Company NameFieldham Properties Limited
DirectorsDavid Morris Lee and Vanessa Cheryl Lee-Black
Company StatusActive - Proposal to Strike off
Company Number01321078
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Morris Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(22 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleAgent
Country of ResidenceEngland
Correspondence Address8 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameLady Vanessa Cheryl Lee-Black
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(24 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
M25 0EQ
Secretary NameLady Vanessa Cheryl Lee-Black
NationalityBritish
StatusCurrent
Appointed12 March 2002(24 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMrs Phylis Lee
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2002)
RoleCo Director
Correspondence Address123 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ
Director NameMr Reuben Lee
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 1994)
RoleCo Director
Correspondence Address129 Bury Old Road
Prestwich
Manchester
M25 0EQ
Secretary NameMrs Maralyn June Endlar
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address1 Butt Hill Drive
Prestwich
Manchester
Lancashire
M25 9PL
Director NameMrs Sharon Marsha Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Park Road
Prestwich
Manchester
Lancashire
M25 0FA

Contact

Telephone0161 7400598
Telephone regionManchester

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Avonlee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,404,217
Cash£17,196
Current Liabilities£134,480

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due26 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Charges

28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 garrick court altrincham cheshire. 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
22 February 2002Delivered on: 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 43 holly royde close withington greater manchester manchester t/no GM840175. 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
14 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 park hill bury old road manchester. 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
14 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 singleton road salford. 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
14 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 and 57 nothern grove west didsbury manchester. 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
14 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 460 goulden road withington. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 garrick court altrincham cheshire. 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
28 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 garrick court altrincham cheshire. 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
7 March 1979Delivered on: 14 March 1979
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208/210 great clowes st. Salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 September 2019Previous accounting period extended from 29 June 2019 to 31 August 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Satisfaction of charge 8 in full (2 pages)
12 December 2016Satisfaction of charge 7 in full (2 pages)
12 December 2016Satisfaction of charge 14 in full (2 pages)
12 December 2016Satisfaction of charge 14 in full (2 pages)
12 December 2016Satisfaction of charge 11 in full (2 pages)
12 December 2016Satisfaction of charge 9 in full (2 pages)
12 December 2016Satisfaction of charge 6 in full (2 pages)
12 December 2016Satisfaction of charge 2 in full (2 pages)
12 December 2016Satisfaction of charge 9 in full (2 pages)
12 December 2016Satisfaction of charge 15 in full (2 pages)
12 December 2016Satisfaction of charge 4 in full (2 pages)
12 December 2016Satisfaction of charge 6 in full (2 pages)
12 December 2016Satisfaction of charge 12 in full (2 pages)
12 December 2016Satisfaction of charge 8 in full (2 pages)
12 December 2016Satisfaction of charge 7 in full (2 pages)
12 December 2016Satisfaction of charge 2 in full (2 pages)
12 December 2016Satisfaction of charge 4 in full (2 pages)
12 December 2016Satisfaction of charge 15 in full (2 pages)
12 December 2016Satisfaction of charge 12 in full (2 pages)
12 December 2016Satisfaction of charge 11 in full (2 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 11 December 2013 (1 page)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Termination of appointment of Sharon Moss as a director (1 page)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for David Morris Lee on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David Morris Lee on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Vanessa Cheryl Lee-Black on 14 January 2010 (2 pages)
14 January 2010Termination of appointment of Sharon Moss as a director (1 page)
14 January 2010Director's details changed for Vanessa Cheryl Lee-Black on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 17/11/08; full list of members (4 pages)
22 April 2009Return made up to 17/11/08; full list of members (4 pages)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Return made up to 17/11/07; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 17/11/07; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 December 2007Return made up to 17/11/06; full list of members (2 pages)
11 December 2007Return made up to 17/11/06; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 August 2006Return made up to 17/11/05; full list of members (2 pages)
7 August 2006Return made up to 17/11/05; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 February 2005Return made up to 17/11/04; full list of members (7 pages)
18 February 2005Return made up to 17/11/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 April 2004Return made up to 17/11/03; full list of members (7 pages)
26 April 2004Return made up to 17/11/03; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
10 April 2003Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
10 April 2003Return made up to 17/11/01; full list of members (8 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New director appointed (3 pages)
29 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
29 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o b olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o b olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 17/11/00; full list of members (8 pages)
14 March 2001Return made up to 17/11/00; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
21 February 2000Return made up to 17/11/99; full list of members (8 pages)
21 February 2000Return made up to 17/11/99; full list of members (8 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
28 April 1999Return made up to 17/11/98; no change of members (4 pages)
28 April 1999Return made up to 17/11/98; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
13 February 1998Return made up to 17/11/97; full list of members (6 pages)
13 February 1998Return made up to 17/11/97; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 March 1997Return made up to 17/11/96; no change of members (4 pages)
11 March 1997Return made up to 17/11/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 January 1996Return made up to 17/11/95; full list of members (6 pages)
18 January 1996Return made up to 17/11/95; full list of members (6 pages)
16 March 1995Return made up to 17/11/94; no change of members (4 pages)
16 March 1995Return made up to 17/11/94; no change of members (4 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 July 1977Incorporation (12 pages)
12 July 1977Incorporation (12 pages)