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Alan Harry Weston on 13 November 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 March 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 March 2008 (1 page)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Return made up to 13/11/07; no change of members (7 pages)
6 December 2007Return made up to 13/11/07; no change of members (7 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2007Accounts for a dormant company made up to 26 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 26 March 2006 (1 page)
1 December 2006Return made up to 13/11/06; full list of members (7 pages)
1 December 2006Return made up to 13/11/06; full list of members (7 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(8 pages)
7 December 2005Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(8 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: unit 11 melbourne business court pride park derby derbyshire DE24 8LZ (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
12 July 2005Registered office changed on 12/07/05 from: unit 11 melbourne business court pride park derby derbyshire DE24 8LZ (1 page)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
11 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Particulars of mortgage/charge (7 pages)
28 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Return made up to 13/11/04; full list of members (8 pages)
15 December 2004Return made up to 13/11/04; full list of members (8 pages)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: thornes lane wakefield WF2 7XG (1 page)
24 August 2004Registered office changed on 24/08/04 from: thornes lane wakefield WF2 7XG (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 March 2003 (8 pages)
27 October 2003Full accounts made up to 31 March 2003 (8 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of assistance for shares acquisition (9 pages)
2 September 2003Declaration of assistance for shares acquisition (9 pages)
20 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
19 August 2003Particulars of mortgage/charge (7 pages)
19 August 2003Particulars of mortgage/charge (7 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (6 pages)
9 August 2003Particulars of mortgage/charge (10 pages)
9 August 2003Particulars of mortgage/charge (6 pages)
9 August 2003Particulars of mortgage/charge (10 pages)
19 November 2002Return made up to 13/11/02; full list of members (7 pages)
19 November 2002Return made up to 13/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
15 November 2001Return made up to 13/11/01; full list of members (7 pages)
15 November 2001Return made up to 13/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
22 November 2000Return made up to 13/11/00; no change of members (7 pages)
22 November 2000Return made up to 13/11/00; no change of members (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
24 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
2 April 1999Particulars of mortgage/charge (7 pages)
2 April 1999Particulars of mortgage/charge (7 pages)
2 April 1999Particulars of mortgage/charge (7 pages)
2 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Director resigned (1 page)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Declaration of assistance for shares acquisition (10 pages)
1 April 1999Director resigned (1 page)
1 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
1 April 1999Declaration of assistance for shares acquisition (10 pages)
1 April 1999Director resigned (1 page)
29 March 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Return made up to 13/11/98; no change of members (7 pages)
11 December 1998Return made up to 13/11/98; no change of members (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 13/11/97; no change of members (7 pages)
11 December 1997Return made up to 13/11/97; no change of members (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
13 December 1996Return made up to 13/11/96; full list of members (7 pages)
13 December 1996Return made up to 13/11/96; full list of members (7 pages)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
29 November 1995Return made up to 13/11/95; full list of members (12 pages)
29 November 1995Return made up to 13/11/95; full list of members (12 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1929Incorporation (20 pages)
5 March 1929Incorporation (20 pages)