Company NameTeal Sky Limited
Company StatusDissolved
Company Number01169048
CategoryPrivate Limited Company
Incorporation Date3 May 1974(50 years ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)
Previous NamesFinehall Limited and Fine & Performance Chemicals Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Richard Lines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(35 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Holme
Great Broughton
Middlesbrough
TS9 7HF
Secretary NameMiss Tracy Galloway
StatusClosed
Appointed12 September 2013(39 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor Stamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameJanet Marion Boyes Lines
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleHousewife
Correspondence AddressNewton Hall
Newton Under Roseberry
Great Ayton
Cleveland
TS9 6QR
Director NameRichard Stuart Lines
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence AddressNewton Hall
Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Secretary NameJanet Marion Boyes Lines
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressNewton Hall
Newton Under Roseberry
Great Ayton
Cleveland
TS9 6QR
Director NameSimon Richard Lines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(19 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressSwythamley Hall Swythamley Park
Rushton Spencer
Macclesfield
Cheshire
SK11 0SN
Secretary NameMr John Ian Lawson
NationalityBritish
StatusResigned
Appointed11 November 1994(20 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Swainstone Close
Wynyard
Billingham
Cleveland
TS22 5SW
Secretary NameSimon Richard Lines
NationalityBritish
StatusResigned
Appointed28 February 1996(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 November 1996)
RoleCommerical Manager
Correspondence AddressFlat 4b Tower 5 Redhill Penninsula
Tai Tam Reservoir Road
Hong Kong
Director NameMr Richard Stuart Lines
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Cottage
Great Ayton
Middlesbrough
TS9 6HB
Director NameMr John Ian Lawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFpc Skutterskelfe
Hutton Rudby
Yarm
North Yorkshire
TS15 0JR

Contact

Websitefpci.co.uk
Email address[email protected]
Telephone01642 717690
Telephone regionMiddlesbrough

Location

Registered AddressFirst Floor Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

250k at £1Simon Richard Lines
92.18%
Redeemable Preference
21k at £1Simon Richard Stuart Lines
7.74%
Ordinary
100 at £1Simon Richard Stuart Lines
0.04%
Ordinary A Non Voting
100 at £1Timothy James Robert Lines
0.04%
Ordinary A Non Voting

Financials

Year2014
Net Worth£6,014
Cash£88,465
Current Liabilities£1,751,774

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 8 January 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 20 September 2013
Satisfied on: 7 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 1996Delivered on: 6 June 1996
Satisfied on: 19 September 2013
Persons entitled: Janet Marion Boyes Lines

Classification: Charge
Secured details: £248,000 due from the company to the chargee.
Particulars: Cold moor cote farm,bilsdale,north yorkshire-hambleton; t/nos:yk 591 and nyk 88879.
Fully Satisfied
14 September 1993Delivered on: 23 September 1993
Satisfied on: 19 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 1993Delivered on: 12 June 1993
Satisfied on: 19 September 2013
Persons entitled: J.M.B. Lines

Classification: Fixed and floating charge
Secured details: £673,465 due from the company to the chargee.
Particulars: All the f/h land & buildings held by the company all book debts of the company.
Fully Satisfied
1 March 1993Delivered on: 3 March 1993
Satisfied on: 19 September 2013
Persons entitled: J.M.B. Lines.

Classification: Charge agreement
Secured details: £230,000 due from the company to the chargee.
Particulars: All the f/h land and buildings held by the company. All book debts of the company.
Fully Satisfied

