Chelford
Macclesfield
Cheshire
SK11 9BE
Director Name | Mr Philip Richard Cornish |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deacon Close Bowdon Cheshire WA14 3ND |
Director Name | Mark Robert Tomlinson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbank Cliff Lane Lymm Cheshire WA13 0TE |
Director Name | Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 June 2012) |
Role | Company Director |
Correspondence Address | 22 New Road Valley Lodge Holmfirth Yorkshire HD7 2XT |
Director Name | Mr Jeremy Royston Bradburn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 16 Bellcast Close Appleton Warrington WA4 5SA |
Secretary Name | Mr Philip Richard Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(27 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Deacon Close Bowdon Cheshire WA14 3ND |
Director Name | John Samuel Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Ronald Rome |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Tarnsphurst Lane Hazel Grove Stockport Cheshire |
Director Name | Mr Eric Noel Farrer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normans Hall Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | John Samuel Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Barkston Road Marston Grantham Lincolnshire NG21 2HN |
Secretary Name | Joseph Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 187 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Director Name | Joseph Keith Robinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 187 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Director Name | Anthony Michael Donnelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Lakeview House Lakeview Furness Vale High Peak SK23 7QD |
Director Name | Anthony Michael Donnelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Lakeview House Lakeview Furness Vale High Peak SK23 7QD |
Director Name | Mr Michael Guest |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whalley Road Wilpshire Blackburn Lancashire BB1 9PJ |
Secretary Name | Mr Jeremy Royston Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years after company formation) |
Appointment Duration | 4 years (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 16 Bellcast Close Appleton Warrington WA4 5SA |
Director Name | Victor Barlow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | - Hollinset Farm, Hollin Lane, Sutton Macclesfield Cheshire SK11 0NL |
Director Name | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2002) |
Role | Director 4799 |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Ronald Rome |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(27 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 6 Holly Cottage Threaphurst Lane, Hazel Grove Stockport Cheshire SK7 6NN |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
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 |
---|---|
Turnover | £187,374,000 |
Gross Profit | £85,259,000 |
Net Worth | £29,828,000 |
Cash | £2,300,000 |
Current Liabilities | £21,718,000 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 January |
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (18 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 21 March 2012 (18 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (18 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (7 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (7 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (7 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 27 March 2010 (6 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (6 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (6 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Court order INSOLVENCY:replacement of liquidator (2 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Court order insolvency:replacement of liquidator (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
5 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (6 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (6 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (6 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (6 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (6 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (6 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (8 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (8 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (8 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (8 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (8 pages) |
9 October 2007 | Liquidators statement of receipts and payments (8 pages) |
10 May 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
10 May 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
28 September 2006 | Administrator's progress report (14 pages) |
28 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
28 September 2006 | Administrator's progress report (14 pages) |
8 May 2006 | Administrator's progress report (17 pages) |
8 May 2006 | Administrator's progress report (17 pages) |
15 December 2005 | Statement of affairs (18 pages) |
15 December 2005 | Statement of affairs (18 pages) |
7 December 2005 | Result of meeting of creditors (4 pages) |
7 December 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 December 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 December 2005 | Result of meeting of creditors (4 pages) |
5 December 2005 | Statement of administrator's proposal (89 pages) |
5 December 2005 | Statement of administrator's proposal (89 pages) |
28 November 2005 | Company name changed allsports (retail) LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed allsports (retail) LIMITED\certificate issued on 28/11/05 (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: horsfield way bredbury stockport cheshire, SK6 2RT (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: horsfield way bredbury stockport cheshire, SK6 2RT (1 page) |
30 September 2005 | Appointment of an administrator (1 page) |
30 September 2005 | Appointment of an administrator (1 page) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
