Company NameBrierstone Properties Limited
Company StatusDissolved
Company Number01514723
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Dissolution Date17 July 2013 (10 years, 9 months ago)
Previous NamePinkheel Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 17 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameGaynor Shirley Morgan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2004(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 17 July 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaza Conquista
No2 Bajos
Mahon
Baleares 07701
07701
Director NameSarah Morgan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2004(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 17 July 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaza Conquista
Number 2
Mahon
Menorca
07701
Director NameMr James Dax Bradley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2013)
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Winter Hill
Outlane
Huddersfield
HD3 3FH
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusClosed
Appointed08 August 2008(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameMr Brian Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Hollingworth Fold
Hollingworth Lake
Littleborough Rochdale
Lancashire
OL15 0AJ
Director NameMrs Margaret Rose Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address179 Newhey Road
Milnrow
Rochdale
Lancashire
OL16 3SA
Director NameMrs Kathleen Shirley Morgan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleSecretary
Correspondence AddressBiniguaroa
39 Alayor
Menorca
Secretary NamePeter Ivor Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 August 2008)
RoleBuilder
Correspondence AddressCasa Sargay
Carre Terra De Macaret
Alayor
Minorca
Director NamePeter Ivor Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 August 2008)
RoleBuilder
Correspondence Address6 Burns Court
Bamford
Rochdale
OL11 5PN
Director NameBarry Wright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address101 Oakbank Avenue
Chadderton
Oldham
OL9 9RS

Location

Registered AddressBoulton House 2nd Floor
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Executors Of Peter Ivor Morgan
50.00%
Ordinary A
100 at £1Executors Of Peter Ivor Morgan
50.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£1,584,071
Cash£29,805
Current Liabilities£2,180,092

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
17 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
28 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (10 pages)
28 November 2012Liquidators' statement of receipts and payments to 27 September 2012 (10 pages)
28 November 2012Liquidators statement of receipts and payments to 27 September 2012 (10 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
(1 page)
10 October 2011Statement of affairs with form 4.19 (6 pages)
10 October 2011Statement of affairs with form 4.19 (6 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
23 September 2011Notice of appointment of receiver or manager (3 pages)
14 September 2011Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 14 September 2011 (2 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 200
(8 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 200
(8 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 200
(8 pages)
14 December 2009Director's details changed for James Dax Bradley on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mrs Susan Claire Martin on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Gaynor Shirley Morgan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Susan Claire Martin on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Gaynor Shirley Morgan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for James Dax Bradley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sarah Morgan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sarah Morgan on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 November 2009Registered office address changed from 7 the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 7 the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 27 November 2009 (1 page)
26 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
26 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
17 December 2008Return made up to 03/11/08; full list of members (7 pages)
17 December 2008Return made up to 03/11/08; full list of members (7 pages)
23 October 2008Appointment terminate, director and secretary peter ivor morgan logged form (1 page)
23 October 2008Appointment Terminate, Director And Secretary Peter Ivor Morgan Logged Form (1 page)
22 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
22 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 August 2008Secretary appointed susan claire martin (1 page)
18 August 2008Secretary appointed susan claire martin (1 page)
12 August 2008Appointment terminated secretary peter morgan (1 page)
12 August 2008Appointment Terminated Secretary peter morgan (1 page)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
13 December 2007Director resigned (1 page)
13 December 2007Return made up to 03/11/07; no change of members (9 pages)
13 December 2007Director resigned (1 page)
13 December 2007Return made up to 03/11/07; no change of members (9 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
6 March 2007Accounts for a small company made up to 28 February 2006 (8 pages)
27 November 2006Return made up to 03/11/06; full list of members (8 pages)
27 November 2006Return made up to 03/11/06; full list of members (8 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 November 2005Return made up to 03/11/05; full list of members (8 pages)
15 November 2005Return made up to 03/11/05; full list of members (8 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Registered office changed on 07/10/05 from: unit F5 falcon business centre chadderton oldham lancashire OL9 9HB (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit F5 falcon business centre chadderton oldham lancashire OL9 9HB (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
11 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
11 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Return made up to 20/11/03; full list of members (7 pages)
29 January 2004Return made up to 20/11/03; full list of members (7 pages)
8 September 2003Registered office changed on 08/09/03 from: sterling house 501 middleton road chadderton oldham OL9 9LY (1 page)
8 September 2003Registered office changed on 08/09/03 from: sterling house 501 middleton road chadderton oldham OL9 9LY (1 page)
20 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
31 January 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
6 December 2002Return made up to 20/11/02; full list of members (7 pages)
6 December 2002Return made up to 20/11/02; full list of members (7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Amended accounts made up to 31 August 2000 (6 pages)
4 May 2001Amended accounts made up to 31 August 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(7 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
9 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/99
(1 page)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
1 February 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
30 October 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
24 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
24 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
15 April 1981Company name changed\certificate issued on 15/04/81 (2 pages)
15 April 1981Company name changed\certificate issued on 15/04/81 (2 pages)
28 August 1980Incorporation (15 pages)
28 August 1980Incorporation (15 pages)