Company NameARJO Wiggins Carbonless Papers International Limited
Company StatusDissolved
Company Number00240161
CategoryPrivate Limited Company
Incorporation Date7 June 1929(94 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 July 2005(76 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 06 April 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(63 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(63 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 1999)
RoleSolicitor & Co Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameMr Christopher Frank Tatt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1997)
RoleGeneral Manager
Correspondence AddressWoodlands
Bonvilston
Cowbridge
South Glamorgan
Cf7
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(63 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed02 February 1993(63 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameMartin Clive Blockley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(64 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 July 1995)
RoleInternational Sales Manager
Correspondence Address54 Saint Cross Road
Winchester
Hampshire
SO23 9PS
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(64 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleChief Executive Officer
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(65 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameGraham Anthony Stones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(66 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2004)
RoleRegional Sales Manager
Correspondence AddressIkre House
Ashford Hill
Newbury
Berkshire
RG15 8BQ
Director NameArchibald Hill Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(68 years after company formation)
Appointment Duration8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address8 Burtons Gardens
Old Basing
Basingstoke
Hampshire
RG24 7AF
Secretary NameMr David Guy Sawyer
NationalityBritish
StatusResigned
Appointed04 May 1999(69 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMark Stephen Bicknell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(70 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2000)
RoleSales Director
Correspondence Address166 Boulevard De Montparnasse
Paris
75014
Director NameMr Paul Jonathan Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(70 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
Lower Turners Barn Lane
Yeovil
Somerset
BA20 2JH
Director NameMr Matthew David Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(70 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Seafields
Emsworth
Hampshire
PO10 7HT
Director NameClive Mountford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(72 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Byfleet Avenue
Old Basing
Basingstoke
Hampshire
RG24 7HD
Director NameMrs Terri Georgina Howell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(72 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ranvilles Lane
Fareham
Hampshire
PO14 3DX
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed13 May 2002(72 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NamePatrick Albert Josef Spinoy X
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 November 2003(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 November 2004)
RoleFinance Director
Correspondence AddressDreve De Dieleghem 40
Brussels
1090
Foreign
Director NameBernard Devidal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2004(75 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2009)
RoleFinance Director
Correspondence Address26 Allee De L'Avenir
94420 Le Plessis Trevise
France
Director NameThibaut Hyvernat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2009(80 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2009)
RoleEvp Finance
Correspondence Address6 Rue Jose Maria De Heredia
75007 Paris
France
Director NameAymeric Philippe Marie Le Chatelier
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2009(80 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2014)
RoleGroup Financial Controller
Country of ResidenceFrance
Correspondence Address12 Rue Louis Haussmann
78000 Versailles
France
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arjo Wiggins Carbonless Papers Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
22 September 2020Termination of appointment of Clive Mountford as a director on 25 August 2020 (1 page)
15 April 2019Restoration by order of the court (3 pages)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
6 March 2017Termination of appointment of Aymeric Philippe Marie Le Chatelier as a director on 28 November 2014 (1 page)
6 March 2017Termination of appointment of Aymeric Philippe Marie Le Chatelier as a director on 28 November 2014 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
28 November 2014Restoration by order of the court (5 pages)
28 November 2014Restoration by order of the court (5 pages)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
14 December 2011Statement by directors (1 page)
14 December 2011Statement of capital on 14 December 2011
  • GBP 1
(4 pages)
14 December 2011Statement of capital on 14 December 2011
  • GBP 1
(4 pages)
14 December 2011Solvency statement dated 12/12/11 (1 page)
14 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2011Statement by directors (1 page)
