Company NameZZZZ Sandfield Limited
Company StatusDissolved
Company Number00787083
CategoryPrivate Limited Company
Incorporation Date7 January 1964(60 years, 4 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NamesHawesigns Limited and Hawes Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHLD Sandfield Limited (Corporation)
StatusClosed
Appointed29 January 2015(51 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2018)
Correspondence AddressMill Lane Industrial Estate The Mill Lane
Glenfield
Leicester
LE3 8DX
Director NameMr Clive Warren Hawes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1982(18 years, 7 months after company formation)
Appointment Duration33 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameMr Keith Lawrence Hawes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1983(18 years, 12 months after company formation)
Appointment Duration32 years, 5 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameErnest George Wilbourne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address53 Ermine Road
Northampton
Northamptonshire
NN3 5ES
Director NameMr David William Gore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Herald Way
Burbage
Leicester
Leicestershire
LE10 2NX
Director NameDerek Charles Halliday
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Huntsmead
Northampton
Northamptonshire
NN3 5HT
Director NameKenneth Warren Hawes
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration5 years (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressRidgeways Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameVera Hawes
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressRidgeways Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Secretary NameMr David William Gore
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Herald Way
Burbage
Leicester
Leicestershire
LE10 2NX
Director NameMr Stephen Hildred Read
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGingerbread Cottage Banbury Lane
Culworth
Banbury
Oxfordshire
OX17 2AX
Secretary NameClive Warren Hawes
NationalityBritish
StatusResigned
Appointed01 April 1997(33 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 1998)
RoleCompany Director
Correspondence Address11 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr David Richard Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Mill Road
Kislingbury
Northampton
Northamptonshire
NN7 4BB
Director NameMr Nigel Kenneth Hawes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(34 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameMr David John Vernon Thorpe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(34 years, 2 months after company formation)
Appointment Duration17 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Secretary NameMr David John Vernon Thorpe
NationalityBritish
StatusResigned
Appointed09 March 1998(34 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameRobert Alan Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2000)
RoleCompany Director
Correspondence Address22 Roman Way
Daventry
Northamptonshire
NN11 5RW
Director NameMr Michael David Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(36 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 January 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameMr Lawrence Henry Rumens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Stoneleigh Road
Solihull
West Midlands
B91 1DG
Director NameMr Gary John Frost
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(39 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Osiers
Kegworth
Leicestershire
DE74 2GD
Director NameMr John Edward Baldwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(39 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameWilliam Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Watermill Avenue
Lenzie
Glasgow
G66 5QS
Scotland
Director NameMr Kieran Thomas Mulkerrins
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2009(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(51 years after company formation)
Appointment Duration1 week, 1 day (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572
Woodlands
21 Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Director NameMr David Ladley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(52 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSandfield Close
Moulton Park
Northampton
NN3 6EU
Director NameMr Rob Hassell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(52 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£21,316,434
Gross Profit£6,720,905
Net Worth£1,868,694
Cash£1,270,268
Current Liabilities£6,220,567

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2017Notice of move from Administration to Dissolution (26 pages)
12 December 2017Administrator's progress report (27 pages)
7 July 2017Administrator's progress report (30 pages)
9 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 (27 pages)
2 March 2017Court order insolvency:C.O. To remove/replace supervisor (36 pages)
2 March 2017Notice of deemed approval of proposals (1 page)
2 March 2017Notice of deemed approval of proposals (1 page)
8 February 2017Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages)
7 February 2017Statement of administrator's proposal (71 pages)
30 December 2016Registered office address changed from Sandfield Close Moulton Park Northampton NN3 6EU to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 30 December 2016 (1 page)
21 December 2016Appointment of an administrator (1 page)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
(3 pages)
31 August 2016Termination of appointment of David Ladley as a director on 31 August 2016 (1 page)
22 August 2016Registration of charge 007870830010, created on 19 August 2016 (14 pages)
10 August 2016Registration of charge 007870830009, created on 1 August 2016 (39 pages)
8 August 2016Satisfaction of charge 007870830008 in full (1 page)
6 July 2016Satisfaction of charge 5 in full (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 (18 pages)
18 April 2016Appointment of Mr Rob Hassell as a director on 18 April 2016 (2 pages)
12 April 2016Full accounts made up to 31 December 2014 (22 pages)
29 February 2016Appointment of Mr David Ladley as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Clive Warren Hawes as a director on 22 January 2016 (1 page)
3 February 2016Director's details changed for Hld Sandfield Ltd on 17 October 2015 (1 page)
1 February 2016Termination of appointment of Keith Lawrence Hawes as a director on 27 May 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,523,500
(3 pages)
1 February 2016Termination of appointment of Keith Lawrence Hawes as a director on 27 May 2015 (1 page)
1 February 2016Director's details changed for Hld Sandfield Ltd on 17 October 2015 (1 page)
5 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2,323,500
(4 pages)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2015Statement by Directors (2 pages)
31 March 2015Solvency Statement dated 30/03/15 (3 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 1,523,500
