Company NameCedar Lodge (Bramhall) Limited
Company StatusActive
Company Number01168052
CategoryPrivate Limited Company
Incorporation Date25 April 1974(50 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joan Sherlock
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMiss Abigail Alice Biggs
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Katharine Sylvia Cowle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2021(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Mary Gordon
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleHousewife
Correspondence Address4 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMr James Boyden Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 January 2014)
RoleSale Representative
Country of ResidenceEngland
Correspondence Address3 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMrs Averil Margaret Wrigley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1992)
RoleHousewife
Correspondence Address6 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMr Ian Stuart Hill
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleRetired
Correspondence Address1 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMrs Molly Ginno
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleHousewife
Correspondence Address5 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMrs Mary Anderton
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1995)
RoleHousewife
Correspondence Address2 Cedar Lodge
Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed09 October 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMiss Elizabeth Anne Allen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1996)
RolePersonal Assistant
Correspondence Address6 Cedar Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2HW
Director NameElizabeth Mary Chappell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1999)
RoleRetired
Correspondence Address2 Cedar Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NameLewis Anthony Phipps
NationalityBritish
StatusResigned
Appointed05 September 1997(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressElm House 739 Wilmslow Road
Didsbury
Manchester
M20 6RN
Director NameStephen Phillip Cohoon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2007)
RoleSales Engineer
Correspondence Address4 Cedar Lodge
Dairyground Road, Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NameStephen Phillip Cohoon
NationalityBritish
StatusResigned
Appointed01 January 2000(25 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 2000)
RoleCompany Director
Correspondence Address4 Cedar Lodge
Dairyground Road, Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed08 March 2000(25 years, 10 months after company formation)
Appointment Duration13 years (resigned 05 March 2013)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameJoan Davies Sherlock
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(33 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Cedar Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2HW
Secretary NamePeter Gichero
NationalityBritish
StatusResigned
Appointed18 February 2013(38 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 February 2020)
RoleCompany Director
Correspondence Address17 Bean Leach Avenue
Stockport
Cheshire
SK2 5JA
Director NameMrs Elaine Segal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Director NameMr Tarik Joseph Toma
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(39 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2021)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Secretary NamePg Accounts Limited (Corporation)
StatusResigned
Appointed14 October 2013(39 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2020)
Correspondence Address17 Bean Leach Avenue
Stockport
Cheshire
SK2 5JA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 March 2020(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Abigail Biggs
16.67%
Ordinary
1 at £1John Normansell & Oluwakemi Anike Normansell
16.67%
Ordinary
1 at £1Mrs Elaine Segal
16.67%
Ordinary
1 at £1Mrs Joan Sherlock
16.67%
Ordinary
1 at £1Shaukat Ali & Miriam Ali
16.67%
Ordinary
1 at £1Tarik Joseph Toma
16.67%
Ordinary

