Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director Name | Andrew Harry Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(58 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Near Mount Farm Intake Upper Cumberworth Denby Dale Huddersfield West Yorkshire HD8 8YE |
Director Name | Derek Charles Cook |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(58 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Abdy Farm Abdy Rawmarsh Rotherham South Yorkshire S62 7SJ |
Director Name | Barrie Mortimer Singleton |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Colin Warbrick |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 3 Cedar Drive Urmston Manchester Greater Manchester M41 9HJ |
Secretary Name | Ernest John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(63 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1997) |
Role | Solicitor |
Correspondence Address | 26 Greenbank Abram Wigan Lancashire WN2 5XU |
Secretary Name | John Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(64 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1 Raven Meadows Wentworth Road Swinton South Yorkshire S64 8EN |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2001) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2001) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | Phillip Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(66 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 2001) |
Role | Finance Director |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(68 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,532,857 |
Next Accounts Due | 28 February 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 7 December 2016 (overdue) |
---|
6 July 1984 | Delivered on: 7 July 1984 Satisfied on: 21 May 1991 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 plots of land tog with garage workshops stores & showrooms in midland street industrial area erdwick manchester tog with all fixtures. Fully Satisfied |
---|---|
6 July 1984 | Delivered on: 7 July 1984 Satisfied on: 23 October 1990 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of gravel walks & on the north side of the lees road oldham greater manchester title no la 92502 l/h laundon the south west side of back clarendon street and on the north side of lees road aldham title no la 354238 together with all fixtures. Fully Satisfied |
6 July 1984 | Delivered on: 7 July 1984 Satisfied on: 23 October 1990 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of higher bridge street bolton title no gm 135623 and f/h land on the east side of hicher bridge street bolton title no gh 22295 tog with all fixtures. Fully Satisfied |
6 July 1984 | Delivered on: 7 July 1984 Satisfied on: 23 October 1990 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a title no ch 79790 being land & garage at the south east gunction of heator lane & king street west heaton morris stockport tog with all fixtures. Fully Satisfied |
1 June 1984 | Delivered on: 8 June 1984 Satisfied on: 7 December 1989 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new & insured cars & commercial vehicles manufactured sold or supplied by citreon cars LTD all the mortgagers right title & interest the full benefit fo all moneys deposited by the mortgage with citroen cars LTD. All the mortgagers right title and interest under a legal charge dated 1/6/86 (see doc M1010). Fully Satisfied |
20 May 1983 | Delivered on: 10 June 1983 Satisfied on: 7 December 1989 Persons entitled: Lloyds and Scottish Trust Limited Auto Union Finance Limited Classification: Legal charge Secured details: £100,000 and all other moneis due or to become due from knibbs (sale) limited to the chargees under the terms of the charge. Particulars: Land adjoining the service station of shell (UK) limited k/a royal no. 2 service station, sale, manchester. Fully Satisfied |
2 May 1980 | Delivered on: 15 May 1980 Satisfied on: 7 December 1989 Persons entitled: National Westminster 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: All that plot of land fronting to bell lane bright street and villiers street, bury, greater manchester. Title no:- gm 177032.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1993 | Delivered on: 8 April 1993 Satisfied on: 23 February 2000 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings abutting rondin close and ashton old road ardwick manchester together with all fixtures and fittings. Fully Satisfied |
29 March 1993 | Delivered on: 3 April 1993 Satisfied on: 4 July 1995 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: L/H land & buildings abutting rondin close ashton old road ardwick manchester greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 March 1980 | Delivered on: 1 April 1980 Persons entitled: County Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of the three agreements for lease referred to in the schedule to the deed and the annexures hereto and all the mortgagors estate and interest therein and in any lease which may be granted under the agreements for lease and in the buildings from time to time erected or in the course of erection on the land comprised in the agreements for lease (see doc m 98 annexure b attached). Fully Satisfied |
