Bowdon
Altrincham
Cheshire
WA14 3HD
Director Name | John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(43 years after company formation) |
Appointment Duration | 29 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Dunham Oaks Dunham Road Bowdon Cheshire WA14 4QD |
Director Name | Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(43 years after company formation) |
Appointment Duration | 29 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(47 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 07 September 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(43 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1994) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(43 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £72,900 |
Latest Accounts | 31 January 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 11 October 2003 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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 |
---|---|
24 May 1991 | Delivered on: 29 May 1991 Satisfied on: 4 January 2001 Persons entitled: Lombard North Central 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 uncalled capital buildings fixtures fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
8 September 1989 | Delivered on: 18 September 1989 Satisfied on: 9 July 1996 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. Fully Satisfied |
8 September 1989 | Delivered on: 11 September 1989 Satisfied on: 2 July 1991 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A fixed charge over the company's f/h property both present & future together with all fixtures whatsoever now or at any time hereafter affixed or attached (other than trade machinery as defined by section 5 of the bills of sale act 1878) to uncalled capital stocks & shares goodwill floating charge over the companys undertaking and all to (other) property and assets whatsoever. Fully Satisfied |
3 June 1983 | Delivered on: 3 June 1983 Satisfied on: 11 September 1989 Persons entitled: Mercantile Wholesale (Vauxhall) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All vauxhall vehicles formerly comprised in a consignment agreement of which the charge or is the owner (see doc M71 for further details). Fully Satisfied |
29 March 1982 | Delivered on: 13 April 1982 Persons entitled: Northern Foods LTD Classification: Deed of variation Secured details: Varies the amount secured by the legal charge d/d 19/2/79. Particulars: F/H & l/h land & buildings at nottingham road & baums lane, mansfield land buildings & filling station at newcastle avenue, worksop. Fully Satisfied |
16 December 1981 | Delivered on: 23 December 1981 Satisfied on: 2 March 1995 Persons entitled: Midland 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 42,44 & 48 bridgegate, retford. Fully Satisfied |
31 July 1981 | Delivered on: 12 August 1981 Persons entitled: Midland 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 & f/h property at nottingham road and baums lane mansfield and newcastle avenue worksop. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 11 October 2003 Persons entitled: National Westminster Bank 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 |
9 July 1981 | Delivered on: 16 July 1981 Satisfied on: 11 September 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 January 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
9 January 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 December 2018 | Liquidators' statement of receipts and payments to 26 October 2018 (5 pages) |
17 May 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (5 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (5 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (5 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (5 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (5 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (5 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (5 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 26 April 2016 (5 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (5 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (5 pages) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Court order insolvency:co to remove/replace liquidator (8 pages) |
16 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Court order insolvency:co to remove/replace liquidator (8 pages) |
16 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2015 | Liquidators statement of receipts and payments to 26 October 2015 (5 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (5 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (5 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 26 April 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 26 October 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 (5 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2013 (6 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 October 2009 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2009 (6 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 26 April 2008 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (6 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2009 (6 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2008 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (6 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2009 (6 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 26 April 2008 (5 pages) |
7 June 2013 | Insolvency:resolution 28/05/2013 (1 page) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Insolvency:resolution 28/05/2013 (1 page) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Restoration by order of the court (2 pages) |
21 November 2011 | Restoration by order of the court (2 pages) |
21 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2009 | Final Gazette dissolved following liquidation (1 page) |
21 May 2009 | Final Gazette dissolved following liquidation (1 page) |
29 February 2008 | Deferment of dissolution (voluntary) (1 page) |
29 February 2008 | Deferment of dissolution (voluntary) (1 page) |
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: c/o begbies traynor elliot house, 151 deansgate, manchester, M3 3BP (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: c/o begbies traynor elliot house, 151 deansgate, manchester, M3 3BP (1 page) |
22 May 2007 | Liquidators statement of receipts and payments (23 pages) |
22 May 2007 | Liquidators' statement of receipts and payments (23 pages) |
22 May 2007 | Liquidators' statement of receipts and payments (23 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 578 new hey road mount, huddersfield, west yorkshire, HD3 3XJ (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 578 new hey road mount, huddersfield, west yorkshire, HD3 3XJ (1 page) |
30 October 2003 | Declaration of solvency (3 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Declaration of solvency (3 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Return made up to 14/04/03; full list of members
|
25 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (6 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (6 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Return made up to 14/04/99; full list of members
|
22 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
22 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
9 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
9 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
15 September 1989 | Resolutions
|
15 September 1989 | Resolutions
|
8 June 1989 | Full accounts made up to 31 December 1987 (7 pages) |
8 June 1989 | Full accounts made up to 31 December 1987 (7 pages) |
18 May 1988 | Full accounts made up to 31 December 1986 (7 pages) |
18 May 1988 | Full accounts made up to 31 December 1986 (7 pages) |
28 September 1987 | Full accounts made up to 31 December 1985 (8 pages) |
28 September 1987 | Full accounts made up to 31 December 1985 (8 pages) |
15 April 1986 | Accounts made up to 31 December 1984 (8 pages) |
15 April 1986 | Accounts made up to 31 December 1984 (8 pages) |
30 December 1985 | Accounts made up to 31 December 1983 (7 pages) |
30 December 1985 | Accounts made up to 31 December 1983 (7 pages) |
30 July 1983 | Accounts made up to 30 September 1981 (9 pages) |
30 July 1983 | Accounts made up to 30 September 1981 (9 pages) |
22 August 1981 | Accounts made up to 30 September 1980 (10 pages) |
22 August 1981 | Accounts made up to 30 September 1980 (10 pages) |
27 May 1980 | Accounts made up to 30 September 1978 (11 pages) |
27 May 1980 | Accounts made up to 30 September 1978 (11 pages) |
8 July 1978 | Accounts made up to 30 September 1975 (9 pages) |
8 July 1978 | Accounts made up to 30 September 1975 (9 pages) |
29 June 1978 | Accounts made up to 30 September 1977 (11 pages) |
29 June 1978 | Accounts made up to 30 September 1977 (11 pages) |
24 June 1977 | Accounts made up to 30 September 1976 (9 pages) |
24 June 1977 | Accounts made up to 30 September 1976 (9 pages) |
27 September 1975 | Accounts made up to 30 September 1974 (8 pages) |
27 September 1975 | Accounts made up to 30 September 1974 (8 pages) |
2 April 1949 | Certificate of incorporation (1 page) |
2 April 1949 | Certificate of incorporation (1 page) |