Company NameGrand Hotel (Wigan) Limited
DirectorJulie Patricia Mayhall
Company StatusActive
Company Number00714633
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Julie Patricia Mayhall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2017(55 years after company formation)
Appointment Duration7 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address60 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameMr David Harold Mayhall
StatusCurrent
Appointed23 January 2017(55 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address60 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameJohn Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 1999)
RoleDentist
Correspondence Address29 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Director NameJohn Riley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 September 1999)
RoleHotelier
Correspondence AddressDorning Street
Wigan
Lancashire
WN1 1ND
Director NameMr Kenneth Thomas Swarbrick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmeadow 21-23 Greenside
Ainsworth
Bolton
Lancashire
BL2 5SE
Secretary NameMr Kenneth Thomas Swarbrick
NationalityBritish
StatusResigned
Appointed26 June 1991(29 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmeadow 21-23 Greenside
Ainsworth
Bolton
Lancashire
BL2 5SE
Secretary NameJohn Riley
NationalityBritish
StatusResigned
Appointed23 July 1993(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressDorning Street
Wigan
Lancashire
WN1 1ND
Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(37 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 January 2017)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameMargaret McMahon
NationalityBritish
StatusResigned
Appointed19 October 2000(38 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 October 2008)
RoleCompany Director
Correspondence Address7 The Ospreys
Highfield
Wigan
Lancashire
WN3 6AP
Secretary NameMr Brian Campbell Muir
NationalityBritish
StatusResigned
Appointed24 October 2008(46 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleBusiness Consultant
Correspondence Address60 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameMrs Julie Patricia Mayhall
StatusResigned
Appointed01 June 2015(53 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
RoleCompany Director
Correspondence Address60 Hallgate
Wigan
Lancashire
WN1 1HP
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 2000)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Contact

Websiterosypelican.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11k at £1Rosy Pelican LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,646
Cash£107
Current Liabilities£327,671

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

16 February 1987Delivered on: 25 February 1987
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All saints tavern, dorning street, wigan greater manchester title no gm 370253.
Fully Satisfied
16 February 1987Delivered on: 25 February 1987
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grant hotel, dorning street, wigan, greater manchester.
Fully Satisfied
16 February 1987Delivered on: 21 February 1987
Satisfied on: 4 January 1990
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £115,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: 1)All that piece of land at the junction of dorning street wigan, greater manchester with the premises erected thereon k/a the grand hotel dorning street, wigan 2) f/h land k/a all saints tavern, dorning street, wigan.
Fully Satisfied
16 February 1987Delivered on: 21 February 1987
Satisfied on: 4 January 1990
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £115,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied & otherwise.
Particulars: Piece of land at the junction of dorning street & manor street wigan,greater manchester with the premises erected thereon k/a the grand hotel, dorning street, wigan f/h land k/a all saints tavern, dorning street, wigan.
Fully Satisfied
10 February 1983Delivered on: 23 February 1983
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H grand hotel dorning st wigan.
Fully Satisfied
16 November 1982Delivered on: 17 November 1982
Satisfied on: 4 January 1990
Persons entitled: Whitebread West Pennines Limited

Classification: Charge
Secured details: £27,804 due from the company to the chargee pursuant to the principal deed d/d 18/3/76 and deeds supplemental thereto.
Particulars: The grand hotel, dorning street, wigan, greater manchester.
Fully Satisfied
29 September 1980Delivered on: 30 September 1980
Satisfied on: 4 January 1990
Persons entitled: Whitebread West Pennires LTD

Classification: Charge
Secured details: £12,500.
Particulars: The grand hotel, dorning street, wigan, greater manchester.
Fully Satisfied
12 September 1980Delivered on: 13 September 1980
Persons entitled: Daniel Thwaites and Company Limited

