Company NameStretford Bridge Club Limited
Company StatusActive
Company Number00542762
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Sylvia Rigby
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2013(58 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Cumberland Road
Urmston
Manchester
M41 9HQ
Director NameMr Fred Barrington Ashworth
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(58 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Derbyshire Lane
Stretford
Manchester
M32 8BL
Director NameMr Tony Yates
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(62 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 4 Oakfield Court, 44 Croftsbank Rd, App
44 Croftsbank Road, Urmston
Manchester
M41 0AA
Secretary NameMr David Tilley
StatusCurrent
Appointed10 January 2018(63 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address66 Derbyshire Lane
Stretford
Manchester
M32 8BL
Director NameMr David Tilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(63 years after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Derbyshire Lane
Stretford
Manchester
M32 8BL
Director NameMr Christopher Collison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(68 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Derbyshire Lane
Stretford
Manchester
M32 8BJ
Director NameMiss Margaret Winskill
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 October 1994)
RoleCompany Director
Correspondence Address15 Haig Avenue
Stretford
Manchester
Director NameMrs Mary Heap
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressC4 Harewood Court
Marsland Road
Sale
Cheshire
M33 3WW
Director NameMr Kenneth Brian Rigby
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 March 2017)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address86 Cumberland Road
Urmston
Manchester
M41 9HQ
Director NameIrene Mary Brooks
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 07 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameMr Albert Hackney Aplin
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 1998)
RoleRetired Electrical Engineer
Correspondence Address3 Meadow Close
Willaston
Wirral Cheshire
Cw5
Secretary NameIrene Mary Brooks
NationalityBritish
StatusResigned
Appointed26 October 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dorchester Court
Brooklands Road
Sale
Cheshire
M33 3GJ
Secretary NameMr Kenneth Brian Rigby
NationalityEnglish
StatusResigned
Appointed20 October 1993(38 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Cumberland Road
Urmston
Manchester
M41 9HQ
Director NameMrs Marjorie Joan Hadfield
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(39 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 June 2013)
RoleRetired Shop Assistant
Country of ResidenceEngland
Correspondence Address3 Cavendish Court
Cavendish Road
Urmston
Manchester
M41 9HA
Director NameMr Peter James Jackson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2013(58 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Derbyshire Lane
Stretford
Manchester
M32 8BL
Director NameMr Brian Gordon Hadfield
Date of BirthMarch 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2013(58 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cavendish Court
Cavendish Road Urmston
Manchester
M41 0XJ
Director NameMrs Sylvia Rigby
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2014(59 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Cumberland Road 86 Cumberland Road
Urmston
M41 9HQ
Director NameMrs Linda Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(62 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1,Turnfield House Schools Hill
Cheadle
SK8 1JF
Secretary NameMrs Linda Williams
StatusResigned
Appointed01 July 2017(62 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2017)
RoleCompany Director
Correspondence Address1 Turnfield House Schools Hill
Cheadle
SK8 1JF

Contact

Telephone0161 8652846
Telephone regionManchester

Location

Registered Address66 Derbyshire Lane
Stretford
Manchester
M32 8BL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£250,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

25 August 1967Delivered on: 5 September 1967
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, derbyshire lane, stretford lancs with all fixtures.
Outstanding

