Company NameGWSL Realisations Limited
Company StatusDissolved
Company Number01049873
CategoryPrivate Limited Company
Incorporation Date13 April 1972(51 years, 12 months ago)
Dissolution Date2 August 2013 (10 years, 8 months ago)
Previous NameGledhill (Water Storage) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Houghton Ainsworth Gledhill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields 24 West Beach
Lytham St Annes
Lancashire
FY8 5PZ
Director NameMr Keith Ainsworth Gledhill
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroken Hill 35 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Secretary NameMr Houghton Ainsworth Gledhill
NationalityBritish
StatusClosed
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields 24 West Beach
Lytham St Annes
Lancashire
FY8 5PZ
Director NameMr Christopher Houghton Gledhill
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(31 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 02 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnage House
122 Clifton Drive
Lytham St. Annes
Lancashire
FY8 1DU
Director NameMr Ian Christopher Gledhill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(31 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 02 August 2013)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Claytongate
Blackpool
Lancashire
FY4 5FL
Director NameMrs Anne-Marie Hessey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(31 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 02 August 2013)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisons Farm
496 Midgeland Road
Blackpool
Lancs
FY4 5EE
Director NameMr Mark Andrew Foster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(32 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Row
Altham
Accrington
Lancashire
BB5 5UJ
Director NameSantokh Singh Gataora
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(32 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Mountbatten Close
Preston
Lancashire
PR2 2XF
Director NameMrs Patricia Louise Holland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(34 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalls House Farm
Chain Lane, Staining
Blackpool
Lancashire
FY3 0DP
Director NameMr Paul Eric Gledhill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(34 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hemingway Gardens
Whiteley
Fareham
Hampshire
PO15 7EY
Director NameMr Henry George Brophy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 1999)
RoleSales Director
Correspondence Address10 Church Hill
Moulton
Northampton
Northamptonshire
NN3 1SW
Director NameMrs Margaret Irene Gledhill
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Director NameMrs Mary Edith Gledhill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields 24 West Beach
Lytham St Annes
Lancashire
FY8 5PZ
Director NameMr Robert Edward Taziker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 1997)
RoleCoppersmith
Correspondence Address248 Cherry Tree Road
Blackpool
Lancashire
FY4 4PT
Director NameMrs Marie Norma Louise Ford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address33 South Park Drive
Blackpool
Lancashire
FY3 9PZ
Director NameDaniel Docherty
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Mellings Lane
Lytham St Annes
Lancashire
FY8 3DX
Director NameDavid Haley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address23 Regency Crescent
Kirkham
Preston
PR4 2DX
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(25 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Moss Farm
Red Cat Lane, Crank
St. Helens
Lancashire
WA11 8QZ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£6,274,574
Net Worth£901,173
Cash£4,192
Current Liabilities£4,584,795

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
8 November 2012Liquidators statement of receipts and payments to 18 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 18 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
19 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
19 October 2009Administrator's progress report to 9 October 2009 (17 pages)
19 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
19 October 2009Administrator's progress report to 9 October 2009 (17 pages)
19 October 2009Administrator's progress report to 9 October 2009 (17 pages)
21 May 2009Administrator's progress report to 16 April 2009 (17 pages)
21 May 2009Administrator's progress report to 16 April 2009 (17 pages)
29 December 2008Result of meeting of creditors (4 pages)
29 December 2008Result of meeting of creditors (4 pages)
6 November 2008Appointment of an administrator (1 page)
6 November 2008Appointment of an administrator (1 page)
23 October 2008Registered office changed on 23/10/2008 from sycamore estate squires gate blackpool lancashire FY4 3RL (1 page)
23 October 2008Registered office changed on 23/10/2008 from sycamore estate squires gate blackpool lancashire FY4 3RL (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 October 2008Company name changed gledhill (water storage) LIMITED\certificate issued on 09/10/08 (4 pages)
8 October 2008Company name changed gledhill (water storage) LIMITED\certificate issued on 09/10/08 (4 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 October 2008Director's change of particulars / mark foster / 02/04/2008 (1 page)
2 October 2008Director'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 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 March 2008Return made up to 14/02/08; full list of members (8 pages)
7 March 2008Return made up to 14/02/08; full list of members (8 pages)
3 March 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
3 March 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
12 November 2007S-div 01/10/07 (1 page)
12 November 2007S-div 01/10/07 (1 page)
30 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
30 October 2007£ ic 15000/7500 01/10/07 £ sr [email protected]=7500 (1 page)
30 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
30 October 2007£ ic 15000/7500 01/10/07 £ sr [email protected]=7500 (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 October 2007Resolutions
  • RES13 ‐ Re interim dividends 01/10/07
(4 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 October 2007Resolutions