(4 pages)
20 March 2015Termination of appointment of Demis Armen Ohandjanian as a director on 29 January 2015 (2 pages)
20 March 2015Termination of appointment of David John Vernon Thorpe as a director on 20 March 2015 (1 page)
17 March 2015Satisfaction of charge 007870830007 in full (4 pages)
9 March 2015Termination of appointment of Demis Armen Ohandjanian as a director on 29 January 2015 (2 pages)
2 March 2015Termination of appointment of Michael David Jones as a director on 21 January 2015 (2 pages)
2 March 2015Termination of appointment of David John Vernon Thorpe as a secretary on 21 January 2015 (2 pages)
2 March 2015Appointment of Demis Armen Ohandjanian as a director on 21 January 2015 (3 pages)
2 March 2015Termination of appointment of Nigel Kenneth Hawes as a director on 21 January 2015 (2 pages)
27 February 2015Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
18 February 2015Appointment of Hld Sandfield Ltd as a director on 29 January 2015 (3 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2015Statement of company's objects (2 pages)
23 January 2015Registration of charge 007870830008, created on 21 January 2015 (21 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,523,500
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Satisfaction of charge 6 in full (1 page)
23 June 2014Registration of charge 007870830007 (49 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,523,500
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Section 519 (1 page)
9 October 2012Section 519 (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,523,500
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 1,523,500
(4 pages)
5 April 2011Termination of appointment of Kieran Mulkerrins as a director (1 page)
14 March 2011Full accounts made up to 31 December 2009 (20 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Mr Michael David Jones on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr David John Vernon Thorpe on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Keith Lawrence Hawes on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Keith Lawrence Hawes on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Kieran Thomas Mulkerrins on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Nigel Kenneth Hawes on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Kieran Thomas Mulkerrins on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Clive Warren Hawes on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Clive Warren Hawes on 1 December 2010 (2 pages)
1 December 2010Secretary's details changed for Mr David John Vernon Thorpe on 1 December 2010 (1 page)
1 December 2010Director's details changed for Mr Nigel Kenneth Hawes on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael David Jones on 1 December 2010 (2 pages)
1 December 2010Secretary's details changed for Mr David John Vernon Thorpe on 1 December 2010 (1 page)
1 December 2010Director's details changed for Mr David John Vernon Thorpe on 1 December 2010 (2 pages)
2 February 2010Resolutions
  • RES13 ‐ Loan facility/co business 20/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2010Director's details changed for Mr Keith Lawrence Hawes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Michael David Jones on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nigel Kenneth Hawes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nigel Kenneth Hawes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David John Vernon Thorpe on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kieran Thomas Mulkerrins on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Michael David Jones on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mr Keith Lawrence Hawes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David John Vernon Thorpe on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kieran Thomas Mulkerrins on 8 January 2010 (2 pages)
18 December 2009Termination of appointment of Gary Frost as a director (1 page)
5 November 2009Resolutions
  • RES13 ‐ Section 175(5)
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Director appointed mr kieran thomas mulkerrins (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 April 2008Full accounts made up to 31 December 2007 (20 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Full accounts made up to 31 December 2006 (20 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (20 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 November 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 December 2004 (19 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 June 2004New director appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (19 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 November 2003Director resigned (1 page)
13 June 2003Full accounts made up to 31 December 2002 (34 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (20 pages)
28 June 2002Auditor's resignation (1 page)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (25 pages)
16 August 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
6 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Return made up to 31/12/98; full list of members (9 pages)
24 June 1998Director's particulars changed (1 page)
22 June 1998Return made up to 31/12/97; full list of members (9 pages)
22 June 1998Director's particulars changed (1 page)
6 April 1998Full accounts made up to 31 December 1996 (21 pages)
6 April 1998Full accounts made up to 31 December 1997 (19 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 31/12/96; full list of members (8 pages)
11 February 1997Director resigned (1 page)
20 January 1997Full accounts made up to 31 December 1995 (23 pages)
16 April 1996Return made up to 31/12/95; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
13 March 1995Return made up to 31/12/94; no change of members (6 pages)
25 February 1994Full accounts made up to 31 December 1993 (18 pages)
3 March 1993Full accounts made up to 31 December 1992 (18 pages)
6 November 1992Full accounts made up to 31 December 1991 (20 pages)
10 March 1992New director appointed (2 pages)
20 September 1991Full accounts made up to 31 December 1990 (20 pages)
16 August 1991Director resigned (2 pages)
9 April 1991Director resigned (2 pages)
10 January 1991New director appointed (2 pages)
4 December 1990Full accounts made up to 31 December 1989 (14 pages)
29 June 1990Director resigned (2 pages)
27 April 1990Full accounts made up to 31 December 1988 (13 pages)
8 January 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
23 August 1989Director resigned (1 page)
16 May 1989New director appointed (1 page)
2 March 1989Full accounts made up to 31 December 1987 (12 pages)
24 January 1989New director appointed (1 page)
18 March 1988Full accounts made up to 31 December 1986 (12 pages)
25 February 1987Full accounts made up to 31 December 1985 (11 pages)
7 January 1964Incorporation (12 pages)
7 January 1964Certificate of incorporation (1 page)