22 September 1987 | Delivered on: 25 September 1987 Satisfied on: 5 September 1994 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 |
5 March 1986 | Delivered on: 7 March 1986 Satisfied on: 23 October 1990 Persons entitled: P S a Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new & unsecured cars & light commercial vehicles and all accessories & the benefit of any improvements & aditions and the proceeds of suel goods pleas see doc M121. Fully Satisfied |
3 June 1985 | Delivered on: 21 June 1985 Satisfied on: 23 October 1990 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bay house garage parrker street burnley lancashire. Fully Satisfied |
3 June 1985 | Delivered on: 21 June 1985 Satisfied on: 28 March 1991 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moss rose garage london road macclesfield cheshire. Fully Satisfied |
4 June 1985 | Delivered on: 19 June 1985 Satisfied on: 7 December 1989 Persons entitled: National Westminster Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bay house garage, parker street, bunley lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 1985 | Delivered on: 19 June 1985 Satisfied on: 7 December 1989 Persons entitled: National Westminster Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moss prose garage, london road, macclesfield cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1984 | Delivered on: 10 July 1984 Satisfied on: 7 December 1989 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of higher bridge st. Bolton (title no. Gm 135623) f/h land on the east side of higher bridge st. Bolton (title no. Gm 22295). and/or the proceeds of sale thereof (see doc M109). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1984 | Delivered on: 10 July 1984 Satisfied on: 7 December 1989 Persons entitled: National Westminster 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/H land on the south west side of clarendon street on the south west side of back clarendon street on the south side of gravel walks and on the northside of lees rd. Oldham greater manchester (title no. La 92502) l/h land on the south westside of back clarendon st. And north side of lees rd. Oldham (title no. La 354238) and/or the proceeds of sale thereof. (See doc M108). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1984 | Delivered on: 10 July 1984 Satisfied on: 7 December 1989 Persons entitled: National Westminster 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/H 3 plots of land with the garage stores and showrooms situate in midland st, industrial area, ardwick. Manchester, 12AND/or tthe proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1984 | Delivered on: 10 July 1984 Satisfied on: 7 December 1989 Persons entitled: National Westminster 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/H land and garage at the south east junction of heaton lane and king street west, heaton norris stockport. (Title no ch 79790) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1977 | Delivered on: 23 November 1977 Satisfied on: 28 March 1991 Persons entitled: Forland Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and premises situate on the north west of queensway rochdale greater manchester together with all fixtures. Fully Satisfied |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: F/H property situate on the south side of ashton old road ardwick manchester - GM343366. Outstanding |
28 February 2000 | Delivered on: 1 March 2000 Persons entitled: First National Bank PLC Classification: Mortgage 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. Outstanding |
28 January 2000 | Delivered on: 2 February 2000 Persons entitled: First National Bank PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers. Outstanding |
2 August 1994 | Delivered on: 8 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 September 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
5 May 2020 | Receiver's abstract of receipts and payments to 24 February 2020 (4 pages) |
1 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
21 March 2018 | Receiver's abstract of receipts and payments to 24 February 2018 (4 pages) |
17 March 2017 | Receiver's abstract of receipts and payments to 24 February 2017 (2 pages) |
28 September 2016 | Administrative Receiver's report (6 pages) |
23 June 2016 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 June 2016 (2 pages) |
3 March 2016 | Restoration by order of the court (2 pages) |
3 March 2016 | Appointment of receiver or manager (4 pages) |
3 March 2016 | Appointment of receiver or manager (4 pages) |
3 March 2016 | Restoration by order of the court (2 pages) |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 May 2005 | Receiver ceasing to act (1 page) |
