Company NameRap Spiderweb Limited
DirectorsDiane Horsfall and James Daniel Tattum
Company StatusIn Administration
Company Number00675531
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Previous NameCommercial Centre Limited(The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed27 April 2004(43 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMrs Diane Horsfall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(55 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr James Daniel Tattum
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(55 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMrs Faith Margaret Comninos
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration6 days (resigned 06 October 1991)
RoleChartered Accountant
Correspondence AddressHoldsworth
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameAndrew Scholes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 April 2000)
RoleProduction Director
Correspondence Address25 Meadway
Chadderton
Oldham
Lancashire
OL9 8DP
Director NameDavid Scholes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 June 1998)
RoleTechnical Director
Correspondence AddressLockwood Hey Farm Broadlane
Delph
Oldham
Lancs
OL3 5TX
Director NamePaul Scholes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 April 2000)
RoleSales Director
Correspondence Address13 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Secretary NameNeil Crompton
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address74 Cemetery Road
Royton
Oldham
Lancashire
OL2 5SW
Director NameMr Peter Melville Aspinall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(39 years, 5 months after company formation)
Appointment Duration3 days (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Allison Court
6 Clifton Road
Stockport
Cheshire
SK4 4DD
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(39 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed17 April 2000(39 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(40 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Secretary NameMr Philip Richard Speer
NationalityBritish
StatusResigned
Appointed04 March 2003(42 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Director NameMrs Anna Zophia Rayson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed16 September 2016(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court 24 Queen Street
Manchester
M2 5LH

Contact

Websiterapspiderweb.com
Telephone0161 9473700
Telephone regionManchester

Location

Registered AddressC/O Kbl Advisory Limited
Stamford House Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

20k at £1Commercial Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,744,440
Cash£105,228
Current Liabilities£876,152

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

16 September 2016Delivered on: 29 September 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
13 May 2004Delivered on: 14 May 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
29 June 2001Delivered on: 17 July 2001
Persons entitled: Anna Marie Vinton

Classification: Debenture
Secured details: £150,000 due or to become due from the company to the chargee.
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.
Outstanding
28 April 2000Delivered on: 5 May 2000
Persons entitled: Close Brothers Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee either alone or jointly and/or severally with any other person (including under or in connection with the mortgage) or by any person under the loan agreement.
Particulars: Its right title and interest in 1 x heidelberg mdv 4 colour, s/no 604151; 1 x cpc 1-01 for item referred to above; various rollers; 1 x bacher punch model 2045; 1 x heidelberg GT046 s/no 685512N. for details of further chattels charged please refer to form 395. together with the benefit of all existing and future guarantees warranties relating to the assets. Fixed equitable charge the benefit of all insurances in relation to the assets.. See the mortgage charge document for full details.
Outstanding
1 December 2021Delivered on: 14 December 2021
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 May 2000Delivered on: 27 May 2000
Satisfied on: 8 January 2011
Persons entitled: Paul Scholes,Andrew Margaret Comninos

Classification: Charge by way of legal mortgage
Secured details: Any claim under a guarantee entered between the company and chargee dated 28 april 2000 guaranteeing the liability of printinco holdings limited for £100,000 to the lenders.
Particulars: Land to south of clowes st,hollinwood,oldham,lancs; t/nos GM670178,LA383034,GM109,GM70182,LA87921 and GM306624.
Fully Satisfied
28 April 2000Delivered on: 17 May 2000
Satisfied on: 8 January 2011
Persons entitled: Gmac Commercial Credit Limited

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
18 April 2000Delivered on: 3 May 2000
Satisfied on: 8 January 2011
Persons entitled: Gmac Commercial Credit Limited

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
13 March 1979Delivered on: 22 March 1979
Satisfied on: 28 January 1999
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 March 1979Delivered on: 22 March 1979
Satisfied on: 22 January 1999
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all fixed & movable plant machinery and fixtures implements and utensils.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 4 in full (2 pages)
16 August 2019Satisfaction of charge 006755310009 in full (1 page)
5 August 2019Registration of charge 006755310010, created on 31 July 2019 (7 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
15 February 2019Termination of appointment of Anna Zophia Rayson as a director on 4 February 2019 (1 page)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Satisfaction of charge 8 in full (1 page)
12 January 2017Satisfaction of charge 8 in full (1 page)
1 November 2016Appointment of Mrs Anna Zophia Rayson as a director on 16 September 2016 (2 pages)
1 November 2016Appointment of Mrs Anna Zophia Rayson as a director on 16 September 2016 (2 pages)
1 November 2016Satisfaction of charge 7 in full (2 pages)
1 November 2016Satisfaction of charge 7 in full (2 pages)
24 October 2016Auditor's resignation (2 pages)
24 October 2016Auditor's resignation (2 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 1 October 2016 (1 page)
14 October 2016Appointment of Diane Horsfall as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Diane Horsfall as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr James Daniel Tattum as a director on 1 October 2016 (2 pages)
14 October 2016Termination of appointment of Anna Marie Vinton as a director on 1 October 2016 (1 page)
29 September 2016Registration of charge 006755310009, created on 16 September 2016 (39 pages)
29 September 2016Registration of charge 006755310009, created on 16 September 2016 (39 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (5 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,000
(4 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
22 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
(4 pages)
9 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
9 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,000
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,000
(4 pages)
24 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
24 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 August 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 August 2011 (5 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
2 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
16 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
29 October 2007Return made up to 30/09/07; full list of members (6 pages)
29 October 2007Return made up to 30/09/07; full list of members (6 pages)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
27 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 July 2003Company name changed commercial centre LIMITED(the)\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed commercial centre LIMITED(the)\certificate issued on 07/07/03 (2 pages)
16 April 2003Full accounts made up to 30 June 2002 (7 pages)
16 April 2003Full accounts made up to 30 June 2002 (7 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
11 November 2002Return made up to 30/09/02; full list of members (6 pages)
11 November 2002Return made up to 30/09/02; full list of members (6 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 November 2000Return made up to 30/09/00; full list of members (7 pages)
16 November 2000Return made up to 30/09/00; full list of members (7 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
9 May 2000Director resigned (1 page)
9 May 2000Auditor's resignation (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
9 May 2000Declaration of assistance for shares acquisition (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Declaration of assistance for shares acquisition (8 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Return made up to 30/09/97; no change of members (4 pages)
23 September 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 November 1960Incorporation (16 pages)
18 November 1960Incorporation (16 pages)