Company NameA.S. Realisations 01 Limited
Company StatusDissolved
Company Number01241398
CategoryPrivate Limited Company
Incorporation Date22 January 1976(48 years, 2 months ago)
Dissolution Date28 June 2012 (11 years, 9 months ago)
Previous NamesNOEL David Organization Limited(The) and Allsports (Retail) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Edward Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(15 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 28 June 2012)
RoleDirector Chairman
Country of ResidenceEngland
Correspondence AddressHolly Tree House Pepper Street
Chelford
Macclesfield
Cheshire
SK11 9BE
Director NameMr Philip Richard Cornish
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deacon Close
Bowdon
Cheshire
WA14 3ND
Director NameMark Robert Tomlinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbank
Cliff Lane
Lymm
Cheshire
WA13 0TE
Director NameJulian Nicholas Wilkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 28 June 2012)
RoleCompany Director
Correspondence Address22 New Road
Valley Lodge
Holmfirth
Yorkshire
HD7 2XT
Director NameMr Jeremy Royston Bradburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(23 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 16 Bellcast Close
Appleton
Warrington
WA4 5SA
Secretary NameMr Philip Richard Cornish
NationalityBritish
StatusClosed
Appointed01 February 2003(27 years after company formation)
Appointment Duration9 years, 4 months (closed 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deacon Close
Bowdon
Cheshire
WA14 3ND
Director NameJohn Samuel Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameRonald Rome
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHolly Cottage
Tarnsphurst Lane
Hazel Grove
Stockport
Cheshire
Director NameMr Eric Noel Farrer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameJohn Samuel Davies
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameStephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Barkston Road Marston
Grantham
Lincolnshire
NG21 2HN
Secretary NameJoseph Keith Robinson
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address187 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameJoseph Keith Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address187 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameAnthony Michael Donnelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLakeview House
Lakeview Furness Vale
High Peak
SK23 7QD
Director NameAnthony Michael Donnelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLakeview House
Lakeview Furness Vale
High Peak
SK23 7QD
Director NameMr Michael Guest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9PJ
Secretary NameMr Jeremy Royston Bradburn
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years after company formation)
Appointment Duration4 years (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 16 Bellcast Close
Appleton
Warrington
WA4 5SA
Director NameVictor Barlow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(23 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1999)
RoleCompany Director
Correspondence Address-
Hollinset Farm, Hollin Lane, Sutton
Macclesfield
Cheshire
SK11 0NL
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2002)
RoleDirector 4799
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameRonald Rome
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(27 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2003)
RoleCompany Director
Correspondence Address6 Holly Cottage
Threaphurst Lane, Hazel Grove
Stockport
Cheshire
SK7 6NN

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£187,374,000
Gross Profit£85,259,000
Net Worth£29,828,000
Cash£2,300,000
Current Liabilities£21,718,000

