Company NameD.C. Cook (Manchester) Limited
DirectorJohn Charles Cooke
Company StatusActive
Company Number00274836
CategoryPrivate Limited Company
Incorporation Date7 April 1933(91 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(66 years after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameAndrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(58 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressNear Mount Farm Intake
Upper Cumberworth Denby Dale
Huddersfield
West Yorkshire
HD8 8YE
Director NameDerek Charles Cook
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(58 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressAbdy Farm Abdy
Rawmarsh
Rotherham
South Yorkshire
S62 7SJ
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(58 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameColin Warbrick
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(58 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address3 Cedar Drive
Urmston
Manchester
Greater Manchester
M41 9HJ
Secretary NameErnest John Beckett
NationalityBritish
StatusResigned
Appointed28 February 1997(63 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1997)
RoleSolicitor
Correspondence Address26 Greenbank
Abram
Wigan
Lancashire
WN2 5XU
Secretary NameJohn Charles Cooke
NationalityBritish
StatusResigned
Appointed25 September 1997(64 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1 Raven Meadows
Wentworth Road
Swinton
South Yorkshire
S64 8EN
Secretary NameMr Christopher Franklin Cave
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(65 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed01 June 1998(65 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(66 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 2001)
RoleFinance Director
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusResigned
Appointed06 April 2001(68 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,532,857

Accounts

Latest Accounts30 April 2000 (24 years ago)
Next Accounts Due28 February 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due7 December 2016 (overdue)

Charges

6 July 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 1993Delivered 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 1993Delivered 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 1980Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1977Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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

