Southport
Merseyside
PR9 7AN
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Fiona Eleanor Forrester |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1995) |
Role | Human Resources Director |
Correspondence Address | Deneside High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Mr Grenville Holden Hampshire |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sling Cottage Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 2001) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Charles Edward Irving Swift |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | Cripps Cottage 2 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 1999) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(50 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Secretary Name | David Joseph Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(55 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(55 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Mr Philip John Lynn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2007) |
Role | Management Accounts Exec |
Correspondence Address | 11 Fairlea Cox Green Maidenhead Berkshire SL6 3AS |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Registered Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
150k at £1 | Federal-mogul Limited 100.00% Ordinary |
---|---|
1 at £1 | Leeds Piston Ring Engineering Co LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 8 June 2010 (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
4 March 2009 | Appointment terminated secretary andrew boydell (1 page) |
4 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
4 March 2009 | Appointment Terminated Secretary andrew boydell (1 page) |
4 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (8 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (8 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
3 December 2008 | INSOLVENCY:annual report for form 1.3 (10 pages) |
21 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
21 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 December 2007 | Supervisor's report (10 pages) |
13 December 2007 | Supervisor's report (10 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2006 | ML28 to transfer scheme (1 page) |
26 October 2006 | ML28 to transfer scheme (1 page) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
5 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (7 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (4 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (4 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
5 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (57 pages) |
23 January 2002 | Statement of administrator's proposal (57 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
30 June 2000 | Return made up to 01/06/00; full list of members
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
30 June 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
9 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
9 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed t&n composites LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed t&n composites LIMITED\certificate issued on 01/04/99 (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
19 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 May 1997 | Accounts made up to 31 December 1996 (6 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
16 April 1997 | Company name changed tba composites LIMITED\certificate issued on 17/04/97 (2 pages) |
16 April 1997 | Company name changed tba composites LIMITED\certificate issued on 17/04/97 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (4 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (18 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
5 August 1983 | Accounts made up to 21 December 1982 (2 pages) |
5 August 1983 | Accounts made up to 21 December 1982 (2 pages) |
14 July 1982 | Accounts made up to 31 December 1981 (3 pages) |
14 July 1982 | Accounts made up to 31 December 1981 (3 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (3 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (3 pages) |