Company NameFraser Eagle Property Holding Company Limited
Company StatusDissolved
Company Number00350702
CategoryPrivate Limited Company
Incorporation Date17 March 1939(85 years, 1 month ago)
Dissolution Date10 June 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Alan Harry Dyson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(52 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 10 June 2011)
RoleMotor Coach Proprietor
Correspondence Address1 Park Head
Accrington Road, Whalley
Clitheroe
BB7 9DN
Director NameMr Kevin Brett Dean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(63 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 10 June 2011)
RoleCompany Director
Correspondence Address16 Charter Drive
Scawthorpe
Doncaster
DN5 7XL
Director NameMr Kenneth John Savage
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashwood Avenue
Graves Farm
Blackburn
Lancashire
BB2 4JD
Director NameAndrew Marshall Knowles
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 1995)
RoleMotor Coach Proprietor
Correspondence Address133 Cherry Crescent
Rossendale
Lancashire
BB4 6DS
Secretary NameMr Roy Strahan
NationalityBritish
StatusResigned
Appointed31 January 1992(52 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1994)
RoleCompany Director
Correspondence Address12 Churchill Avenue
Rishton
Blackburn
Lancashire
BB1 4EY
Secretary NameMr Kenneth John Savage
NationalityBritish
StatusResigned
Appointed28 March 1994(55 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 June 2001)
RoleTour Dir
Country of ResidenceEngland
Correspondence Address16 Ashwood Avenue
Graves Farm
Blackburn
Lancashire
BB2 4JD
Director NameStephen Craig Collinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(58 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2002)
RoleFleet Engineer
Correspondence Address26 Northcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PJ
Director NameAndrew Peter Dyson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(60 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Pasture Grove
Whalley
Clitheroe
Lancashire
BB7 9SJ
Director NameTracy Ann Dyson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(60 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address213 Whalley Road
Accrington
Lancashire
BB5 5AD
Director NameMr Maurice Duckworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(60 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2001)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Blackburn Road
Padiham
Lancashire
BB12 8JZ
Director NameMr Barry Frederick Cole
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(60 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Marston Moor
Fulwood
Preston
Lancashire
PR2 3WE
Director NamePaul Francis Marney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(60 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCommercial Manager
Correspondence Address86 Ightenhill Park Lane
Burnley
Lancashire
BB12 0LL
Director NameMichael Royds
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(60 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2003)
RoleCompany Director Company Secre
Correspondence AddressLowerfield
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7JB
Director NameChris Chambers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(62 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address8 St. Andrews Road
Old Langho
Blackburn
Lancashire
BB6 8BP
Secretary NameMichael Royds
NationalityBritish
StatusResigned
Appointed14 June 2001(62 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2003)
RoleFinance Director
Correspondence AddressLowerfield
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7JB
Director NameMr Robert Little
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(64 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2004)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewhouse
Gisburn Road Bolton By Bowland
Clitheroe
BB7 4NT
Director NameMr Richard John Nolan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
RoleDirector (Finance)
Country of ResidenceEngland
Correspondence Address1 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Secretary NameMr Richard John Nolan
NationalityBritish
StatusResigned
Appointed13 November 2003(64 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2006)
RoleDirector (Finance)
Country of ResidenceEngland
Correspondence Address1 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Director NameMr Neil Atkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(66 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Church View Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6JA
Director NameJames Anthony John Brooks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(66 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleCo Director
Correspondence Address2 Spring Meadows
Clayton Le Moors
Accrington
BB5 5XA
Director NameMr Robert Little
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(66 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewhouse
Gisburn Road Bolton By Bowland
Clitheroe
BB7 4NT
Secretary NameMr Paul McCarthy
NationalityBritish
StatusResigned
Appointed04 July 2006(67 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Brierholme Avenue
Egerton
Bolton
Lancashire
BL7 9XL

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£34,283,650
Gross Profit£9,455,401
Net Worth£5,158,211
Cash£299,420
Current Liabilities£13,017,798

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Final Gazette dissolved following liquidation (1 page)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
10 March 2011Administrator's progress report to 7 March 2011 (33 pages)
10 March 2011Notice of move from Administration to Dissolution (31 pages)
10 March 2011Administrator's progress report to 7 March 2011 (33 pages)
