Company NameRichard Cort (Oldham) Limited
Company StatusDissolved
Company Number00672184
CategoryPrivate Limited Company
Incorporation Date11 October 1960(63 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NameBorough Garage (Oldham) Limited

Business Activity

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

Directors

Director NameMr Richard Thomas Cort
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(30 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 23 October 2018)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameJennifer Kay
NationalityBritish
StatusClosed
Appointed31 July 2002(41 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressElton Banks Farm
Burnley Road
Edenfield
Bury
BL0 0QT
Director NameMrs Carole Cort
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(30 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameMr John Megson Lees
NationalityBritish
StatusResigned
Appointed20 May 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address16 Beech Hill Road
Grasscroft
Oldham
Lancashire
OL4 4DR
Director NameTimothy Raymond Bagnall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NamePaul Sewell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 April 1998)
RoleOperations Director
Correspondence Address12 St Josephs Avenue
Whitefield
Manchester
Secretary NameTimothy Raymond Bagnall
NationalityBritish
StatusResigned
Appointed08 April 1993(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed10 April 1995(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameDavid Leslie Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(41 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2006)
RoleGeneral Manager
Correspondence Address50 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH

Contact

Websitewww.richardcort.co.uk/
Email address[email protected]
Telephone0161 7679900
Telephone regionManchester

Location

Registered Address701 Manchester Road
Blackford Bridge
Bury
Lancashire
BL9 9US
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14.5k at £1Richard T. Cort (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 May 1984Delivered on: 10 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147-169 (odd nos.) copsterhill rd oldham greater manchester title no gm 296601 and/or the proceeds to sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1983Delivered on: 6 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH october 1976.
Particulars: A specific charge over the benefit of all book debts and other debts owing to the company.
Outstanding
8 January 2003Delivered on: 9 January 2003
Persons entitled: First National Bank PLC

Classification: Mortgage debenture by deed
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.
Outstanding
12 July 1999Delivered on: 28 July 1999
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge (as defined)
Secured details: £191,000.00 and all other moneys due from the company and the trading companies (as defined) to the chargee including sums due for goods sold and delivered,payments due under hire purchase agreements and sums due under in respect of equipment lent to the dealer and the company or trading companies by esso.
Particulars: Premises known as copsterhill rd,oldham and 1 & 2 brooke place copsterhill; t/no GM661110,GM661112 and LA29663. See the mortgage charge document for full details.
Outstanding
11 April 1994Delivered on: 21 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property at copsterhill road oldham t/ns f/h ol 8076,f/h gm 319349,l/h la 29663,f/h la 120637,l/h ol 8417 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 August 1987Delivered on: 19 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of schofield street oldham greater manchester t/n la 46662 and/or the proceeds of sale hereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1981Delivered on: 17 November 1981
Satisfied on: 31 October 1996
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: Further securing the monies secured by a legal charge dated 14TH september 1981.
Particulars: Land and premises situated off copster hill road oldham title no LA120637 ol 84117 and la 29663.
Fully Satisfied
14 September 1981Delivered on: 26 September 1981
Satisfied on: 24 October 1996
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: 7500 and all othe rmonies due or to become due from the comapny to the chargee under the terms of the charge.
Particulars: Property in neild street copsterhill road oldham title no ol 6732.
Fully Satisfied
8 February 1981Delivered on: 12 February 1981
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the junction of nield street and copster hill road oldham greater manchester title no ol 6732. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1978Delivered on: 26 October 1978
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the east of brooks plce copsterhill rod oldham greater manchester title no la 29663. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1975Delivered on: 15 October 1975
Satisfied on: 1 April 2006
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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M39).
Fully Satisfied
4 March 2002Delivered on: 5 March 2002
Satisfied on: 4 January 2003
Persons entitled: Capital 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. See the mortgage charge document for full details.
Fully Satisfied
16 April 1973Delivered on: 25 April 1973
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of copster hill oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1997Delivered on: 20 June 1997
Satisfied on: 19 November 2002
Persons entitled: Nws Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
11 April 1994Delivered on: 15 April 1994
Satisfied on: 19 February 2002
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £290,000 and all other monies due from the company and/or richard cort (bury) limited and/or richard cort (italia) limited to the chargee and all sums due for goods sold or delivered.
Particulars: The premises under t/nos ol 8076,la 120637,gn 319349,ol 8417,la 29663 being land and premises at copsterhill road oldham.
Fully Satisfied
22 December 1989Delivered on: 5 January 1990
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that forecourt of premises in copsterhill road oldham lancashire part of t/no OL6732 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1989Delivered on: 28 December 1989
Satisfied on: 24 October 1996
Persons entitled: Petrofina (UK) Limited

