Lytham St Annes
Lancashire
FY8 5PZ
Director Name | Mr Keith Ainsworth Gledhill |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broken Hill 35 South Park Drive Blackpool Lancashire FY3 9PZ |
Secretary Name | Mr Houghton Ainsworth Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields 24 West Beach Lytham St Annes Lancashire FY8 5PZ |
Director Name | Mr Christopher Houghton Gledhill |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 August 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnage House 122 Clifton Drive Lytham St. Annes Lancashire FY8 1DU |
Director Name | Mr Ian Christopher Gledhill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 August 2013) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claytongate Blackpool Lancashire FY4 5FL |
Director Name | Mrs Anne-Marie Hessey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 August 2013) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harrisons Farm 496 Midgeland Road Blackpool Lancs FY4 5EE |
Director Name | Mr Mark Andrew Foster |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Row Altham Accrington Lancashire BB5 5UJ |
Director Name | Santokh Singh Gataora |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Mountbatten Close Preston Lancashire PR2 2XF |
Director Name | Mrs Patricia Louise Holland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halls House Farm Chain Lane, Staining Blackpool Lancashire FY3 0DP |
Director Name | Mr Paul Eric Gledhill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hemingway Gardens Whiteley Fareham Hampshire PO15 7EY |
Director Name | Mr Henry George Brophy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 1999) |
Role | Sales Director |
Correspondence Address | 10 Church Hill Moulton Northampton Northamptonshire NN3 1SW |
Director Name | Mrs Margaret Irene Gledhill |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Park Drive Blackpool Lancashire FY3 9PZ |
Director Name | Mrs Mary Edith Gledhill |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields 24 West Beach Lytham St Annes Lancashire FY8 5PZ |
Director Name | Mr Robert Edward Taziker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 1997) |
Role | Coppersmith |
Correspondence Address | 248 Cherry Tree Road Blackpool Lancashire FY4 4PT |
Director Name | Mrs Marie Norma Louise Ford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 33 South Park Drive Blackpool Lancashire FY3 9PZ |
Director Name | Daniel Docherty |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Mellings Lane Lytham St Annes Lancashire FY8 3DX |
Director Name | David Haley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 23 Regency Crescent Kirkham Preston PR4 2DX |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(25 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Moss Farm Red Cat Lane, Crank St. Helens Lancashire WA11 8QZ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | 2014 |
---|---|
Gross Profit | £6,274,574 |
Net Worth | £901,173 |
Cash | £4,192 |
Current Liabilities | £4,584,795 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 18 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 18 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 18 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 18 October 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 18 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 18 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
19 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
19 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
19 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
19 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
19 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
21 May 2009 | Administrator's progress report to 16 April 2009 (17 pages) |
21 May 2009 | Administrator's progress report to 16 April 2009 (17 pages) |
29 December 2008 | Result of meeting of creditors (4 pages) |
29 December 2008 | Result of meeting of creditors (4 pages) |
6 November 2008 | Appointment of an administrator (1 page) |
6 November 2008 | Appointment of an administrator (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from sycamore estate squires gate blackpool lancashire FY4 3RL (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from sycamore estate squires gate blackpool lancashire FY4 3RL (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
8 October 2008 | Company name changed gledhill (water storage) LIMITED\certificate issued on 09/10/08 (4 pages) |
8 October 2008 | Company name changed gledhill (water storage) LIMITED\certificate issued on 09/10/08 (4 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 October 2008 | Director's change of particulars / mark foster / 02/04/2008 (1 page) |
2 October 2008 | Director's Change of Particulars / mark foster / 02/04/2008 / HouseName/Number was: , now: 23; Street was: 3 derby hill, now: new row; Area was: weeton road, now: altham; Post Town was: preston, now: accrington; Post Code was: PR4 3WG, now: BB5 5UJ (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (8 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (8 pages) |
3 March 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
3 March 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
12 November 2007 | S-div 01/10/07 (1 page) |
12 November 2007 | S-div 01/10/07 (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | £ ic 15000/7500 01/10/07 £ sr [email protected]=7500 (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | £ ic 15000/7500 01/10/07 £ sr [email protected]=7500 (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
25 July 2007 | Accounts for a medium company made up to 30 September 2006 (23 pages) |
