Company NameMersey Estates Limited
DirectorRobert Cory
Company StatusActive
Company Number01508999
CategoryPrivate Limited Company
Incorporation Date24 July 1980(43 years, 9 months ago)
Previous NameFezhurst Limited

Business Activity

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

Directors

Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(31 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Altrincham
Cheshire
WA14 4RT
Director NameDr Lalage Charlotte Yseult Cory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Robert Cory
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Peter Sanderson
NationalityBritish
StatusResigned
Appointed02 February 2006(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Secretary NameElizabeth Annh Muldoon
NationalityBritish
StatusResigned
Appointed02 April 2008(27 years, 8 months after company formation)
Appointment Duration4 days (resigned 06 April 2008)
RoleCompany Director
Correspondence Address20 Alder Drive
Swinton
Manchester
M27 9QG

Contact

Websitepictonroadsite.org

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Armstrong Brooks PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£698,194
Current Liabilities£378,736

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

4 March 1999Delivered on: 4 March 1999
Satisfied on: 14 March 2001
Persons entitled: Robert Cory Keith Mosley and Rea Brothers Trustees Limited (As Trustees of Mersey Estates Self-Administered Pension Fund)

Classification: Legal charge
Secured details: £50,000 with interest due or to become due from the company to the chargee.
Particulars: Property k/a unit 5 block c triumph trading park speke hall road speke liverpool t/no MS352876.
Fully Satisfied
2 July 1997Delivered on: 7 July 1997
Satisfied on: 2 October 2007
Persons entitled: Adam & Company 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 land and buildings at block c merseyside enterprise trading park speke hall road speke liverpool merseyside t/no MS330600 the proceeds of sale by way of fixed charge the plant and machinery fixtures and fittings the goodwill and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
24 January 1996Delivered on: 25 January 1996
Satisfied on: 2 October 2007
Persons entitled:
Keith Mosley
And Djt Trustees Limited
Robert Cory
(As Trustees of the Mersey Estates Self-Administered Pension Fund)

Classification: Legal charge
Secured details: £120,000 due from the company to the chargee.
Particulars: L/H land k/a 2-10 union road ilfracombe north devon, devon t/nos. DN213708 DN308327 and DN307934.
Fully Satisfied
3 February 1993Delivered on: 12 February 1993
Satisfied on: 2 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Standard security reg in scotland 03/022/93
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An area of ground lying to the south of fishers road renfrew title no REN52561.
Fully Satisfied
11 August 1992Delivered on: 24 August 1992
Satisfied on: 2 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Standard security reg in scotland 11/08/92
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An area of ground lying in the parish of renfrew renfrewshire title no REN71460.
Fully Satisfied
7 February 1992Delivered on: 11 February 1992
Satisfied on: 2 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a block c (excluding unit 12) merseyside enterprise trading parkspeke liverpool merseyside tog with alland the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1991Delivered on: 10 October 1991
Satisfied on: 2 October 2007
Persons entitled: Lloyds 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: Freehold property known as 29, seagraveroad, fulham, london SW6. Title nos. Ngland the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1991Delivered on: 15 May 1991
Satisfied on: 7 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or beingland and buildings to the south of watling streets units 21-23 tow gates industrial estate, tamworth staffordshire titleand the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 2 October 2007
Persons entitled: Robert Cory and Rea Brothers Trustees Limited as Trustees of the Mersey Estates Self-Administered Pension Fund

Classification: A standard security dated 05/07/99 which was presented for registration in scotland on 02/08/99
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those subjects on the north side of inchinnan road renfrew extending to 46.2 hectares or thereby t/n REN52561.
Fully Satisfied
28 May 1999Delivered on: 2 June 1999
Satisfied on: 2 October 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 18 acres (approx) of land and buildings at triumph trading park speke hall road speke liverpool in the county of merby way of fixed charge the goodwill. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1999Delivered on: 24 March 1999
Satisfied on: 14 March 2001
Persons entitled: Robert Cory,Keith Mosley and Rea Brothers Trustees Limited,Trustees of the Mersey Estatesself-Administered Pension Fund

Classification: Legal charge
Secured details: £75,000 with interest due from the company to the chargee.
Particulars: L/Hold land/premises known as 10 block c triumph trading park speke hall road speke liverpool merseyside; t/no ms 375436.
Fully Satisfied
26 February 1999Delivered on: 16 March 1999
Satisfied on: 14 January 2001
Persons entitled: Robert Cory, Keith Mosley and Rea Brothers Trustees Limited( as Trustees of Mersey Estates Self-Administered Pension Fund)

