Atherton
Manchester
M46 9HJ
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Secretary Name | Mrs Lesley Alison Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 314 Leigh Road Worsley Manchester M28 3NH |
Director Name | Mrs Lesley Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Personnel |
Correspondence Address | 5 Meadowfield Lostock Bolton Lancashire BL6 4PA |
Director Name | John Fletcher Waring |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | The Meads Markland Hill Bolton Lancashire BL1 5AL |
Secretary Name | Lesley Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Lowerbeck 5 Meadowfield Beaumont Park Bolton BL9 4PA |
Director Name | Mrs Lesley Alison Fletcher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Drywood Avenue Worsley Manchester M28 2QA |
Director Name | Mr Stephen Andrew Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(20 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 03 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hudswell Close Whitefield Manchester M45 7UD |
Secretary Name | Janet Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | Robert Lawrence Fletcher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | John James Fletcher |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 620 Manchester Road Westhoughton Bolton BL5 3JD |
Secretary Name | John James Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | 620 Manchester Road Westhoughton Bolton BL5 3JD |
Telephone | 0161 7904821 |
---|---|
Telephone region | Manchester |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Arthur John Fletcher 78.46% Ordinary |
---|---|
707 at £1 | Brian Scowcroft & Arthur John Fletcher 13.75% Ordinary |
100 at £1 | Alex Fletcher 1.95% Ordinary D |
100 at £1 | Janet Fletcher 1.95% Ordinary A |
100 at £1 | John James Fletcher 1.95% Ordinary B |
100 at £1 | Robert Lawrence Fletcher 1.95% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,047,270 |
Cash | £49,590 |
Current Liabilities | £230,059 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 8 July 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 24 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 5 October 2020 (overdue) |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 12 September 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
13 November 2006 | Delivered on: 20 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 water lane wilmslow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2006 | Delivered on: 8 April 2006 Persons entitled: Hsbc 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. Outstanding |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 24 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £480,000 credited to account number Q141 with te royal bank of sotland (guernsey) limited together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
8 January 1990 | Delivered on: 26 January 1990 Persons entitled: The Royal Bank of Scotland 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 |
26 February 1983 | Delivered on: 1 March 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Charge over cash. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £2,472,116-5&. (two million four hundred and security two thousand one hundred and sixteen pounds fifty three pence). And all interest accrwing of accrued thereon. Fully Satisfied |
11 January 2024 | Liquidators' statement of receipts and payments to 11 November 2023 (24 pages) |
---|---|
16 January 2023 | Liquidators' statement of receipts and payments to 11 November 2022 (24 pages) |
13 December 2021 | Liquidators' statement of receipts and payments to 11 November 2021 (25 pages) |
22 February 2021 | Resignation of a liquidator (3 pages) |
5 January 2021 | Resolutions
|
9 December 2020 | Registered office address changed from First Floor 2 -8 Bradshawgate Bolton BL1 1DG to Stamford House Northenden Road Sale Cheshire M33 2DH on 9 December 2020 (2 pages) |
7 December 2020 | Appointment of a voluntary liquidator (3 pages) |
7 December 2020 | Statement of affairs (10 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to First Floor 2 -8 Bradshawgate Bolton BL1 1DG on 13 October 2020 (2 pages) |
24 July 2020 | Registered office address changed from 620 Manchester Road Westhoughton Bolton BL5 3JD England to Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ on 24 July 2020 (1 page) |
4 June 2020 | Termination of appointment of John James Fletcher as a director on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of John James Fletcher as a secretary on 4 June 2020 (1 page) |
8 April 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
22 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX England to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX England to 620 Manchester Road Westhoughton Bolton BL5 3JD on 11 July 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 September 2016 | Alteration to charge 013040870007, created on 9 September 2016 (11 pages) |
27 September 2016 | Alteration to charge 013040870007, created on 9 September 2016 (11 pages) |