26 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 May 2005 | Receiver ceasing to act (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
26 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page) |
24 January 2001 | Appointment of receiver/manager (2 pages) |
24 January 2001 | Appointment of receiver/manager (2 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
11 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 23/11/98; no change of members
|
12 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
4 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
23 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
3 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Full accounts made up to 30 April 1993 (5 pages) |
18 November 1993 | Full accounts made up to 30 April 1993 (5 pages) |
20 October 1992 | Full accounts made up to 30 April 1992 (4 pages) |
27 February 1992 | Full accounts made up to 30 April 1991 (5 pages) |
8 May 1991 | Full accounts made up to 30 April 1990 (13 pages) |
16 May 1990 | Full accounts made up to 30 April 1989 (14 pages) |
4 April 1989 | Full group accounts made up to 1 May 1988 (17 pages) |
1 July 1988 | Accounts made up to 26 September 1987 (20 pages) |
20 June 1988 | Company name changed D.C. cook (north west) LIMITED\certificate issued on 21/06/88 (2 pages) |
4 May 1988 | Company name changed\certificate issued on 04/05/88 (2 pages) |
4 May 1988 | Company name changed\certificate issued on 04/05/88 (2 pages) |
17 August 1987 | Return made up to 20/01/87; full list of members (6 pages) |
17 August 1987 | Full group accounts made up to 30 September 1986 (20 pages) |
17 August 1987 | Return made up to 20/01/87; full list of members (6 pages) |
17 August 1987 | Full group accounts made up to 30 September 1986 (20 pages) |
23 January 1986 | Annual return made up to 27/12/85 (8 pages) |
23 January 1986 | Annual return made up to 27/12/85 (8 pages) |
20 January 1986 | Accounts made up to 30 September 1985 (19 pages) |
20 January 1986 | Accounts made up to 30 September 1985 (19 pages) |
24 May 1985 | Accounts made up to 30 September 1984 (18 pages) |
24 May 1985 | Annual return made up to 28/12/84 (7 pages) |
24 May 1985 | Annual return made up to 28/12/84 (7 pages) |
24 May 1985 | Accounts made up to 30 September 1984 (18 pages) |
17 August 1984 | Accounts made up to 30 September 1983 (18 pages) |
17 August 1984 | Annual return made up to 30/12/83 (5 pages) |
17 August 1984 | Annual return made up to 30/12/83 (5 pages) |
17 August 1984 | Accounts made up to 30 September 1983 (18 pages) |
9 September 1983 | Annual return made up to 30/12/82 (4 pages) |
9 September 1983 | Accounts made up to 30 September 1982 (16 pages) |
9 September 1983 | Annual return made up to 30/12/82 (4 pages) |
9 September 1983 | Accounts made up to 30 September 1982 (16 pages) |
23 June 1982 | Annual return made up to 30/12/81 (4 pages) |
23 June 1982 | Accounts made up to 30 June 1980 (15 pages) |
23 June 1982 | Annual return made up to 30/12/81 (4 pages) |
23 June 1982 | Accounts made up to 30 June 1980 (15 pages) |
22 June 1982 | Annual return made up to 16/10/80 (4 pages) |
22 June 1982 | Annual return made up to 16/10/80 (4 pages) |
3 May 1980 | Annual return made up to 01/11/79 (4 pages) |
3 May 1980 | Accounts made up to 30 June 1979 (15 pages) |
3 May 1980 | Annual return made up to 01/11/79 (4 pages) |
3 May 1980 | Accounts made up to 30 June 1979 (15 pages) |
1 February 1979 | Accounts made up to 30 June 1978 (14 pages) |
1 February 1979 | Accounts made up to 30 June 1978 (14 pages) |
1 February 1979 | Annual return made up to 30/11/78 (4 pages) |
1 February 1979 | Annual return made up to 30/11/78 (4 pages) |
14 February 1978 | Annual return made up to 16/11/77 (4 pages) |
14 February 1978 | Accounts made up to 30 June 1977 (14 pages) |
14 February 1978 | Accounts made up to 30 June 2077 (14 pages) |
14 February 1978 | Annual return made up to 16/11/77 (4 pages) |
25 May 1977 | Accounts made up to 30 June 1976 (10 pages) |
25 May 1977 | Accounts made up to 30 June 2076 (10 pages) |
7 March 1977 | Accounts made up to 30 June 1975 (9 pages) |
7 March 1977 | Accounts made up to 30 June 2075 (9 pages) |
11 June 1976 | Accounts made up to 30 June 1974 (12 pages) |
11 June 1976 | Annual return made up to 20/11/75 (8 pages) |
11 June 1976 | Annual return made up to 20/11/75 (8 pages) |
11 June 1976 | Accounts made up to 30 June 2074 (12 pages) |
25 January 1975 | Annual return made up to 20/11/76 (8 pages) |
25 January 1975 | Annual return made up to 20/11/76 (8 pages) |
16 January 1975 | Annual return made up to 20/11/74 (11 pages) |
16 January 1975 | Annual return made up to 20/11/74 (11 pages) |
18 April 1974 | Accounts made up to 30 June 2073 (9 pages) |
18 April 1974 | Accounts made up to 30 June 2073 (9 pages) |
26 March 1974 | Annual return made up to 20/11/73 (13 pages) |
26 March 1974 | Annual return made up to 20/11/73 (13 pages) |
7 April 1933 | Incorporation (20 pages) |
7 April 1933 | Incorporation (20 pages) |