Classification: Legal charge & mortgage
Secured details: £15,000 all monies due or to become due from the company to the chargee.
Particulars: The grand hotel, dorning street, wigan & land on the westside of hallgate wigan.
Fully Satisfied
4 January 2002Delivered on: 12 January 2002
Satisfied on: 7 April 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a dorning house (formerly the grand hotel) dorning street wigan and the anvil bar (formerly the all saints tavern) dorning street wigan t/nos GM523745 and GM370253. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
15 March 1993Delivered on: 25 March 1993
Satisfied on: 2 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1991Delivered on: 5 February 1991
Satisfied on: 28 July 2001
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The grand hotel, dorning street wigan title no gm 370253 and gm 523745 fixed charge on all the property all the goodwill and uncalled capital floating charge on all the undertaking and all property and assets present and future including book and other debts all machinery plant tools equipment and other chattels.
Fully Satisfied
5 May 1987Delivered on: 28 September 1987
Satisfied on: 4 January 1990
Persons entitled: Vaux Group PLC

Classification: Bill of sale was registered pursuant to order of court dated 11/9/87
Secured details: £175,000.
Particulars: All furnishing & fittings at the grand hotel dorning street wigan, lancashire.
Fully Satisfied
25 March 1987Delivered on: 31 March 1987
Satisfied on: 4 January 1990
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: The grand hotel & all saints tavern, dorning street, wigan, greater manchester.
Fully Satisfied
27 October 1989Delivered on: 30 October 1989
Satisfied on: 28 July 2001
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Debenture
Secured details: £30,000 any any other moneys that may become owing by the company to samuel webster and wilsons LTD and/or grand metropolitan PLC and any subsidiary company on account current or stated for goods supplies or otherwise.
Particulars: Charge by way of legal mortgage the grand hotel & the all saints tavern dorning street, wigan lancashire fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see form 395 for full details).
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Persons entitled: National House Building Council

Classification: Legal charge
Secured details: £121,834,23 due or to become due.
Particulars: The grand hotel dorning street wigan t/no GM523745.
Outstanding

Filing History

10 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
21 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
23 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
2 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 February 2017Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017 (1 page)
3 February 2017Appointment of Mrs Julie Patricia Mayhall as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017 (2 pages)
3 February 2017Termination of appointment of David Harold Mayhall as a director on 23 January 2017 (1 page)
3 February 2017Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017 (1 page)
3 February 2017Termination of appointment of David Harold Mayhall as a director on 23 January 2017 (1 page)
3 February 2017Appointment of Mrs Julie Patricia Mayhall as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,981
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,981
(6 pages)
1 July 2015Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,981
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,981
(4 pages)
1 July 2015Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages)
1 July 2015Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,981
(4 pages)
1 July 2015Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,981
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,981
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,981
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
4 June 2013Section 519 (1 page)
4 June 2013Section 519 (1 page)
10 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
24 October 2008Secretary appointed mr brian campbell muir (1 page)
24 October 2008Appointment terminated secretary margaret mcmahon (1 page)
24 October 2008Secretary appointed mr brian campbell muir (1 page)
24 October 2008Appointment terminated secretary margaret mcmahon (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 January 2007Return made up to 04/06/06; full list of members (6 pages)
5 January 2007Return made up to 04/06/06; full list of members (6 pages)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HR (1 page)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HR (1 page)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2005Return made up to 04/06/05; full list of members (2 pages)
29 June 2005Return made up to 04/06/05; full list of members (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (5 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 July 2002Return made up to 26/06/02; full list of members (5 pages)
12 July 2002Return made up to 26/06/02; full list of members (5 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 July 2001Return made up to 26/06/01; full list of members (5 pages)
29 July 2001Return made up to 26/06/01; full list of members (5 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Return made up to 26/06/00; full list of members (5 pages)
24 January 2001Return made up to 26/06/00; full list of members (5 pages)
24 January 2001Director's particulars changed (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 July 1999Return made up to 26/06/99; full list of members (6 pages)
19 July 1999Return made up to 26/06/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 July 1998Return made up to 26/06/98; no change of members (6 pages)
13 July 1998Return made up to 26/06/98; no change of members (6 pages)
7 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
7 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
25 July 1997Return made up to 26/06/97; full list of members (6 pages)
25 July 1997Return made up to 26/06/97; full list of members (6 pages)
19 September 1996Return made up to 26/06/96; full list of members (6 pages)
19 September 1996Return made up to 26/06/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 June 1995Return made up to 26/06/95; full list of members (14 pages)
28 June 1995Return made up to 26/06/95; full list of members (14 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 February 1962Incorporation (16 pages)
6 February 1962Incorporation (16 pages)