Filing History

12 January 2021Register inspection address has been changed from 57 East Avenue Warrington WA2 8AD England to Flat 21, Lyon Court Lyon Street Warrington WA4 1LN (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 December 2020Secretary's details changed for Mr David Tilley on 21 December 2020 (1 page)
21 December 2020Director's details changed for Mr David Tilley on 21 December 2020 (2 pages)
21 December 2020Secretary's details changed for Mr David Tilley on 21 December 2020 (1 page)
3 January 2020Register(s) moved to registered inspection location 57 East Avenue Warrington WA2 8AD (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Register inspection address has been changed from C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ to 57 East Avenue Warrington WA2 8AD (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Withdrawal of a person with significant control statement on 14 January 2019 (2 pages)
14 January 2019Notification of a person with significant control statement (2 pages)
12 January 2019Withdrawal of a person with significant control statement on 12 January 2019 (2 pages)
5 January 2019Termination of appointment of Peter James Jackson as a director on 31 December 2018 (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 January 2018Appointment of Mr David Tilley as a secretary on 10 January 2018 (2 pages)
16 January 2018Appointment of Mr David Tilley as a director on 12 January 2018 (2 pages)
16 January 2018Appointment of Mr David Tilley as a director on 12 January 2018 (2 pages)
16 January 2018Appointment of Mr David Tilley as a secretary on 10 January 2018 (2 pages)
8 January 2018Termination of appointment of Linda Williams as a secretary on 9 December 2017 (1 page)
8 January 2018Termination of appointment of Linda Williams as a director on 9 December 2017 (1 page)
8 January 2018Termination of appointment of Linda Williams as a director on 9 December 2017 (1 page)
8 January 2018Termination of appointment of Linda Williams as a secretary on 9 December 2017 (1 page)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Kenneth Brian Rigby as a director on 30 March 2017 (1 page)
3 October 2017Appointment of Mrs Linda Williams as a director on 1 June 2017 (2 pages)
3 October 2017Appointment of Mrs Linda Williams as a secretary on 1 July 2017 (2 pages)
3 October 2017Appointment of Mrs Linda Williams as a secretary on 1 July 2017 (2 pages)
3 October 2017Appointment of Mrs Linda Williams as a director on 1 June 2017 (2 pages)
3 October 2017Termination of appointment of Kenneth Brian Rigby as a director on 30 March 2017 (1 page)
1 October 2017Termination of appointment of Brian Gordon Hadfield as a director on 30 December 2016 (1 page)
1 October 2017Termination of appointment of Brian Gordon Hadfield as a director on 30 December 2016 (1 page)
1 October 2017Termination of appointment of Kenneth Brian Rigby as a secretary on 31 March 2017 (1 page)
1 October 2017Termination of appointment of Kenneth Brian Rigby as a secretary on 31 March 2017 (1 page)
1 October 2017Appointment of Mr Tony Yates as a director on 1 June 2017 (2 pages)
1 October 2017Appointment of Mr Tony Yates as a director on 1 June 2017 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,235
(12 pages)
6 October 2015Appointment of Mrs Sylvia Rigby as a director on 10 July 2014 (2 pages)
6 October 2015Appointment of Mrs Sylvia Rigby as a director on 10 July 2014 (2 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,235
(12 pages)
5 October 2015Termination of appointment of Sylvia Rigby as a director on 4 October 2015 (1 page)
5 October 2015Termination of appointment of Sylvia Rigby as a director on 4 October 2015 (1 page)
5 October 2015Appointment of Mrs Sylvia Rigby as a director on 11 June 2014 (2 pages)
5 October 2015Appointment of Mrs Sylvia Rigby as a director on 11 June 2014 (2 pages)
5 October 2015Director's details changed for Mr Fred Barrington Ashworth on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Fred Barrington Ashworth on 1 October 2015 (2 pages)
21 September 2015Appointment of Mrs Sylvia Rigby as a director on 15 July 2013 (2 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,235
(11 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,235
(11 pages)
21 September 2015Appointment of Mrs Sylvia Rigby as a director on 15 July 2013 (2 pages)
20 August 2015Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page)
20 August 2015Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page)
20 August 2015Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page)
20 August 2015Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages)
6 July 2015Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages)
6 July 2015Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages)
6 November 2014Amended accounts for a dormant company made up to 31 December 2013 (6 pages)
6 November 2014Amended accounts for a dormant company made up to 31 December 2013 (6 pages)
6 November 2014Amended accounts for a dormant company made up to 31 December 2013 (6 pages)
6 November 2014Amended accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,195
(8 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,195
(8 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,195
(8 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,195
(8 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,195
(8 pages)
19 October 2013Appointment of Mr Brian Gordon Hadfield as a director (2 pages)
19 October 2013Appointment of Mr Brian Gordon Hadfield as a director (2 pages)
8 August 2013Termination of appointment of Irene Brooks as a director (1 page)
8 August 2013Appointment of Mr Fred Barrington Ashworth as a director (2 pages)
8 August 2013Termination of appointment of Marjorie Hadfield as a director (1 page)
8 August 2013Termination of appointment of Marjorie Hadfield as a director (1 page)
8 August 2013Termination of appointment of Irene Brooks as a director (1 page)
8 August 2013Appointment of Mr Fred Barrington Ashworth as a director (2 pages)
15 July 2013Appointment of Mrs Sylvia Rigby as a director (2 pages)
15 July 2013Appointment of Mrs Sylvia Rigby as a director (2 pages)
14 July 2013Appointment of Mr Peter James Jackson as a director (2 pages)
14 July 2013Appointment of Mr Peter James Jackson as a director (2 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Marjorie Joan Hadfield on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth Brian Rigby on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth Brian Rigby on 18 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Marjorie Joan Hadfield on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Irene Mary Brooks on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Irene Mary Brooks on 18 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 October 2007Return made up to 18/10/07; full list of members (3 pages)
24 October 2007Return made up to 18/10/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2006Return made up to 18/10/06; full list of members (3 pages)
26 October 2006Return made up to 18/10/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
15 November 2004Return made up to 18/10/04; full list of members (7 pages)
15 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
25 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 October 2001Return made up to 18/10/01; full list of members (8 pages)
25 October 2001Return made up to 18/10/01; full list of members (8 pages)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1998Return made up to 18/10/98; full list of members (6 pages)
26 October 1998Return made up to 18/10/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1997Return made up to 18/10/97; no change of members (4 pages)
29 October 1997Return made up to 18/10/97; no change of members (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1996Return made up to 18/10/96; full list of members (8 pages)
31 October 1996Return made up to 18/10/96; full list of members (8 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 November 1995Return made up to 18/10/95; no change of members (6 pages)
10 November 1995Return made up to 18/10/95; no change of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)