Company NameJ & J Harrison Limited
DirectorPaul Richard Carl Nowell
Company StatusIn Administration/Administrative Receiver
Company Number01368224
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Richard Carl Nowell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(43 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Fields New Road
Chadderton
Oldham
Greater Manchester
OL9 8NZ
Director NameMr Jack Harrison
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 09 August 2013)
RolePlumber & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Village Manor
High Street, Uppermill
Oldham
Lancashire
OL3 6AS
Director NameMrs Jean Harrison
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 23 May 2005)
RoleSecretary
Correspondence Address2 Birks Avenue
Lees
Oldham
Lancashire
OL4 3PR
Director NameMrs Lesley Janet Purcell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 09 August 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge House Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Director NameMr Anthony Brandwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 31 March 2020)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address38 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NameMrs Jean Harrison
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address2 Birks Avenue
Lees
Oldham
Lancashire
OL4 3PR
Secretary NameLesley Janet Purcell
NationalityBritish
StatusResigned
Appointed23 May 2005(27 years after company formation)
Appointment Duration6 years (resigned 14 June 2011)
RoleCompany Director
Correspondence AddressLodge House
Spring Meadow Uppermill
Oldham
Lancashire
OL6 6HW
Secretary NameDavid James Michael Purcell
NationalityBritish
StatusResigned
Appointed14 June 2011(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2013)
RoleCompany Director
Correspondence Address33b Springmeadow Lane
Uppermill
Oldham
OL3 6HW
Director NameMr Brian Geoffrey Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Fields New Road
Chadderton
Oldham
Greater Manchester
OL9 8NZ
Director NameMr Grant Michael Stuffins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Fields New Road
Chadderton
Oldham
Greater Manchester
OL9 8NZ
Secretary NameJoanne Foxall
NationalityBritish
StatusResigned
Appointed09 August 2013(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address78 Ashley Road Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameMrs Karen De Meza
StatusResigned
Appointed28 April 2016(37 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address78 Ashley Road Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameMr Alistair Webb
StatusResigned
Appointed09 April 2018(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2021)
RoleCompany Director
Correspondence Address78 Ashley Road Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
Secretary NameMs Carolyn Forshaw
StatusResigned
Appointed01 February 2021(42 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressLancaster House Fields New Road
Chadderton
Oldham
Greater Manchester
OL9 8NZ

Contact

Websitejandjharrison.co.uk

Location

Registered AddressC/O Quantuma Advisory Limited, Third Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Bowdon Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£410,359
Cash£45,089
Current Liabilities£304,270

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 August 2022 (1 year, 9 months ago)
Next Return Due16 August 2023 (overdue)

Charges

20 August 2014Delivered on: 28 August 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
25 January 1985Delivered on: 31 January 1985
Satisfied on: 18 September 2012
Persons entitled: Midland 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: L/H land & premises k/a: 184 huddersfield road, oldham, greater manchester. Tn. Gm 251027.
Fully Satisfied