Classification: Legal charge
Secured details: £175,000 all monies due or to become due from the company to the charge under the terms of the charge.
Particulars: F/H & l/h land & buildings comprising the forecourt of the company's premises in copsterhill road, oldham lancs t/no ol 8076 & ol 6752 & fixtures fittings machinery & equipment & goodwill of the busines & benefit of licences.
Fully Satisfied
11 August 1987Delivered on: 12 August 1987
Satisfied on: 19 February 2002
Persons entitled: Austin Rower Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of schofield street oldham t/n la 67045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 May 1987Delivered on: 26 May 1987
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 147/169 copsterhill road oldham greater manchester t/nos gm 296601 & gm 319349 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1986Delivered on: 28 January 1986
Satisfied on: 19 February 2002
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of schofield street oldham greater manchester as defined by section 5 of the bills of sale act 1878.. 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
16 April 1973Delivered on: 25 April 1973
Satisfied on: 24 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 brooks place oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,500
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,500
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 14,500
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 14,500
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14,500
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14,500
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 20/05/09; full list of members (3 pages)
15 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 20/05/08; full list of members (3 pages)
3 July 2008Return made up to 20/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 20/05/07; full list of members (2 pages)
23 August 2007Return made up to 20/05/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Return made up to 20/05/06; full list of members (7 pages)
1 September 2006Return made up to 20/05/06; full list of members (7 pages)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester B19 9ST (1 page)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester B19 9ST (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Accounts made up to 31 December 2004 (5 pages)
30 September 2005Accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 20/05/05; full list of members (2 pages)
3 June 2005Return made up to 20/05/05; full list of members (2 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
4 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Accounts made up to 31 December 2003 (11 pages)
25 May 2004Accounts made up to 31 December 2003 (11 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
15 May 2003Return made up to 20/05/03; full list of members (7 pages)
15 May 2003Return made up to 20/05/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (1 page)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Return made up to 20/05/01; full list of members (7 pages)
11 June 2001Return made up to 20/05/01; full list of members (7 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
4 August 2000Return made up to 20/05/00; full list of members (7 pages)
4 August 2000Return made up to 20/05/00; full list of members (7 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
11 June 1999Return made up to 20/05/99; full list of members (9 pages)
11 June 1999Return made up to 20/05/99; full list of members (9 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
2 July 1998Return made up to 20/05/98; full list of members (10 pages)
2 July 1998Return made up to 20/05/98; full list of members (10 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
9 June 1997Return made up to 20/05/97; full list of members (10 pages)
9 June 1997Return made up to 20/05/97; full list of members (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Return made up to 20/05/96; full list of members (10 pages)
12 June 1996Return made up to 20/05/96; full list of members (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 20/05/95; full list of members (6 pages)
25 September 1995Return made up to 20/05/95; full list of members (6 pages)
31 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 March 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
14 March 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
9 November 1993Accounts for a medium company made up to 31 December 1992 (12 pages)
9 November 1993Accounts for a medium company made up to 31 December 1992 (12 pages)
30 September 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
30 September 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
28 October 1991Accounts for a medium company made up to 31 December 1990 (14 pages)
28 October 1991Accounts for a medium company made up to 31 December 1990 (14 pages)
21 May 1990Accounts for a small company made up to 31 December 1989 (14 pages)
21 May 1990Accounts for a small company made up to 31 December 1989 (14 pages)
24 June 1989Accounts made up to 31 December 1988 (12 pages)
24 June 1989Accounts made up to 31 December 1988 (12 pages)
31 January 1989Accounts made up to 31 December 1987 (15 pages)
31 January 1989Accounts made up to 31 December 1987 (15 pages)
31 October 1987Accounts made up to 31 December 1986 (14 pages)
31 October 1987Accounts made up to 31 December 1986 (14 pages)
9 October 1986Accounts made up to 31 December 1985 (14 pages)
9 October 1986Accounts made up to 31 December 1985 (14 pages)
28 January 1986Particulars of mortgage/charge (3 pages)
28 January 1986Particulars of mortgage/charge (3 pages)
3 September 1985Accounts made up to 31 December 1984 (15 pages)
3 September 1985Accounts made up to 31 December 1984 (15 pages)
31 August 1984Accounts made up to 30 November 1983 (15 pages)
31 August 1984Accounts made up to 30 November 1983 (15 pages)
15 May 1984Accounts made up to 30 November 1982 (11 pages)
15 May 1984Accounts made up to 30 November 1982 (11 pages)
25 June 1983Accounts made up to 30 November 1979 (10 pages)
25 June 1983Accounts made up to 30 November 1979 (10 pages)
24 June 1983Accounts made up to 30 November 1980 (9 pages)
24 June 1983Accounts made up to 30 November 1980 (9 pages)
23 June 1983Accounts made up to 30 November 1981 (10 pages)
23 June 1983Accounts made up to 30 November 1981 (10 pages)
31 July 1979Accounts made up to 30 November 1978 (9 pages)
31 July 1979Accounts made up to 30 November 1978 (9 pages)
30 July 1979Accounts made up to 30 November 1977 (9 pages)
30 July 1979Accounts made up to 30 November 1977 (9 pages)
27 October 1977Accounts made up to 30 November 1976 (4 pages)
27 October 1977Accounts made up to 30 November 1976 (4 pages)
27 July 1976Accounts made up to 30 November 1975 (8 pages)
27 July 1976Accounts made up to 30 November 1975 (8 pages)