10 March 2011Administrator's progress report to 7 March 2011 (33 pages)
10 March 2011Notice of move from Administration to Dissolution on 3 March 2011 (31 pages)
26 October 2010Administrator's progress report to 9 September 2010 (25 pages)
26 October 2010Administrator's progress report to 9 September 2010 (25 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
26 October 2010Administrator's progress report to 9 September 2010 (25 pages)
13 April 2010Notice of extension of period of Administration (26 pages)
13 April 2010Notice of extension of period of Administration (26 pages)
12 March 2010Notice of extension of period of Administration (26 pages)
12 March 2010Notice of extension of period of Administration (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
26 May 2009Statement of administrator's proposal (45 pages)
26 May 2009Statement of administrator's proposal (45 pages)
25 April 2009Statement of affairs with form 2.14B (5 pages)
25 April 2009Statement of affairs with form 2.14B (5 pages)
16 March 2009Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
16 March 2009Appointment of an administrator (1 page)
12 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
12 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 October 2008Appointment Terminated Secretary paul mccarthy (1 page)
7 October 2008Appointment terminated secretary paul mccarthy (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
28 April 2008Resolutions
  • RES13 ‐ Re acquisition 04/04/2008
(3 pages)
28 April 2008Resolutions
  • RES13 ‐ Re acquisition 04/04/2008
(3 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
23 November 2007Company name changed fraser eagle group LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed fraser eagle group LIMITED\certificate issued on 23/11/07 (2 pages)
20 June 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
20 June 2007Group of companies' accounts made up to 30 June 2006 (35 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
12 September 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
12 September 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2006Return made up to 31/01/06; full list of members (9 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005Registered office changed on 22/09/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page)
22 September 2005Registered office changed on 22/09/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
17 February 2005Return made up to 31/01/05; full list of members (8 pages)
17 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page)
26 February 2004Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (20 pages)
29 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 31/01/03; full list of members (9 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2003Full accounts made up to 31 December 2001 (18 pages)
2 January 2003Full accounts made up to 31 December 2001 (18 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
2 September 2002Memorandum and Articles of Association (9 pages)
2 September 2002Memorandum and Articles of Association (9 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
21 March 2002Company name changed fraser eagle LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed fraser eagle LIMITED\certificate issued on 21/03/02 (2 pages)
13 February 2002Return made up to 31/01/02; full list of members (8 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2002Return made up to 31/01/01; full list of members (10 pages)
22 January 2002Return made up to 31/01/01; full list of members (10 pages)
15 January 2002Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page)
15 January 2002Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page)
11 September 2001Nc inc already adjusted 29/12/00 (1 page)
11 September 2001Ad 29/12/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 September 2001Ad 29/12/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 September 2001Particulars of contract relating to shares (4 pages)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Nc inc already adjusted 29/12/00 (1 page)
11 September 2001Particulars of contract relating to shares (4 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 1999 (16 pages)
19 April 2001Full accounts made up to 31 December 2000 (17 pages)
19 April 2001Full accounts made up to 31 December 2000 (17 pages)
19 April 2001Full accounts made up to 31 December 1999 (16 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2000Return made up to 31/01/00; full list of members (9 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
23 March 1999Return made up to 31/01/99; full list of members (5 pages)
23 March 1999Return made up to 31/01/99; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 June 1998Company name changed fraser motors (accrington) limit ed\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed fraser motors (accrington) limit ed\certificate issued on 01/07/98 (2 pages)
29 June 1998Registered office changed on 29/06/98 from: tanpits garage tanpits road accrington lancs BB5 4HD (1 page)
29 June 1998Registered office changed on 29/06/98 from: tanpits garage tanpits road accrington lancs BB5 4HD (1 page)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 31/01/96; full list of members (6 pages)
16 April 1996Return made up to 31/01/96; full list of members (6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
28 October 1982Annual return made up to 20/10/82 (4 pages)
28 October 1982Accounts made up to 31 March 1982 (9 pages)
28 October 1982Annual return made up to 20/10/82 (4 pages)
28 October 1982Accounts made up to 31 March 1982 (9 pages)
17 March 1939Certificate of incorporation (1 page)
17 March 1939Incorporation (15 pages)
17 March 1939Incorporation (15 pages)
17 March 1939Certificate of incorporation (1 page)