Financials

Year2014
Net Worth£5,642
Cash£6,318
Current Liabilities£696

Accounts

Latest Accounts5 September 2023 (7 months, 4 weeks ago)
Next Accounts Due5 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End05 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 5 September 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 17 Bean Leach Avenue Stockport Cheshire SK2 5JA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2 March 2020 (1 page)
2 March 2020Appointment of Roger W. Dean & Company Limited as a secretary on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Pg Accounts Limited as a secretary on 29 February 2020 (1 page)
2 March 2020Termination of appointment of Peter Gichero as a secretary on 29 February 2020 (1 page)
26 February 2020Micro company accounts made up to 5 September 2019 (2 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 5 September 2018 (2 pages)
11 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 5 September 2017 (2 pages)
20 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 5 September 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 5 September 2016 (3 pages)
16 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 5 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 5 September 2015 (4 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
11 February 2015Total exemption small company accounts made up to 5 September 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 5 September 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 5 September 2014 (4 pages)
8 November 2014Secretary's details changed for Peter Gichero on 14 October 2013 (1 page)
8 November 2014Secretary's details changed for Peter Gichero on 14 October 2013 (1 page)
8 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 6
(5 pages)
8 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 6
(5 pages)
8 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 6
(5 pages)
8 September 2014Termination of appointment of James Boyden Bell as a director on 31 January 2014 (1 page)
8 September 2014Termination of appointment of James Boyden Bell as a director on 31 January 2014 (1 page)
28 January 2014Termination of appointment of Joan Sherlock as a director (1 page)
28 January 2014Appointment of Mr Tarik Joseph Toma as a director (2 pages)
28 January 2014Appointment of Ms Elaine Segal as a director (2 pages)
28 January 2014Appointment of Ms Elaine Segal as a director (2 pages)
28 January 2014Termination of appointment of Joan Sherlock as a director (1 page)
28 January 2014Appointment of Mr Tarik Joseph Toma as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 5 September 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 5 September 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 5 September 2013 (4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(6 pages)
14 October 2013Appointment of Pg Accounts Limited as a secretary (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(6 pages)
14 October 2013Appointment of Pg Accounts Limited as a secretary (2 pages)
7 April 2013Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page)
7 April 2013Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page)
7 April 2013Termination of appointment of John Puddifoot as a secretary (1 page)
7 April 2013Termination of appointment of John Puddifoot as a secretary (1 page)
7 April 2013Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page)
21 February 2013Appointment of Peter Gichero as a secretary (3 pages)
21 February 2013Appointment of Peter Gichero as a secretary (3 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 5 September 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 5 September 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 5 September 2012 (3 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 5 September 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 5 September 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 5 September 2011 (3 pages)
10 November 2010Total exemption small company accounts made up to 5 September 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 5 September 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 5 September 2010 (3 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 5 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 5 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 5 September 2009 (5 pages)
5 November 2009Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
6 November 2008Total exemption small company accounts made up to 5 September 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 5 September 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 5 September 2008 (3 pages)
4 November 2008Return made up to 09/10/08; full list of members (5 pages)
4 November 2008Return made up to 09/10/08; full list of members (5 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
8 November 2007Total exemption small company accounts made up to 5 September 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 5 September 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 5 September 2007 (3 pages)
29 October 2007Return made up to 09/10/07; full list of members (3 pages)
29 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 5 September 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 5 September 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 5 September 2006 (5 pages)
3 November 2006Return made up to 09/10/06; full list of members (3 pages)
3 November 2006Return made up to 09/10/06; full list of members (3 pages)
23 November 2005Return made up to 09/10/05; full list of members (3 pages)
23 November 2005Return made up to 09/10/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 5 September 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 5 September 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 5 September 2005 (3 pages)
26 November 2004Total exemption small company accounts made up to 5 September 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 5 September 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 5 September 2004 (3 pages)
28 October 2004Return made up to 09/10/04; full list of members (8 pages)
28 October 2004Return made up to 09/10/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 5 September 2003 (3 pages)
13 November 2003Return made up to 09/10/03; full list of members (8 pages)
13 November 2003Return made up to 09/10/03; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 5 September 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 5 September 2003 (3 pages)
5 November 2002Total exemption small company accounts made up to 5 September 2002 (3 pages)
5 November 2002Return made up to 09/10/02; full list of members (8 pages)
5 November 2002Return made up to 09/10/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 5 September 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 5 September 2002 (3 pages)
28 November 2001Total exemption small company accounts made up to 5 September 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 5 September 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 5 September 2001 (3 pages)
14 November 2001Return made up to 09/10/01; full list of members (8 pages)
14 November 2001Return made up to 09/10/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 5 September 2000 (3 pages)
28 December 2000Accounts for a small company made up to 5 September 2000 (3 pages)
28 December 2000Accounts for a small company made up to 5 September 2000 (3 pages)
26 October 2000Return made up to 09/10/00; full list of members (8 pages)
26 October 2000Return made up to 09/10/00; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 5 September 1999 (5 pages)
19 June 2000Accounts for a small company made up to 5 September 1999 (5 pages)
19 June 2000Accounts for a small company made up to 5 September 1999 (5 pages)
28 March 2000Return made up to 09/10/99; no change of members (6 pages)
28 March 2000Return made up to 09/10/99; no change of members (6 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: lewis phipps elm house 739 wilmslow road didbury manchester M20 6RN (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: lewis phipps elm house 739 wilmslow road didbury manchester M20 6RN (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
13 July 1999Accounts for a small company made up to 5 September 1998 (6 pages)
13 July 1999Accounts for a small company made up to 5 September 1998 (6 pages)
13 July 1999Accounts for a small company made up to 5 September 1998 (6 pages)
2 December 1998Return made up to 09/10/98; no change of members (4 pages)
2 December 1998Return made up to 09/10/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 5 September 1997 (6 pages)
22 January 1998Accounts for a small company made up to 5 September 1997 (6 pages)
22 January 1998Accounts for a small company made up to 5 September 1997 (6 pages)
3 December 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 03/12/97
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 December 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 03/12/97
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
19 October 1996Accounts for a small company made up to 5 September 1996 (6 pages)
19 October 1996Accounts for a small company made up to 5 September 1996 (6 pages)
19 October 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1996Accounts for a small company made up to 5 September 1996 (6 pages)
19 October 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1995Accounts for a small company made up to 5 September 1995 (6 pages)
1 November 1995Accounts for a small company made up to 5 September 1995 (6 pages)
1 November 1995Accounts for a small company made up to 5 September 1995 (6 pages)