Company NameSpread Newco One Limited
Company StatusDissolved
Company Number01654811
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)
Dissolution Date4 September 2013 (10 years, 7 months ago)
Previous NamesRaidpular Limited and West Of England Bakeries Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed05 November 2002(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameJulie Maria Booty
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 November 2002)
RoleSecretary
Correspondence Address40 Tor Road
Hartley
Plymouth
PL3 5TF
Director NamePeter Booty
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 November 2002)
RoleManaging Director
Correspondence Address40 Tor Road
Hartley
Plymouth
PL3 5TF
Secretary NameJulie Maria Booty
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address40 Tor Road
Hartley
Plymouth
PL3 5TF
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2002(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Secretary NameIan Christopher Alford
NationalityIrish
StatusResigned
Appointed05 November 2002(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMr Martin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bolton Row
Peasemore
Newbury
Berkshire
RG20 7JW
Director NameDerek Thomas Ryan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2005(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 January 2009)
RoleCompany Director
Correspondence Address153 St Brigids Grove
Artane
Dublin 5
Irish
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plantagenet Park
Warfield
Berkshire
RG42 7UU
Secretary NameMr Michael John McCambridge
NationalityIrish
StatusResigned
Appointed27 August 2008(26 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Saint Gabriels
Cabinteely
Dublin
Irish
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(26 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed29 September 2008(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2011)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
23 March 2012Statement of affairs with form 4.19 (8 pages)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2012Appointment of a voluntary liquidator (1 page)
23 March 2012Statement of affairs with form 4.19 (8 pages)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-15
(1 page)
23 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages)
7 December 2011Termination of appointment of Dlc Company Services Limited as a secretary on 23 November 2011 (1 page)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(3 pages)
7 December 2011Termination of appointment of Dlc Company Services Ltd as a secretary (1 page)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(3 pages)
28 February 2011Full accounts made up to 30 June 2010 (13 pages)
28 February 2011Full accounts made up to 30 June 2010 (13 pages)
28 February 2011Full accounts made up to 30 June 2009 (15 pages)
28 February 2011Full accounts made up to 30 June 2009 (15 pages)
10 December 2010Director's details changed for Mr Michael John Mccambridge on 23 November 2010 (2 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Mr Michael John Mccambridge on 23 November 2010 (2 pages)
28 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
28 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Dlc Company Services Ltd on 23 November 2009 (1 page)
31 December 2009Secretary's details changed for Dlc Company Services Ltd on 23 November 2009 (1 page)
31 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
5 September 2009Full accounts made up to 30 June 2008 (16 pages)
5 September 2009Full accounts made up to 30 June 2008 (16 pages)
3 August 2009Director appointed andrew maxwell coppel (1 page)
3 August 2009Director appointed andrew maxwell coppel (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
12 June 2009Company name changed west of england bakeries LIMITED\certificate issued on 12/06/09 (3 pages)
12 June 2009Company name changed west of england bakeries LIMITED\certificate issued on 12/06/09 (3 pages)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page)
6 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page)
29 May 2009Appointment Terminated Director martin davey (1 page)
29 May 2009Appointment terminated director martin davey (1 page)
28 April 2009Appointment terminated director gavin cox (1 page)
28 April 2009Appointment Terminated Director gavin cox (1 page)
8 February 2009Appointment terminated director derek ryan (1 page)
8 February 2009Appointment Terminated Director derek ryan (1 page)
27 January 2009Secretary appointed dlc company services LTD (1 page)
27 January 2009Secretary appointed dlc company services LTD (1 page)
27 January 2009Appointment terminated secretary michael mccambridge (1 page)
27 January 2009Appointment Terminated Secretary michael mccambridge (1 page)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(5 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(5 pages)
23 September 2008Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page)
11 September 2008Secretary appointed michael john mccambridge (2 pages)
11 September 2008Secretary appointed michael john mccambridge (2 pages)
4 September 2008Appointment Terminated Director ian alford (1 page)
4 September 2008Appointment terminated secretary ian alford (1 page)
4 September 2008Appointment Terminated Secretary ian alford (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2008Return made up to 23/11/07; full list of members (3 pages)
2 January 2008Return made up to 23/11/07; full list of members (3 pages)
19 December 2007Resolutions
  • RES13 ‐ Sect 172 1 app dir 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES13 ‐ Sect 172 1 app dir 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
2 May 2007Full accounts made up to 30 June 2006 (16 pages)
2 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 December 2006Return made up to 23/11/06; full list of members (3 pages)
4 December 2006Return made up to 23/11/06; full list of members (3 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
23 November 2005Return made up to 23/11/05; full list of members (3 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Return made up to 23/11/05; full list of members (3 pages)
17 February 2005Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2005Return made up to 23/11/04; full list of members (7 pages)
27 January 2005Full accounts made up to 30 June 2004 (16 pages)
27 January 2005Full accounts made up to 30 June 2004 (16 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 30 June 2003 (17 pages)