Classification: Legal charge
Secured details: £775,000 with interest thereon at the rate of three percentum per annum above the base lending rate from time to time of lloyds bank PLC due from the company to the chargee under the terms of this deed.
Particulars: L/H unit 14 block c triumph trading park speke hall road speke liverpool merseyside t/n-MS385627.
Fully Satisfied
3 September 1985Delivered on: 9 September 1985
Satisfied on: 9 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. Heritable property & assets in scotland (see doc M23). 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
18 August 2009Delivered on: 19 August 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
1 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
19 March 2015Accounts for a small company made up to 31 August 2014 (7 pages)
19 March 2015Accounts for a small company made up to 31 August 2014 (7 pages)
2 January 2015Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages)
2 January 2015Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(4 pages)
2 January 2015Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
11 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
13 September 2011Appointment of Mr Robert Cory as a director (3 pages)
13 September 2011Appointment of Mr Robert Cory as a director (3 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
29 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 December 2009Full accounts made up to 31 August 2009 (14 pages)
12 December 2009Full accounts made up to 31 August 2009 (14 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 January 2009Return made up to 29/12/08; full list of members (3 pages)
29 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Full accounts made up to 31 August 2008 (14 pages)
8 January 2009Full accounts made up to 31 August 2008 (14 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays 2ND floor 127-129 portland street manchester lancashire M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays 2ND floor 127-129 portland street manchester lancashire M1 4PZ (1 page)
2 July 2008Return made up to 29/12/07; full list of members (3 pages)
2 July 2008Return made up to 29/12/07; full list of members (3 pages)
25 April 2008Secretary appointed elizabeth annh muldoon (2 pages)
25 April 2008Appointment terminated secretary elizabeth muldoon (1 page)
25 April 2008Appointment terminated secretary elizabeth muldoon (1 page)
25 April 2008Appointment terminated secretary robert cory (1 page)
25 April 2008Appointment terminated director robert cory (1 page)
25 April 2008Appointment terminated director robert cory (1 page)
25 April 2008Secretary appointed elizabeth annh muldoon (2 pages)
25 April 2008Appointment terminated secretary robert cory (1 page)
1 April 2008Appointment terminated secretary peter sanderson (1 page)
1 April 2008Full accounts made up to 31 August 2007 (14 pages)
1 April 2008Full accounts made up to 31 August 2007 (14 pages)
1 April 2008Director appointed peter sanderson (2 pages)
1 April 2008Appointment terminated secretary peter sanderson (1 page)
1 April 2008Director appointed peter sanderson (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Full accounts made up to 31 August 2006 (15 pages)
25 January 2007Full accounts made up to 31 August 2006 (15 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 April 2006Return made up to 29/12/05; full list of members (2 pages)
19 April 2006Return made up to 29/12/05; full list of members (2 pages)
29 March 2006Full accounts made up to 31 August 2005 (15 pages)
29 March 2006Full accounts made up to 31 August 2005 (15 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
4 July 2005Full accounts made up to 31 August 2004 (14 pages)
4 July 2005Full accounts made up to 31 August 2004 (14 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 August 2003 (14 pages)
7 January 2004Full accounts made up to 31 August 2003 (14 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 August 2002 (13 pages)
11 March 2003Full accounts made up to 31 August 2002 (13 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 December 2001Full accounts made up to 31 August 2001 (13 pages)
17 December 2001Full accounts made up to 31 August 2001 (13 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (13 pages)
12 February 2001Full accounts made up to 31 August 2000 (13 pages)
14 January 2001Declaration of satisfaction of mortgage/charge (1 page)
14 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages)
23 November 1999Full accounts made up to 31 August 1999 (13 pages)
23 November 1999Full accounts made up to 31 August 1999 (13 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 August 1998 (14 pages)
26 January 1999Full accounts made up to 31 August 1998 (14 pages)
6 February 1998Return made up to 29/12/97; no change of members (5 pages)
6 February 1998Return made up to 29/12/97; no change of members (5 pages)
9 December 1997Full accounts made up to 31 August 1997 (12 pages)
9 December 1997Full accounts made up to 31 August 1997 (12 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 29/12/96; full list of members (8 pages)
17 January 1997Full accounts made up to 31 August 1996 (12 pages)
17 January 1997Return made up to 29/12/96; full list of members (8 pages)
17 January 1997Full accounts made up to 31 August 1996 (12 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full accounts made up to 31 August 1995 (12 pages)
12 January 1996Full accounts made up to 31 August 1995 (12 pages)
16 June 1995Registered office changed on 16/06/95 from: vigox house ogden street manchester M15 4NF (1 page)
16 June 1995Registered office changed on 16/06/95 from: vigox house ogden street manchester M15 4NF (1 page)
1 February 1995Full accounts made up to 31 August 1994 (12 pages)
1 February 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 March 1994Full accounts made up to 31 August 1993 (13 pages)
22 March 1994Full accounts made up to 31 August 1993 (13 pages)
14 December 1992Full accounts made up to 31 August 1992 (10 pages)
14 December 1992Full accounts made up to 31 August 1992 (10 pages)
12 February 1992Full accounts made up to 31 August 1991 (9 pages)
12 February 1992Full accounts made up to 31 August 1991 (9 pages)
10 April 1991Full accounts made up to 31 August 1990 (11 pages)
10 April 1991Full accounts made up to 31 August 1990 (11 pages)
17 April 1990Full accounts made up to 31 August 1989 (12 pages)
17 April 1990Full accounts made up to 31 August 1989 (12 pages)
4 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
4 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
7 April 1988Accounts for a small company made up to 31 August 1987 (4 pages)
7 April 1988Accounts for a small company made up to 31 August 1987 (4 pages)
8 April 1987Accounts for a small company made up to 31 August 1986 (4 pages)
8 April 1987Accounts for a small company made up to 31 August 1986 (4 pages)
6 June 1986Accounts for a small company made up to 31 August 1985 (4 pages)
6 June 1986Accounts for a small company made up to 31 August 1985 (4 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
24 July 1980Incorporation (14 pages)
24 July 1980Incorporation (14 pages)
24 July 1980Certificate of incorporation (1 page)
24 July 1980Certificate of incorporation (1 page)