14 September 2016 | Registration of charge 013040870007, created on 9 September 2016 (21 pages) |
14 September 2016 | Registration of charge 013040870007, created on 9 September 2016 (21 pages) |
12 September 2016 | Registration of charge 013040870006, created on 9 September 2016 (13 pages) |
12 September 2016 | Registration of charge 013040870006, created on 9 September 2016 (13 pages) |
26 February 2016 | Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to 1 Merchants Place River Street Bolton BL2 1BX on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ to 1 Merchants Place River Street Bolton BL2 1BX on 26 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Robert Lawrence Fletcher as a director on 15 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Robert Lawrence Fletcher as a director on 15 January 2016 (1 page) |
22 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
20 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
20 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
6 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for John James Fletcher on 15 January 2012 (1 page) |
6 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for John James Fletcher on 15 January 2012 (1 page) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
23 February 2011 | Appointment of John James Fletcher as a secretary (3 pages) |
23 February 2011 | Appointment of John James Fletcher as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Janet Fletcher as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Janet Fletcher as a secretary (2 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Arthur John Fletcher on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
3 January 2010 | Appointment of Robert Lawrence Fletcher as a director (3 pages) |
3 January 2010 | Appointment of John James Fletcher as a director (3 pages) |
3 January 2010 | Appointment of John James Fletcher as a director (3 pages) |
3 January 2010 | Appointment of Robert Lawrence Fletcher as a director (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
7 February 2008 | £ sr 1010@1 21/12/07 (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | £ sr 1010@1 21/12/07 (1 page) |
7 February 2008 | Resolutions
|
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
1 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | £ sr 220@1 21/12/05 (1 page) |
23 January 2007 | £ sr 220@1 21/12/05 (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
20 November 2006 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | £ ic 7370/6370 22/12/05 £ sr 1000@1=1000 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | £ ic 7370/6370 22/12/05 £ sr 1000@1=1000 (1 page) |
26 January 2006 | Resolutions
|
2 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | £ ic 7370/7270 29/03/04 £ sr 100@1=100 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | £ ic 7370/7270 29/03/04 £ sr 100@1=100 (1 page) |
28 April 2004 | Resolutions
|
5 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
13 January 2003 | Return made up to 15/01/03; full list of members
|
13 January 2003 | Return made up to 15/01/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members
|
25 January 2002 | Return made up to 15/01/02; full list of members
|
4 November 2001 | £ sr 3030@1 31/05/00 (1 page) |
4 November 2001 | £ sr 3030@1 31/05/00 (1 page) |
16 March 2001 | Ad 09/03/01--------- £ si 300@1=300 £ ic 10100/10400 (2 pages) |
16 March 2001 | Ad 09/03/01--------- £ si 300@1=300 £ ic 10100/10400 (2 pages) |
1 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | £ nc 10100/250000 22/01/01 (1 page) |
14 February 2001 | £ nc 10100/250000 22/01/01 (1 page) |
14 February 2001 | Resolutions
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
11 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1998 | Return made up to 15/01/98; no change of members
|
11 February 1998 | Return made up to 15/01/98; no change of members
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: moss lane walkden manchester M28 5NH (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: moss lane walkden manchester M28 5NH (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 15/01/96; no change of members
|
10 June 1996 | Return made up to 15/01/96; no change of members
|
3 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
25 June 1992 | Director resigned (2 pages) |
25 June 1992 | Director resigned (2 pages) |
27 March 1992 | New director appointed (3 pages) |
27 March 1992 | New director appointed (3 pages) |
26 February 1992 | New director appointed (2 pages) |
26 February 1992 | New director appointed (2 pages) |
19 March 1980 | Accounts made up to 30 June 1979 (5 pages) |
19 March 1980 | Accounts made up to 30 June 1979 (5 pages) |
12 May 1979 | Accounts made up to 30 June 1978 (6 pages) |
12 May 1979 | Accounts made up to 30 June 1978 (6 pages) |
5 May 1977 | New director appointed (1 page) |
5 May 1977 | New director appointed (1 page) |
22 March 1977 | Certificate of incorporation (1 page) |
22 March 1977 | Certificate of incorporation (1 page) |