  • RES13 ‐ Re interim dividends 01/10/07
(4 pages)
25 July 2007Accounts for a medium company made up to 30 September 2006 (23 pages)
25 July 2007Accounts for a medium company made up to 30 September 2006 (23 pages)
28 February 2007Return made up to 14/02/07; full list of members (5 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 14/02/07; full list of members (5 pages)
28 February 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
5 July 2006Return made up to 14/02/06; full list of members (5 pages)
5 July 2006Return made up to 14/02/06; full list of members (5 pages)
13 April 2006Accounts for a medium company made up to 30 September 2005 (24 pages)
13 April 2006Accounts for a medium company made up to 30 September 2005 (24 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
29 April 2005Return made up to 14/02/05; full list of members (5 pages)
29 April 2005Return made up to 14/02/05; full list of members (5 pages)
21 April 2005Full accounts made up to 30 September 2004 (24 pages)
21 April 2005Full accounts made up to 30 September 2004 (24 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
21 September 2004Return made up to 14/02/04; full list of members; amend (11 pages)
21 September 2004Return made up to 14/02/04; full list of members; amend (11 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
25 May 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
6 March 2004Return made up to 14/02/04; full list of members (11 pages)
6 March 2004Return made up to 14/02/04; full list of members (11 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
17 October 2003Resolutions
  • RES13 ‐ Interim div & div 01/10/03
(2 pages)
17 October 2003Resolutions
  • RES13 ‐ Interim div & div 01/10/03
(2 pages)
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 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
14 September 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
14 September 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Return made up to 14/02/03; full list of members (10 pages)
26 February 2003Return made up to 14/02/03; full list of members (10 pages)
25 February 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
25 February 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 March 2002Return made up to 14/02/02; full list of members (9 pages)
29 March 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 March 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
16 March 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
13 March 2001Return made up to 14/02/01; full list of members (7 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Return made up to 14/02/01; full list of members (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2000Return made up to 14/02/00; no change of members (7 pages)
5 March 2000Return made up to 14/02/00; no change of members (7 pages)
17 February 2000Full accounts made up to 30 April 1999 (21 pages)
17 February 2000Full accounts made up to 30 April 1999 (21 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Return made up to 14/02/99; no change of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Return made up to 14/02/99; no change of members (6 pages)
13 May 1999Director resigned (1 page)
29 March 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
29 March 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
19 May 1998Return made up to 14/02/98; full list of members (8 pages)
19 May 1998Return made up to 14/02/98; full list of members (8 pages)
3 March 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
3 March 1998New director appointed (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 14/02/97; full list of members (8 pages)
13 May 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 March 1997Accounts for a medium company made up to 30 April 1996 (24 pages)
6 March 1997Accounts for a medium company made up to 30 April 1996 (24 pages)
9 November 1996Registered office changed on 09/11/96 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ (1 page)
9 November 1996Registered office changed on 09/11/96 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ (1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
1 March 1996Accounts for a medium company made up to 30 April 1995 (20 pages)
26 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1996Return made up to 14/02/96; full list of members (8 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 February 1995Return made up to 14/02/95; no change of members (6 pages)
21 February 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
9 March 1994Return made up to 26/02/94; no change of members (6 pages)
15 March 1993Return made up to 26/02/93; full list of members (8 pages)
6 November 1992Memorandum and Articles of Association (16 pages)
6 November 1992Memorandum and Articles of Association (16 pages)
3 November 1992Ad 15/10/92--------- £ si 100000@1=100000 £ ic 15000/115000 (2 pages)
3 November 1992Ad 15/10/92--------- £ si 100000@1=100000 £ ic 15000/115000 (2 pages)
28 February 1992Return made up to 26/02/92; no change of members (6 pages)
5 March 1991Return made up to 26/02/91; no change of members (6 pages)
2 March 1990Return made up to 17/05/89; full list of members (5 pages)
2 March 1990Return made up to 17/05/89; full list of members (5 pages)
21 December 1988Return made up to 14/09/88; full list of members (5 pages)
21 December 1988Return made up to 14/09/88; full list of members (5 pages)
2 March 1988Return made up to 28/09/87; full list of members (5 pages)
2 March 1988Return made up to 28/09/87; full list of members (5 pages)
28 April 1987Full accounts made up to 30 April 1986 (13 pages)
13 December 1986Return made up to 01/09/86; full list of members (5 pages)
13 December 1986Return made up to 01/09/86; full list of members (5 pages)
4 March 1986Annual return made up to 08/09/85 (5 pages)
4 March 1986Annual return made up to 08/09/85 (5 pages)
2 May 1985Annual return made up to 14/09/84 (5 pages)
2 May 1985Annual return made up to 14/09/84 (5 pages)
13 April 1972Incorporation (14 pages)
13 April 1972Certificate of incorporation (1 page)
13 April 1972Certificate of incorporation (1 page)
13 April 1972Incorporation (14 pages)