14 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2011Solvency statement dated 12/12/11 (1 page)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 January 2010Appointment of Aymeric Philippe Marie Le Chatelier as a director (2 pages)
11 January 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
11 January 2010Appointment of Aymeric Philippe Marie Le Chatelier as a director (2 pages)
11 January 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Director appointed thibaut hyvernat (2 pages)
24 June 2009Director appointed thibaut hyvernat (2 pages)
24 June 2009Appointment terminated director bernard devidal (1 page)
24 June 2009Appointment terminated director bernard devidal (1 page)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005New secretary appointed (2 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 March 2005Return made up to 02/02/05; full list of members (6 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 December 2003 (14 pages)
6 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page)
30 April 2004Registered office changed on 30/04/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page)
30 April 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 February 2004Return made up to 02/02/04; full list of members (6 pages)
26 February 2004Return made up to 02/02/04; full list of members (6 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003Auditor's resignation (2 pages)
3 April 2003Auditor's resignation (2 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (4 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (4 pages)
2 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
5 April 2001Return made up to 02/02/01; full list of members (6 pages)
5 April 2001Return made up to 02/02/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: gateway house basingview basingstoke hamps RG21 2EE (1 page)
26 July 1999Registered office changed on 26/07/99 from: gateway house basingview basingstoke hamps RG21 2EE (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 February 1999Return made up to 02/02/99; full list of members (10 pages)
6 February 1999Return made up to 02/02/99; full list of members (10 pages)
28 August 1998Auditor's resignation (2 pages)
28 August 1998Auditor's resignation (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (83 pages)
10 June 1998Full group accounts made up to 31 December 1997 (83 pages)
9 February 1998Return made up to 02/02/98; full list of members (6 pages)
9 February 1998Return made up to 02/02/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 May 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
6 February 1997Return made up to 02/02/97; full list of members (6 pages)
6 February 1997Return made up to 02/02/97; full list of members (6 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
15 February 1996Return made up to 02/02/96; full list of members (6 pages)
15 February 1996Return made up to 02/02/96; full list of members (6 pages)
19 July 1995Secretary's particulars changed (4 pages)
19 July 1995Secretary's particulars changed (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (19 pages)
16 May 1995Full accounts made up to 31 December 1994 (19 pages)
7 February 1995Return made up to 02/02/95; full list of members (7 pages)
7 February 1995Return made up to 02/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
21 February 1994Return made up to 02/02/94; full list of members (7 pages)
21 February 1994Return made up to 02/02/94; full list of members (7 pages)
14 February 1993Return made up to 02/02/93; full list of members (7 pages)
14 February 1993Return made up to 02/02/93; full list of members (7 pages)
6 February 1992Return made up to 02/02/92; full list of members (7 pages)
6 February 1992Return made up to 02/02/92; full list of members (7 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
18 March 1991Company name changed\certificate issued on 18/03/91 (2 pages)
18 March 1991Company name changed\certificate issued on 18/03/91 (2 pages)
12 February 1991Return made up to 02/02/91; full list of members (7 pages)
12 February 1991Return made up to 02/02/91; full list of members (7 pages)
13 February 1990Return made up to 02/02/90; full list of members (6 pages)
13 February 1990Return made up to 02/02/90; full list of members (6 pages)
20 March 1989Return made up to 24/02/89; full list of members (4 pages)
20 March 1989Return made up to 24/02/89; full list of members (4 pages)
16 March 1988Return made up to 05/02/88; full list of members (4 pages)
16 March 1988Return made up to 05/02/88; full list of members (4 pages)
21 December 1987Declaration of satisfaction of mortgage/charge (1 page)
21 December 1987Declaration of satisfaction of mortgage/charge (1 page)
29 May 1987Return made up to 03/04/87; full list of members (4 pages)
29 May 1987Return made up to 03/04/87; full list of members (4 pages)
6 May 1986Return made up to 04/04/86; full list of members (3 pages)
6 May 1986Return made up to 04/04/86; full list of members (3 pages)
18 May 1983Accounts made up to 1 January 1983 (8 pages)
18 May 1983Accounts made up to 1 January 1983 (8 pages)
18 May 1983Accounts made up to 1 January 1983 (8 pages)
5 June 1970Particulars of mortgage/charge (4 pages)
5 June 1970Particulars of mortgage/charge (4 pages)
7 June 1929Certificate of incorporation (1 page)
7 June 1929Certificate of incorporation (1 page)