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 January

Filing History

28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2012Liquidators' statement of receipts and payments to 21 March 2012 (18 pages)
28 March 2012Liquidators statement of receipts and payments to 21 March 2012 (18 pages)
28 March 2012Liquidators' statement of receipts and payments to 21 March 2012 (18 pages)
6 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (7 pages)
15 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (7 pages)
15 April 2011Liquidators statement of receipts and payments to 27 March 2011 (7 pages)
15 October 2010Liquidators statement of receipts and payments to 27 March 2010 (6 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 March 2010 (6 pages)
15 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 March 2010 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Court order INSOLVENCY:replacement of liquidator (2 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Court order insolvency:replacement of liquidator (2 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
5 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
5 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
5 April 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
14 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (6 pages)
14 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (6 pages)
14 October 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
7 April 2008Liquidators statement of receipts and payments to 27 September 2008 (8 pages)
7 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (8 pages)
7 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (8 pages)
9 October 2007Liquidators' statement of receipts and payments (8 pages)
9 October 2007Liquidators' statement of receipts and payments (8 pages)
9 October 2007Liquidators statement of receipts and payments (8 pages)
10 May 2007Notice of Constitution of Liquidation Committee (2 pages)
10 May 2007Notice of Constitution of Liquidation Committee (2 pages)
9 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Appointment of a voluntary liquidator (1 page)
28 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
28 September 2006Administrator's progress report (14 pages)
28 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
28 September 2006Administrator's progress report (14 pages)
8 May 2006Administrator's progress report (17 pages)
8 May 2006Administrator's progress report (17 pages)
15 December 2005Statement of affairs (18 pages)
15 December 2005Statement of affairs (18 pages)
7 December 2005Result of meeting of creditors (4 pages)
7 December 2005Amended certificate of constitution of creditors' committee (1 page)
7 December 2005Amended certificate of constitution of creditors' committee (1 page)
7 December 2005Result of meeting of creditors (4 pages)
5 December 2005Statement of administrator's proposal (89 pages)
5 December 2005Statement of administrator's proposal (89 pages)
28 November 2005Company name changed allsports (retail) LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed allsports (retail) LIMITED\certificate issued on 28/11/05 (2 pages)
5 October 2005Registered office changed on 05/10/05 from: horsfield way bredbury stockport cheshire, SK6 2RT (1 page)
5 October 2005Registered office changed on 05/10/05 from: horsfield way bredbury stockport cheshire, SK6 2RT (1 page)
30 September 2005Appointment of an administrator (1 page)
30 September 2005Appointment of an administrator (1 page)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Return made up to 19/07/04; full list of members (8 pages)
14 January 2004Full accounts made up to 25 January 2003 (15 pages)
14 January 2004Full accounts made up to 25 January 2003 (15 pages)
6 September 2003Return made up to 07/08/03; full list of members (9 pages)
6 September 2003Return made up to 07/08/03; full list of members (9 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003New secretary appointed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
21 November 2002Full accounts made up to 26 January 2002 (15 pages)
21 November 2002Full accounts made up to 26 January 2002 (15 pages)
20 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2002Return made up to 07/08/02; full list of members (9 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Full accounts made up to 27 January 2001 (15 pages)
20 August 2001Return made up to 07/08/01; full list of members (9 pages)
20 August 2001Return made up to 07/08/01; full list of members (9 pages)
20 August 2001Full accounts made up to 27 January 2001 (15 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
15 August 2000Return made up to 07/08/00; full list of members (9 pages)
15 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000Full accounts made up to 29 January 2000 (15 pages)
7 July 2000Full accounts made up to 29 January 2000 (15 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
5 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 1999Return made up to 07/08/99; full list of members (8 pages)
15 June 1999Full accounts made up to 30 January 1999 (15 pages)
15 June 1999Full accounts made up to 30 January 1999 (15 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
22 January 1999Return made up to 07/08/98; no change of members; amend (6 pages)
22 January 1999Return made up to 07/08/98; no change of members; amend (6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
14 August 1998Full accounts made up to 31 January 1998 (16 pages)
14 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Return made up to 07/08/98; no change of members (6 pages)
14 August 1998Full accounts made up to 31 January 1998 (16 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Return made up to 07/08/97; full list of members (8 pages)
21 August 1997Full accounts made up to 25 January 1997 (17 pages)
21 August 1997Full accounts made up to 25 January 1997 (17 pages)
30 January 1997Particulars of mortgage/charge (16 pages)
30 January 1997Particulars of mortgage/charge (9 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
9 September 1996Return made up to 07/08/96; full list of members (8 pages)
9 September 1996Return made up to 07/08/96; full list of members (8 pages)
9 September 1996Full accounts made up to 27 January 1996 (17 pages)
9 September 1996Full accounts made up to 27 January 1996 (17 pages)
21 July 1996Memorandum and Articles of Association (10 pages)
21 July 1996Memorandum and Articles of Association (10 pages)
16 July 1996Recon 10/07/96 (1 page)
16 July 1996Recon 10/07/96 (1 page)
16 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
12 July 1996Particulars of mortgage/charge (5 pages)
12 July 1996Particulars of mortgage/charge (5 pages)
16 February 1996Memorandum and Articles of Association (13 pages)
16 February 1996Memorandum and Articles of Association (13 pages)
27 July 1995Full accounts made up to 28 January 1995 (18 pages)
27 July 1995Return made up to 07/08/95; full list of members (8 pages)
27 July 1995Return made up to 07/08/95; full list of members (8 pages)
27 July 1995Full accounts made up to 28 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
27 July 1994Return made up to 07/08/94; change of members (8 pages)
27 July 1994Return made up to 07/08/94; change of members (8 pages)
3 August 1993Return made up to 07/08/93; full list of members (7 pages)
3 August 1993Return made up to 07/08/93; full list of members (7 pages)
10 May 1993Memorandum and Articles of Association (8 pages)
10 May 1993Memorandum and Articles of Association (8 pages)
8 September 1992Company name changed noel david organization LIMITED( the)\certificate issued on 09/09/92 (2 pages)
8 September 1992Company name changed noel david organization LIMITED( the)\certificate issued on 09/09/92 (2 pages)
4 August 1992Return made up to 07/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1992Return made up to 07/08/92; no change of members (6 pages)
13 September 1991Return made up to 07/08/91; full list of members (8 pages)
13 September 1991Return made up to 07/08/91; full list of members (8 pages)
26 July 1990Return made up to 07/08/90; full list of members (4 pages)
26 July 1990Return made up to 07/08/90; full list of members (4 pages)
14 November 1989Return made up to 08/11/89; full list of members (4 pages)
14 November 1989Return made up to 08/11/89; full list of members (4 pages)
17 November 1988Return made up to 28/10/88; full list of members (4 pages)
17 November 1988Return made up to 28/10/88; full list of members (4 pages)
8 October 1987Return made up to 28/09/87; full list of members (4 pages)
8 October 1987Return made up to 28/09/87; full list of members (4 pages)
8 January 1987Return made up to 08/10/86; full list of members (4 pages)
8 January 1987Return made up to 08/10/86; full list of members (4 pages)
8 February 1986Annual return made up to 10/10/85 (4 pages)
8 February 1986Annual return made up to 10/10/85 (4 pages)
6 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 September 1984Annual return made up to 26/10/82 (4 pages)
4 September 1984Annual return made up to 26/10/82 (4 pages)
3 September 1984Annual return made up to 28/08/84 (4 pages)
3 September 1984Annual return made up to 28/08/84 (4 pages)
3 September 1984Annual return made up to 19/12/83 (4 pages)
3 September 1984Annual return made up to 19/12/83 (4 pages)
30 September 1982Annual return made up to 06/03/81 (4 pages)
30 September 1982Annual return made up to 06/03/81 (4 pages)
20 June 1980Annual return made up to 28/01/80 (4 pages)
20 June 1980Annual return made up to 28/01/80 (4 pages)
20 June 1980Annual return made up to 31/12/79 (4 pages)
20 June 1980Annual return made up to 31/12/79 (4 pages)
1 August 1979Annual return made up to 06/11/78 (4 pages)
1 August 1979Annual return made up to 06/11/78 (4 pages)
22 January 1976Incorporation (12 pages)
22 January 1976Incorporation (12 pages)