Company NameFederal-Mogul Bridgwater Limited
Company StatusDissolved
Company Number00522423
CategoryPrivate Limited Company
Incorporation Date6 August 1953(70 years, 9 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesDualloys Thick & Thin Wall Bearings Limited and AE Goetze Special Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(54 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 08 May 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusClosed
Appointed21 July 2010(56 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 08 May 2012)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1994)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1994)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameBarry Ernest Cornwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 January 1999)
RoleSales Product Engineering Dire
Correspondence Address7 Cowley Road
Lymington
Hampshire
SO41 9JR
Director NameAlan Sydney Turner
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 January 1999)
RoleProduction Director
Correspondence Address7 Brookton Lane
Broadwey
Weymouth
Dorset
DT3 6QX
Director NameVictor George Tarry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1998)
RoleManufacturing Director
Correspondence Address3 Brookmeadow
Fareham
Hampshire
PO15 5JH
Director NameAlistair Callum McWilliam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressWoodside 16 Alder Lane
Balsall Common
Coventry
CV7 7DZ
Director NameRoland Andrew Locke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRangers Lodge Farmhouse
Queen Manor Road Laverstock
Salisbury
Wiltshire
SP5 3PB
Director NameRonald John Cox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1997)
RoleHuman Resource Director
Correspondence Address33 Lonsdale Road
Talbot Park
Bournemouth
Dorset
BH3 7LY
Director NamePaul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1996)
RoleManufacturing Director
Correspondence Address3 Nash Green
Staplegrove
Taunton
Somerset
TA2 6BZ
Director NameFrank William Budden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address46 Avon Castle Drive
Avon Castle
Ringwood
Hampshire
BH24 2BE
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameEric George Medlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(41 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleDirector & General Manager
Correspondence AddressMarie Pillowell Road
Whitecroft
Lydney
Gloucestershire
GL15 4RL
Wales
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(42 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDavid John Danger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(43 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressShortlands Hindon Road
Tisbury
Salisbury
Wiltshire
SP3 6QQ
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameNigel Barrington Casson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2003)
RoleFinance Director
Correspondence AddressThe White House 27 Barnsley Road
Cawthorne
Barnsley
South Yorkshire
S75 4HW
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(47 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(47 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Martin Andrew Keswick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(49 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2005)
RolePlant Management
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm
Curload Hill
Taunton
Somerset
TA3 6JA
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2007)
RoleAccountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2007)
RoleAccountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleSecretary
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Location

Registered AddressManchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Fleetside Investments LTD
50.00%
Ordinary
1 at £1Leeds Piston Ring & Engineering LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(4 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
(4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 22 June 2010 (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 22 June 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
10 November 2009Notice of completion of voluntary arrangement (12 pages)
10 November 2009Notice of completion of voluntary arrangement (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Accounts made up to 31 December 2008 (10 pages)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
4 March 2009Return made up to 20/06/08; full list of members (3 pages)
4 March 2009Appointment Terminated Secretary andrew boydell (1 page)
4 March 2009Return made up to 20/06/08; full list of members (3 pages)
4 March 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008INSOLVENCY:annual report for form 1.3 (11 pages)
3 December 2008Insolvency:annual report for form 1.3 (11 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2008Accounts made up to 31 December 2007 (10 pages)
19 December 2007Report with form 1.3 to 10/10/07 (10 pages)
19 December 2007Report with form 1.3 to 10/10/07 (10 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
21 September 2007Accounts made up to 31 December 2006 (12 pages)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Accounts made up to 31 December 2003 (10 pages)
30 October 2006Accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Accounts made up to 31 December 2004 (10 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (924 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (924 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
24 May 2006Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (3 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Memorandum and Articles of Association (5 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (5 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 December 2001 (9 pages)
4 February 2003Accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
11 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
10 August 2002Accounts made up to 31 December 2000 (9 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (61 pages)
23 January 2002Statement of administrator's proposal (61 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 July 2001Return made up to 20/06/01; full list of members (7 pages)
19 July 2001Return made up to 20/06/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 October 2000Accounts made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 20/06/00; full list of members (6 pages)
18 July 2000Return made up to 20/06/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Accounts made up to 31 December 1998 (5 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
22 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
4 January 1999Company name changed ae goetze special products limit ed\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed ae goetze special products limit ed\certificate issued on 04/01/99 (2 pages)
31 December 1998Registered office changed on 31/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
31 December 1998Registered office changed on 31/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 20/06/98; full list of members (8 pages)
28 July 1998Return made up to 20/06/98; full list of members (8 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
5 November 1997Accounts made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
21 July 1997Return made up to 20/06/97; full list of members (10 pages)
21 July 1997Return made up to 20/06/97; full list of members (10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 October 1996Accounts made up to 31 December 1995 (5 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
11 July 1996Return made up to 20/06/96; full list of members (10 pages)
11 July 1996Return made up to 20/06/96; full list of members (10 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts made up to 31 December 1994 (5 pages)
4 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 February 1983Accounts made up to 30 September 1982 (7 pages)
12 February 1983Accounts made up to 30 September 1982 (7 pages)
8 February 1982Accounts made up to 30 September 1981 (8 pages)
8 February 1982Accounts made up to 30 September 1981 (8 pages)
28 February 1981Accounts made up to 30 September 1980 (6 pages)
28 February 1981Accounts made up to 30 September 1980 (6 pages)