Filing History

28 February 2022Final Gazette dissolved following liquidation (1 page)
30 November 2021Notice of move from Administration to Dissolution (32 pages)
17 November 2021Administrator's progress report (32 pages)
13 August 2021Administrator's progress report (29 pages)
2 March 2021Administrator's progress report (32 pages)
25 February 2021Notice of resignation of an administrator (3 pages)
15 December 2020Notice of extension of period of Administration (3 pages)
1 September 2020Administrator's progress report (33 pages)
11 March 2020Notice of deemed approval of proposals (3 pages)
3 March 2020Statement of administrator's proposal (50 pages)
24 February 2020Statement of affairs with form AM02SOA (11 pages)
15 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
15 February 2020Change of name notice (2 pages)
27 January 2020Registered office address changed from Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR England to First Floor Stamford House Northenden Road Sale Cheshire M33 2DH on 27 January 2020 (2 pages)
24 January 2020Appointment of an administrator (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of John Ian Lawson as a director on 7 January 2020 (1 page)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Director's details changed for Mr Simon Richard Lines on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Simon Richard Lines on 17 January 2017 (2 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 September 2016Registered office address changed from Station Yard Station Road Stokesley Middlesbrough Cleveland TS9 7AB to Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Station Yard Station Road Stokesley Middlesbrough Cleveland TS9 7AB to Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR on 8 September 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 271,200
(5 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 271,200
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 271,200
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 271,200
(5 pages)
21 March 2014Registration of charge 011690480007 (17 pages)
21 March 2014Registration of charge 011690480007 (17 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
14 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 January 2014Registration of charge 011690480006 (28 pages)
8 January 2014Registration of charge 011690480006 (28 pages)
7 January 2014Satisfaction of charge 011690480005 in full (1 page)
7 January 2014Satisfaction of charge 011690480005 in full (1 page)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 271,200
(5 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 271,200
(5 pages)
22 October 2013Company name changed finehall LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
22 October 2013Company name changed finehall LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
22 October 2013Change of name notice (2 pages)
22 October 2013Change of name notice (2 pages)
4 October 2013Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page)
20 September 2013Registration of charge 011690480005 (26 pages)
20 September 2013Registration of charge 011690480005 (26 pages)
19 September 2013Satisfaction of charge 3 in full (1 page)
19 September 2013Satisfaction of charge 3 in full (1 page)
19 September 2013Satisfaction of charge 4 in full (1 page)
19 September 2013Satisfaction of charge 2 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 2 in full (1 page)
19 September 2013Satisfaction of charge 4 in full (1 page)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 271,200
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 271,200
(4 pages)
12 September 2013Termination of appointment of John Lawson as a secretary (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
12 September 2013Appointment of Miss Tracy Galloway as a secretary (1 page)
12 September 2013Appointment of Miss Tracy Galloway as a secretary (1 page)
12 September 2013Appointment of Mr John Ian Lawson as a director (2 pages)
12 September 2013Appointment of Mr John Ian Lawson as a director (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
12 September 2013Termination of appointment of John Lawson as a secretary (1 page)
5 September 2013Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Purchase of own shares. (3 pages)
29 March 2011Purchase of own shares. (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Termination of appointment of Richard Lines as a director (1 page)
2 March 2010Termination of appointment of Richard Lines as a director (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
19 February 2010Appointment of Simon Richard Lines as a director (3 pages)
19 February 2010Appointment of Simon Richard Lines as a director (3 pages)
2 February 2010Termination of appointment of Richard Lines as a director (2 pages)
2 February 2010Termination of appointment of Richard Lines as a director (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 November 2007Registered office changed on 29/11/07 from: FPC1 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: FPC1 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 December 2004£ sr 101244@101244 15/11/04 (1 page)
1 December 2004£ sr 101244@101244 15/11/04 (1 page)
23 November 2004Return made up to 29/11/04; full list of members (7 pages)
23 November 2004Return made up to 29/11/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
21 April 2004Ad 23/03/04--------- £ si 200@1=200 £ ic 205000/205200 (2 pages)
21 April 2004Ad 23/03/04--------- £ si 200@1=200 £ ic 205000/205200 (2 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 November 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland TS18 3NG (1 page)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland TS18 3NG (1 page)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
25 April 2000Ad 12/04/00--------- £ si 20000@1=20000 £ ic 184000/204000 (2 pages)
25 April 2000£ nc 185000/284000 12/04/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 April 2000Ad 12/04/00--------- £ si 20000@1=20000 £ ic 184000/204000 (2 pages)
25 April 2000£ nc 185000/284000 12/04/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 December 1999Return made up to 29/11/99; full list of members (6 pages)
1 December 1999Return made up to 29/11/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 November 1998Return made up to 29/11/98; full list of members (6 pages)
26 November 1998Return made up to 29/11/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
22 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
9 January 1998Return made up to 29/11/97; no change of members (4 pages)
9 January 1998Return made up to 29/11/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
2 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
5 December 1995Full accounts made up to 31 July 1995 (11 pages)
5 December 1995Full accounts made up to 31 July 1995 (11 pages)
16 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1995Ad 31/07/95--------- £ si 184000@1=184000 £ ic 1000/185000 (4 pages)
9 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1995£ nc 1000/185000 31/07/95 (1 page)
9 October 1995£ nc 1000/185000 31/07/95 (1 page)
9 October 1995Ad 31/07/95--------- £ si 184000@1=184000 £ ic 1000/185000 (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (16 pages)
25 May 1995Full accounts made up to 31 July 1994 (16 pages)