Manchester
M2 6ET
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 March 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 February 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Anthony John Chell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 November 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Website | www.casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,150,547 |
Cash | £781,975 |
Current Liabilities | £1,711,261 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 May 1987 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1975 | Delivered 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 1997 | Delivered 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 |
15 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 May 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (18 pages) |
17 May 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (18 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (14 pages) |
21 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 March 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Appointment of Mr Peter Casey as a director on 30 June 2015 (2 pages) |
12 April 2016 | Appointment of Mr Peter Casey as a director on 30 June 2015 (2 pages) |
17 March 2016 | Termination of appointment of Christopher Casey as a director on 12 February 2014 (1 page) |
17 March 2016 | Termination of appointment of Christopher Casey as a director on 12 February 2014 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
1 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Register(s) moved to registered office address Rydings Road Wardle Rochdale OL12 9PS (1 page) |
27 January 2015 | Register(s) moved to registered office address Rydings Road Wardle Rochdale OL12 9PS (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
3 May 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
3 May 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
13 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 September 2009 | Director appointed christopher peter casey (2 pages) |
17 September 2009 | Director appointed christopher peter casey (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 December 2008 | Appointment terminated director anthony chell (1 page) |
16 December 2008 | Appointment terminated director anthony chell (1 page) |
1 December 2008 | Group of companies' accounts made up to 31 July 2008 (29 pages) |
1 December 2008 | Group of companies' accounts made up to 31 July 2008 (29 pages) |
14 March 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
14 March 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
18 January 2007 | Group of companies' accounts made up to 31 July 2006 (28 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
7 February 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 February 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
3 February 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
7 May 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 March 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
14 March 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
16 January 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
29 January 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
29 January 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
31 December 1998 | Full group accounts made up to 31 July 1998 (23 pages) |
31 December 1998 | Full group accounts made up to 31 July 1998 (23 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
9 April 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
15 January 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 April 1988 | Full group accounts made up to 31 July 1987 (19 pages) |
30 January 1970 | Certificate of incorporation (2 pages) |
30 January 1970 | Certificate of incorporation (2 pages) |
30 January 1970 | Incorporation (13 pages) |
30 January 1970 | Incorporation (13 pages) |