29 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 25 January 2003 (15 pages) |
14 January 2004 | Full accounts made up to 25 January 2003 (15 pages) |
6 September 2003 | Return made up to 07/08/03; full list of members (9 pages) |
6 September 2003 | Return made up to 07/08/03; full list of members (9 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | New secretary appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 26 January 2002 (15 pages) |
21 November 2002 | Full accounts made up to 26 January 2002 (15 pages) |
20 August 2002 | Return made up to 07/08/02; full list of members
|
20 August 2002 | Return made up to 07/08/02; full list of members (9 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Full accounts made up to 27 January 2001 (15 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
20 August 2001 | Full accounts made up to 27 January 2001 (15 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 07/08/00; full list of members (9 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members
|
7 July 2000 | Full accounts made up to 29 January 2000 (15 pages) |
7 July 2000 | Full accounts made up to 29 January 2000 (15 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 07/08/99; full list of members
|
5 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 30 January 1999 (15 pages) |
15 June 1999 | Full accounts made up to 30 January 1999 (15 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 07/08/98; no change of members; amend (6 pages) |
22 January 1999 | Return made up to 07/08/98; no change of members; amend (6 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
14 August 1998 | Return made up to 07/08/98; no change of members
|
14 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
14 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 07/08/97; full list of members
|
29 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
21 August 1997 | Full accounts made up to 25 January 1997 (17 pages) |
21 August 1997 | Full accounts made up to 25 January 1997 (17 pages) |
30 January 1997 | Particulars of mortgage/charge (16 pages) |
30 January 1997 | Particulars of mortgage/charge (9 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
9 September 1996 | Full accounts made up to 27 January 1996 (17 pages) |
9 September 1996 | Full accounts made up to 27 January 1996 (17 pages) |
21 July 1996 | Memorandum and Articles of Association (10 pages) |
21 July 1996 | Memorandum and Articles of Association (10 pages) |
16 July 1996 | Recon 10/07/96 (1 page) |
16 July 1996 | Recon 10/07/96 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
16 February 1996 | Memorandum and Articles of Association (13 pages) |
16 February 1996 | Memorandum and Articles of Association (13 pages) |
27 July 1995 | Full accounts made up to 28 January 1995 (18 pages) |
27 July 1995 | Return made up to 07/08/95; full list of members (8 pages) |
27 July 1995 | Return made up to 07/08/95; full list of members (8 pages) |
27 July 1995 | Full accounts made up to 28 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
27 July 1994 | Return made up to 07/08/94; change of members (8 pages) |
27 July 1994 | Return made up to 07/08/94; change of members (8 pages) |
3 August 1993 | Return made up to 07/08/93; full list of members (7 pages) |
3 August 1993 | Return made up to 07/08/93; full list of members (7 pages) |
10 May 1993 | Memorandum and Articles of Association (8 pages) |
10 May 1993 | Memorandum and Articles of Association (8 pages) |
8 September 1992 | Company name changed noel david organization LIMITED( the)\certificate issued on 09/09/92 (2 pages) |
8 September 1992 | Company name changed noel david organization LIMITED( the)\certificate issued on 09/09/92 (2 pages) |
4 August 1992 | Return made up to 07/08/92; no change of members
|
4 August 1992 | Return made up to 07/08/92; no change of members (6 pages) |
13 September 1991 | Return made up to 07/08/91; full list of members (8 pages) |
13 September 1991 | Return made up to 07/08/91; full list of members (8 pages) |
26 July 1990 | Return made up to 07/08/90; full list of members (4 pages) |
26 July 1990 | Return made up to 07/08/90; full list of members (4 pages) |
14 November 1989 | Return made up to 08/11/89; full list of members (4 pages) |
14 November 1989 | Return made up to 08/11/89; full list of members (4 pages) |
17 November 1988 | Return made up to 28/10/88; full list of members (4 pages) |
17 November 1988 | Return made up to 28/10/88; full list of members (4 pages) |
8 October 1987 | Return made up to 28/09/87; full list of members (4 pages) |
8 October 1987 | Return made up to 28/09/87; full list of members (4 pages) |
8 January 1987 | Return made up to 08/10/86; full list of members (4 pages) |
8 January 1987 | Return made up to 08/10/86; full list of members (4 pages) |
8 February 1986 | Annual return made up to 10/10/85 (4 pages) |
8 February 1986 | Annual return made up to 10/10/85 (4 pages) |
6 September 1984 | Resolutions
|
6 September 1984 | Resolutions
|
4 September 1984 | Annual return made up to 26/10/82 (4 pages) |
4 September 1984 | Annual return made up to 26/10/82 (4 pages) |
3 September 1984 | Annual return made up to 28/08/84 (4 pages) |
3 September 1984 | Annual return made up to 28/08/84 (4 pages) |
3 September 1984 | Annual return made up to 19/12/83 (4 pages) |
3 September 1984 | Annual return made up to 19/12/83 (4 pages) |
30 September 1982 | Annual return made up to 06/03/81 (4 pages) |
30 September 1982 | Annual return made up to 06/03/81 (4 pages) |
20 June 1980 | Annual return made up to 28/01/80 (4 pages) |
20 June 1980 | Annual return made up to 28/01/80 (4 pages) |
20 June 1980 | Annual return made up to 31/12/79 (4 pages) |
20 June 1980 | Annual return made up to 31/12/79 (4 pages) |
1 August 1979 | Annual return made up to 06/11/78 (4 pages) |
1 August 1979 | Annual return made up to 06/11/78 (4 pages) |
22 January 1976 | Incorporation (12 pages) |
22 January 1976 | Incorporation (12 pages) |