Company NameP. & C. Casey Limited
Company StatusDissolved
Company Number00971363
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Shaw Griffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 2 months (closed 15 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusClosed
Appointed31 October 2006(36 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 15 March 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(39 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(20 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(20 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed12 January 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameAnthony John Chell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(22 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 November 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR

Contact

Websitewww.casey.co.uk
Telephone01706 641010
Telephone regionRochdale

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,150,547
Cash£781,975
Current Liabilities£1,711,261

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 May 1987Delivered on: 27 May 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: L/H 134/136 sion street radcliffe greater manchester and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1984Delivered on: 24 January 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: Bridgewater mill worsley street, pendlebury salford, greater manchester, t/n gm 233641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1983Delivered on: 15 August 1983
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 on the south side of goulbourne street keighley W. yorks title no wyk 214269 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1979Delivered on: 30 July 1979
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: 1. land & buildings west side of clough st, wardle rochdale greater manchester title no gm 157834. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1976Delivered on: 18 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
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 west and east side of rydings rd, wardle rochdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1976Delivered on: 22 October 1976
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 westerly side of rydings rd, wardle, rochdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1976Delivered on: 22 October 1976
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 westerly side of rydings rd, wardle, rochdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 6/10/76.
Particulars: F/H proeprty k/a: land on the westerley side of rydings road wardle, rochdale and proceeds supplemental to of sale thereof. A legal charge dated 6.10.76. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1975Delivered on: 5 January 1976
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 moss lane, walkden, worsley, manchester.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 19/5/87.
Particulars: L/H property k/a: 134/136 sion st. Radcliff, bury, gr. Manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 19/12/75.
Particulars: F/H property k/a: f/h land at moss lane, walkden, greater manchester t/no. Gm 50302 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confimatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 6/19/76.
Particulars: F/H land to the westerly side of rydings road, wardle, rochdale t/no. La 63667 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land & buildings west side of:k clough st, wardle, rochdale t/no. Gm 157834 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 26/5/88.
Particulars: L/H land at manchester road aifton junction, swinton, greater manchester t/no. Gm 368775 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 18/1/84.
Particulars: F/H premises at: bridgewater mill, worsley st., Pendlebury, salford, gr. Manchester t/no. Gm 233641 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 5/8/83.
Particulars: F/H land & buildings south side of: goulbourne street, keighley west yorkshire t/no. Wyk 214269 supplemental to and proceeds of sale thereof a legal mortgage dated 5.8.53. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 11/11/76.
Particulars: F/H land & buildings east and west sides of rydings road wardle, rochdale t/no. La 55195 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgagedated 14/12/75.
Particulars: F/H property k/a: 121 buckley road rochdale lancashire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1988Delivered on: 3 June 1988
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 manchester road clifton junction salford greater manchester t/n gm 368775 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 1975Delivered on: 2 January 1976
Persons entitled: National Westminster 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: 121 buckley road, hamer, rochdale.
Outstanding
11 June 1997Delivered on: 25 June 1997
Satisfied on: 4 September 1998
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 property k/a bridgewater mill and land on south side of worsley street pendlebury salford greater manchester t/nos. GM497177 and GM233641.. And the proceeds of sale thereof 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.
Fully Satisfied

Filing History

15 March 2023Final Gazette dissolved following liquidation (1 page)
15 December 2022Return of final meeting in a members' voluntary winding up (14 pages)
6 May 2022Liquidators' statement of receipts and payments to 27 February 2022 (18 pages)
17 May 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 May 2021 (2 pages)
5 May 2021Liquidators' statement of receipts and payments to 27 February 2021 (18 pages)
28 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (14 pages)
21 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 March 2019Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 18 March 2019 (2 pages)
14 March 2019Declaration of solvency (5 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
(1 page)
14 March 2019Appointment of a voluntary liquidator (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 April 2016Appointment of Mr Peter Casey as a director on 30 June 2015 (2 pages)
12 April 2016Appointment of Mr Peter Casey as a director on 30 June 2015 (2 pages)
17 March 2016Termination of appointment of Christopher Casey as a director on 12 February 2014 (1 page)
17 March 2016Termination of appointment of Christopher Casey as a director on 12 February 2014 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200,000
(5 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
1 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (2 pages)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Register(s) moved to registered office address Rydings Road Wardle Rochdale OL12 9PS (1 page)
27 January 2015Register(s) moved to registered office address Rydings Road Wardle Rochdale OL12 9PS (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200,000
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200,000
(6 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
3 May 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
3 May 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
13 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 September 2009Director appointed christopher peter casey (2 pages)
17 September 2009Director appointed christopher peter casey (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Appointment terminated director anthony chell (1 page)
16 December 2008Appointment terminated director anthony chell (1 page)
1 December 2008Group of companies' accounts made up to 31 July 2008 (29 pages)
1 December 2008Group of companies' accounts made up to 31 July 2008 (29 pages)
14 March 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
14 March 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
18 January 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
7 February 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
7 February 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
3 February 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
7 May 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 March 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
14 March 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Full group accounts made up to 31 July 2000 (24 pages)
16 January 2001Full group accounts made up to 31 July 2000 (24 pages)
29 January 2000Full group accounts made up to 31 July 1999 (23 pages)
29 January 2000Full group accounts made up to 31 July 1999 (23 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
31 December 1998Full group accounts made up to 31 July 1998 (23 pages)
31 December 1998Full group accounts made up to 31 July 1998 (23 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Full group accounts made up to 31 July 1997 (24 pages)
9 April 1998Full group accounts made up to 31 July 1997 (24 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
15 January 1997Full group accounts made up to 31 July 1996 (26 pages)
15 January 1997Return made up to 31/12/96; no change of members (7 pages)
15 January 1997Full group accounts made up to 31 July 1996 (26 pages)
15 January 1997Return made up to 31/12/96; no change of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (9 pages)
26 January 1996Return made up to 31/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 April 1988Full group accounts made up to 31 July 1987 (19 pages)
30 January 1970Certificate of incorporation (2 pages)
30 January 1970Certificate of incorporation (2 pages)
30 January 1970Incorporation (13 pages)
30 January 1970Incorporation (13 pages)