Filing History

29 September 2020Notice of ceasing to act as receiver or manager (4 pages)
5 May 2020Receiver's abstract of receipts and payments to 24 February 2020 (4 pages)
1 July 2019Notice of ceasing to act as receiver or manager (4 pages)
21 March 2018Receiver's abstract of receipts and payments to 24 February 2018 (4 pages)
17 March 2017Receiver's abstract of receipts and payments to 24 February 2017 (2 pages)
28 September 2016Administrative Receiver's report (6 pages)
23 June 2016Registered 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 2016Registered 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 2016Restoration by order of the court (2 pages)
3 March 2016Appointment of receiver or manager (4 pages)
3 March 2016Appointment of receiver or manager (4 pages)
3 March 2016Restoration by order of the court (2 pages)
17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
26 May 2005Receiver ceasing to act (1 page)
26 May 2005Receiver's abstract of receipts and payments (2 pages)
26 May 2005Receiver ceasing to act (1 page)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
12 February 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
26 March 2002Receiver's abstract of receipts and payments (2 pages)
26 March 2002Receiver's abstract of receipts and payments (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page)
7 February 2001Registered office changed on 07/02/01 from: 73 sheffield road rotherham south yorkshire S60 1DA (1 page)
24 January 2001Appointment of receiver/manager (2 pages)
24 January 2001Appointment of receiver/manager (2 pages)
18 January 2001Full accounts made up to 30 April 2000 (8 pages)
18 January 2001Full accounts made up to 30 April 2000 (8 pages)
30 November 2000Return made up to 23/11/00; full list of members (7 pages)
30 November 2000Return made up to 23/11/00; full list of members (7 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Full accounts made up to 30 April 1999 (8 pages)
12 January 2000Full accounts made up to 30 April 1999 (8 pages)
29 November 1999Return made up to 23/11/99; full list of members (7 pages)
29 November 1999Return made up to 23/11/99; full list of members (7 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
11 December 1998Return made up to 23/11/98; no change of members (4 pages)
11 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1998Full accounts made up to 30 April 1998 (6 pages)
12 October 1998Full accounts made up to 30 April 1998 (6 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
16 December 1997Full accounts made up to 30 April 1997 (6 pages)
16 December 1997Full accounts made up to 30 April 1997 (6 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (6 pages)
4 January 1996Full accounts made up to 30 April 1995 (6 pages)
4 January 1996Full accounts made up to 30 April 1995 (6 pages)
23 November 1995Return made up to 23/11/95; no change of members (4 pages)
23 November 1995Return made up to 23/11/95; no change of members (4 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 January 1995Full accounts made up to 30 April 1994 (6 pages)
3 January 1995Full accounts made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
18 November 1993Full accounts made up to 30 April 1993 (5 pages)
18 November 1993Full accounts made up to 30 April 1993 (5 pages)
20 October 1992Full accounts made up to 30 April 1992 (4 pages)
27 February 1992Full accounts made up to 30 April 1991 (5 pages)
8 May 1991Full accounts made up to 30 April 1990 (13 pages)
16 May 1990Full accounts made up to 30 April 1989 (14 pages)
4 April 1989Full group accounts made up to 1 May 1988 (17 pages)
1 July 1988Accounts made up to 26 September 1987 (20 pages)
20 June 1988Company name changed D.C. cook (north west) LIMITED\certificate issued on 21/06/88 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
17 August 1987Return made up to 20/01/87; full list of members (6 pages)
17 August 1987Full group accounts made up to 30 September 1986 (20 pages)
17 August 1987Return made up to 20/01/87; full list of members (6 pages)
17 August 1987Full group accounts made up to 30 September 1986 (20 pages)
23 January 1986Annual return made up to 27/12/85 (8 pages)
23 January 1986Annual return made up to 27/12/85 (8 pages)
20 January 1986Accounts made up to 30 September 1985 (19 pages)
20 January 1986Accounts made up to 30 September 1985 (19 pages)
24 May 1985Accounts made up to 30 September 1984 (18 pages)
24 May 1985Annual return made up to 28/12/84 (7 pages)
24 May 1985Annual return made up to 28/12/84 (7 pages)
24 May 1985Accounts made up to 30 September 1984 (18 pages)
17 August 1984Accounts made up to 30 September 1983 (18 pages)
17 August 1984Annual return made up to 30/12/83 (5 pages)
17 August 1984Annual return made up to 30/12/83 (5 pages)
17 August 1984Accounts made up to 30 September 1983 (18 pages)
9 September 1983Annual return made up to 30/12/82 (4 pages)
9 September 1983Accounts made up to 30 September 1982 (16 pages)
9 September 1983Annual return made up to 30/12/82 (4 pages)
9 September 1983Accounts made up to 30 September 1982 (16 pages)
23 June 1982Annual return made up to 30/12/81 (4 pages)
23 June 1982Accounts made up to 30 June 1980 (15 pages)
23 June 1982Annual return made up to 30/12/81 (4 pages)
23 June 1982Accounts made up to 30 June 1980 (15 pages)
22 June 1982Annual return made up to 16/10/80 (4 pages)
22 June 1982Annual return made up to 16/10/80 (4 pages)
3 May 1980Annual return made up to 01/11/79 (4 pages)
3 May 1980Accounts made up to 30 June 1979 (15 pages)
3 May 1980Annual return made up to 01/11/79 (4 pages)
3 May 1980Accounts made up to 30 June 1979 (15 pages)
1 February 1979Accounts made up to 30 June 1978 (14 pages)
1 February 1979Accounts made up to 30 June 1978 (14 pages)
1 February 1979Annual return made up to 30/11/78 (4 pages)
1 February 1979Annual return made up to 30/11/78 (4 pages)
14 February 1978Annual return made up to 16/11/77 (4 pages)
14 February 1978Accounts made up to 30 June 1977 (14 pages)
14 February 1978Accounts made up to 30 June 2077 (14 pages)
14 February 1978Annual return made up to 16/11/77 (4 pages)
25 May 1977Accounts made up to 30 June 1976 (10 pages)
25 May 1977Accounts made up to 30 June 2076 (10 pages)
7 March 1977Accounts made up to 30 June 1975 (9 pages)
7 March 1977Accounts made up to 30 June 2075 (9 pages)
11 June 1976Accounts made up to 30 June 1974 (12 pages)
11 June 1976Annual return made up to 20/11/75 (8 pages)
11 June 1976Annual return made up to 20/11/75 (8 pages)
11 June 1976Accounts made up to 30 June 2074 (12 pages)
25 January 1975Annual return made up to 20/11/76 (8 pages)
25 January 1975Annual return made up to 20/11/76 (8 pages)
16 January 1975Annual return made up to 20/11/74 (11 pages)
16 January 1975Annual return made up to 20/11/74 (11 pages)
18 April 1974Accounts made up to 30 June 2073 (9 pages)
18 April 1974Accounts made up to 30 June 2073 (9 pages)
26 March 1974Annual return made up to 20/11/73 (13 pages)
26 March 1974Annual return made up to 20/11/73 (13 pages)
7 April 1933Incorporation (20 pages)
7 April 1933Incorporation (20 pages)