Filing History

9 January 2024Notice of order removing administrator from office (10 pages)
9 January 2024Notice of appointment of a replacement or additional administrator (3 pages)
21 September 2023Administrator's progress report (23 pages)
2 May 2023Notice of deemed approval of proposals (3 pages)
27 April 2023Statement of administrator's proposal (49 pages)
29 March 2023Statement of affairs with form AM02SOA (10 pages)
24 February 2023Appointment of an administrator (3 pages)
24 February 2023Registered office address changed from Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ England to C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF on 24 February 2023 (2 pages)
11 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
31 March 2022Registered office address changed from 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF England to Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ on 31 March 2022 (1 page)
31 March 2022Notification of Paul Richard Carl Nowell as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Appointment of Mr Paul Richard Carl Nowell as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Grant Michael Stuffins as a director on 31 March 2022 (1 page)
31 March 2022Cessation of Bowdon Services Limited as a person with significant control on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Carolyn Forshaw as a secretary on 31 March 2022 (1 page)
31 March 2022Cessation of Brian Geoffrey Benson as a person with significant control on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Brian Geoffrey Benson as a director on 31 March 2022 (1 page)
24 March 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
16 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
4 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
1 February 2021Appointment of Ms Carolyn Forshaw as a secretary on 1 February 2021 (2 pages)
29 January 2021Termination of appointment of Alistair Webb as a secretary on 29 January 2021 (1 page)
3 August 2020Change of details for Mr Brian Geoffrey Benson as a person with significant control on 30 July 2020 (2 pages)
3 August 2020Cessation of Bowdon Group Limited as a person with significant control on 30 July 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
23 April 2020Termination of appointment of Anthony Brandwood as a director on 31 March 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
12 April 2018Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018 (2 pages)
11 April 2018Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages)
10 April 2018Appointment of Mr Alistair Webb as a secretary on 9 April 2018 (2 pages)
2 April 2018Termination of appointment of Karen De Meza as a secretary on 31 March 2018 (1 page)
25 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 September 2017Satisfaction of charge 013682240002 in full (4 pages)
16 September 2017Satisfaction of charge 013682240002 in full (4 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
22 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 May 2016Termination of appointment of Joanne Foxall as a secretary on 28 April 2016 (1 page)
18 May 2016Appointment of Mrs Karen De Meza as a secretary on 28 April 2016 (2 pages)
18 May 2016Appointment of Mrs Karen De Meza as a secretary on 28 April 2016 (2 pages)
18 May 2016Termination of appointment of Joanne Foxall as a secretary on 28 April 2016 (1 page)
14 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
20 October 2015Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
17 November 2014Full accounts made up to 31 March 2014 (15 pages)
17 November 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Registration of charge 013682240002, created on 20 August 2014 (21 pages)
28 August 2014Registration of charge 013682240002, created on 20 August 2014 (21 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Memorandum and Articles of Association (2 pages)
19 September 2013Memorandum and Articles of Association (2 pages)
20 August 2013Appointment of Joanne Foxall as a secretary (3 pages)
20 August 2013Registered office address changed from 184 Huddersfield Road Oldham OL4 2RD on 20 August 2013 (2 pages)
20 August 2013Appointment of Joanne Foxall as a secretary (3 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2013Appointment of Grant Stuffins as a director (3 pages)
20 August 2013Appointment of Mr Brian Geoffrey Benson as a director (3 pages)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
20 August 2013Termination of appointment of David Purcell as a secretary (2 pages)
20 August 2013Termination of appointment of Lesley Purcell as a director (2 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
20 August 2013Termination of appointment of Jack Harrison as a director (2 pages)
20 August 2013Termination of appointment of Jack Harrison as a director (2 pages)
20 August 2013Registered office address changed from 184 Huddersfield Road Oldham OL4 2RD on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Lesley Purcell as a director (2 pages)
20 August 2013Appointment of Mr Brian Geoffrey Benson as a director (3 pages)
20 August 2013Appointment of Grant Stuffins as a director (3 pages)
20 August 2013Termination of appointment of David Purcell as a secretary (2 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
24 June 2011Appointment of David James Michael Purcell as a secretary (3 pages)
24 June 2011Appointment of David James Michael Purcell as a secretary (3 pages)
14 June 2011Termination of appointment of Lesley Purcell as a secretary (1 page)
14 June 2011Termination of appointment of Lesley Purcell as a secretary (1 page)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 June 2010Director's details changed for Mr Anthony Brandwood on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Jack Harrison on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Anthony Brandwood on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Lesley Janet Purcell on 30 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Jack Harrison on 30 April 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Lesley Janet Purcell on 30 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 18/06/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 18/06/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2006Registered office changed on 09/08/06 from: 2 birks avenue waterhead lees oldham lancs OL4 3PR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 2 birks avenue waterhead lees oldham lancs OL4 3PR (1 page)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005Secretary resigned;director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
27 July 2005Return made up to 18/06/05; full list of members (4 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 18/06/05; full list of members (4 pages)
27 July 2005Secretary resigned (1 page)
15 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (8 pages)
30 June 2004Return made up to 18/06/04; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
24 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
16 July 2003Return made up to 18/06/03; full list of members (8 pages)
16 July 2003Return made up to 18/06/03; full list of members (8 pages)
26 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
26 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 July 2002Return made up to 18/06/02; full list of members (8 pages)
2 July 2002Return made up to 18/06/02; full list of members (8 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 July 2000Return made up to 18/06/00; full list of members (7 pages)
4 July 2000Return made up to 18/06/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 July 1997Return made up to 18/06/97; full list of members (6 pages)
9 July 1997Return made up to 18/06/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 July 1996Return made up to 18/06/96; no change of members (4 pages)
28 July 1996Return made up to 18/06/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 August 1995Return made up to 18/06/95; no change of members (4 pages)
22 August 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 July 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 July 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1992Return made up to 18/06/92; no change of members (4 pages)
30 June 1992Return made up to 18/06/92; no change of members (4 pages)
28 August 1991Return made up to 18/06/91; no change of members (6 pages)
28 August 1991Return made up to 18/06/91; no change of members (6 pages)
29 August 1990Return made up to 18/06/90; full list of members (4 pages)
29 August 1990Return made up to 18/06/90; full list of members (4 pages)
21 September 1989Return made up to 07/08/89; full list of members (4 pages)
21 September 1989Return made up to 07/08/89; full list of members (4 pages)
19 January 1989Return made up to 25/07/88; full list of members (4 pages)
19 January 1989Return made up to 25/07/88; full list of members (4 pages)
8 April 1987Return made up to 09/04/87; full list of members (4 pages)
8 April 1987Return made up to 09/04/87; full list of members (4 pages)
26 June 1986Return made up to 27/06/86; full list of members (4 pages)
26 June 1986Return made up to 27/06/86; full list of members (4 pages)
12 May 1978Incorporation (13 pages)
12 May 1978Incorporation (13 pages)