25 July 2007 | Accounts for a medium company made up to 30 September 2006 (23 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (5 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 14/02/07; full list of members (5 pages) |
28 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 14/02/06; full list of members (5 pages) |
5 July 2006 | Return made up to 14/02/06; full list of members (5 pages) |
13 April 2006 | Accounts for a medium company made up to 30 September 2005 (24 pages) |
13 April 2006 | Accounts for a medium company made up to 30 September 2005 (24 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
13 June 2005 | Auditor's resignation (1 page) |
13 June 2005 | Auditor's resignation (1 page) |
29 April 2005 | Return made up to 14/02/05; full list of members (5 pages) |
29 April 2005 | Return made up to 14/02/05; full list of members (5 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (24 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (24 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
21 September 2004 | Return made up to 14/02/04; full list of members; amend (11 pages) |
21 September 2004 | Return made up to 14/02/04; full list of members; amend (11 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
25 May 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (11 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (11 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
13 October 2003 | £ ic 115000/15000 24/09/03 £ sr 100000@1=100000 (1 page) |
13 October 2003 | £ ic 115000/15000 24/09/03 £ sr 100000@1=100000 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
14 September 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
14 September 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Return made up to 14/02/03; full list of members (10 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (10 pages) |
25 February 2003 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
25 February 2003 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
29 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
29 March 2002 | Return made up to 14/02/02; full list of members
|
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
16 March 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
16 March 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2000 | Return made up to 14/02/00; no change of members (7 pages) |
5 March 2000 | Return made up to 14/02/00; no change of members (7 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (21 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 14/02/99; no change of members (6 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 14/02/99; no change of members (6 pages) |
13 May 1999 | Director resigned (1 page) |
29 March 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
29 March 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 14/02/98; full list of members (8 pages) |
19 May 1998 | Return made up to 14/02/98; full list of members (8 pages) |
3 March 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
3 March 1998 | New director appointed (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Return made up to 14/02/97; full list of members (8 pages) |
13 May 1997 | Return made up to 14/02/97; full list of members
|
6 March 1997 | Accounts for a medium company made up to 30 April 1996 (24 pages) |
6 March 1997 | Accounts for a medium company made up to 30 April 1996 (24 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
1 March 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
1 March 1996 | Accounts for a medium company made up to 30 April 1995 (20 pages) |
26 February 1996 | Return made up to 14/02/96; full list of members
|
26 February 1996 | Return made up to 14/02/96; full list of members (8 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 February 1995 | Return made up to 14/02/95; no change of members (6 pages) |
21 February 1995 | Return made up to 14/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
9 March 1994 | Return made up to 26/02/94; no change of members (6 pages) |
15 March 1993 | Return made up to 26/02/93; full list of members (8 pages) |
6 November 1992 | Memorandum and Articles of Association (16 pages) |
6 November 1992 | Memorandum and Articles of Association (16 pages) |
3 November 1992 | Ad 15/10/92--------- £ si 100000@1=100000 £ ic 15000/115000 (2 pages) |
3 November 1992 | Ad 15/10/92--------- £ si 100000@1=100000 £ ic 15000/115000 (2 pages) |
28 February 1992 | Return made up to 26/02/92; no change of members (6 pages) |
5 March 1991 | Return made up to 26/02/91; no change of members (6 pages) |
2 March 1990 | Return made up to 17/05/89; full list of members (5 pages) |
2 March 1990 | Return made up to 17/05/89; full list of members (5 pages) |
21 December 1988 | Return made up to 14/09/88; full list of members (5 pages) |
21 December 1988 | Return made up to 14/09/88; full list of members (5 pages) |
2 March 1988 | Return made up to 28/09/87; full list of members (5 pages) |
2 March 1988 | Return made up to 28/09/87; full list of members (5 pages) |
28 April 1987 | Full accounts made up to 30 April 1986 (13 pages) |
13 December 1986 | Return made up to 01/09/86; full list of members (5 pages) |
13 December 1986 | Return made up to 01/09/86; full list of members (5 pages) |
4 March 1986 | Annual return made up to 08/09/85 (5 pages) |
4 March 1986 | Annual return made up to 08/09/85 (5 pages) |
2 May 1985 | Annual return made up to 14/09/84 (5 pages) |
2 May 1985 | Annual return made up to 14/09/84 (5 pages) |
13 April 1972 | Incorporation (14 pages) |
13 April 1972 | Certificate of incorporation (1 page) |
13 April 1972 | Certificate of incorporation (1 page) |
13 April 1972 | Incorporation (14 pages) |