5 August 2004Full accounts made up to 30 June 2003 (17 pages)
23 June 2004Particulars of mortgage/charge (14 pages)
23 June 2004Particulars of mortgage/charge (14 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 November 2003Return made up to 23/11/03; full list of members (7 pages)
24 November 2003Return made up to 23/11/03; full list of members (7 pages)
17 January 2003Auditor's resignation (1 page)
17 January 2003Auditor's resignation (1 page)
17 January 2003Declaration of assistance for shares acquisition (8 pages)
17 January 2003Declaration of assistance for shares acquisition (8 pages)
13 December 2002Return made up to 23/11/02; full list of members (7 pages)
13 December 2002Return made up to 23/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: galileo close newnham industrial estate plympton plymouth devon PL7 4JW (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
26 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
26 November 2002Registered office changed on 26/11/02 from: galileo close newnham industrial estate plympton plymouth devon PL7 4JW (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Particulars of mortgage/charge (11 pages)
19 November 2002Particulars of mortgage/charge (11 pages)
31 October 2002Full accounts made up to 30 September 2002 (20 pages)
31 October 2002Full accounts made up to 30 September 2002 (20 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Full accounts made up to 30 September 2001 (22 pages)
31 May 2002Full accounts made up to 30 September 2001 (22 pages)
6 December 2001Return made up to 23/11/01; full list of members (6 pages)
6 December 2001Return made up to 23/11/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 September 2000 (20 pages)
13 June 2001Full accounts made up to 30 September 2000 (20 pages)
31 January 2001Return made up to 23/11/00; full list of members (6 pages)
31 January 2001Return made up to 23/11/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 September 1999 (19 pages)
21 March 2000Full accounts made up to 30 September 1999 (19 pages)
13 December 1999Return made up to 23/11/99; full list of members (6 pages)
13 December 1999Return made up to 23/11/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (19 pages)
2 August 1999Full accounts made up to 30 September 1998 (19 pages)
14 December 1998Return made up to 23/11/98; no change of members (4 pages)
14 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 30 September 1997 (18 pages)
30 July 1998Full accounts made up to 30 September 1997 (18 pages)
11 December 1997Return made up to 23/11/97; full list of members (6 pages)
11 December 1997Return made up to 23/11/97; full list of members (6 pages)
25 March 1997Full accounts made up to 30 September 1996 (21 pages)
25 March 1997Full accounts made up to 30 September 1996 (21 pages)
21 January 1997Return made up to 23/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 23/11/96; no change of members (4 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (6 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (6 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 April 1996Full accounts made up to 30 September 1995 (17 pages)
9 April 1996Full accounts made up to 30 September 1995 (17 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
24 February 1995Company name changed raidpular LIMITED\certificate issued on 27/02/95 (2 pages)
24 February 1995Company name changed raidpular LIMITED\certificate issued on 27/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
29 November 1994Return made up to 23/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 June 1994Full accounts made up to 30 September 1993 (17 pages)
6 June 1994Full accounts made up to 30 September 1993 (17 pages)
24 January 1994Return made up to 23/11/93; no change of members (4 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
4 August 1993Particulars of mortgage/charge (3 pages)
18 June 1993Full accounts made up to 30 September 1992 (19 pages)
18 June 1993Full accounts made up to 30 September 1992 (19 pages)
27 January 1993Return made up to 23/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/93
(4 pages)
22 May 1992Full accounts made up to 30 September 1991 (20 pages)
22 May 1992Full accounts made up to 30 September 1991 (20 pages)
20 January 1992Return made up to 23/11/91; full list of members (7 pages)
22 February 1991Full accounts made up to 30 September 1990 (14 pages)
22 February 1991Full accounts made up to 30 September 1990 (14 pages)
4 December 1990Return made up to 25/09/90; full list of members (3 pages)
4 December 1990Return made up to 25/09/90; full list of members (3 pages)
1 December 1990Particulars of mortgage/charge (3 pages)
1 December 1990Particulars of mortgage/charge (3 pages)
17 May 1990Full accounts made up to 30 September 1989 (13 pages)
17 May 1990Full accounts made up to 30 September 1989 (13 pages)
8 January 1990Return made up to 23/11/89; full list of members (4 pages)
8 January 1990Return made up to 23/11/89; full list of members (4 pages)
27 September 1989Accounting reference date shortened from 06/10 to 30/09 (1 page)
27 September 1989Accounting reference date shortened from 06/10 to 30/09 (1 page)
20 January 1989Full accounts made up to 8 October 1988 (13 pages)
20 January 1989Full accounts made up to 8 October 1988 (13 pages)
20 January 1989Full accounts made up to 8 October 1988 (13 pages)
1 December 1988Return made up to 07/11/88; full list of members (4 pages)
1 December 1988Return made up to 07/11/88; full list of members (4 pages)
10 November 1988Declaration of satisfaction of mortgage/charge (1 page)
10 November 1988Declaration of satisfaction of mortgage/charge (1 page)
22 September 1988Full accounts made up to 10 October 1987 (13 pages)
22 September 1988Full accounts made up to 10 October 1987 (13 pages)
12 April 1988Particulars of mortgage/charge (3 pages)
12 April 1988Particulars of mortgage/charge (3 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
4 March 1988Return made up to 09/11/87; full list of members (5 pages)
4 March 1988Return made up to 09/11/87; full list of members (5 pages)
15 January 1988Full accounts made up to 11 October 1986 (13 pages)
15 January 1988Full accounts made up to 11 October 1986 (13 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
15 December 1986Full accounts made up to 5 October 1985 (13 pages)
15 December 1986Full accounts made up to 5 October 1985 (13 pages)
15 December 1986Full accounts made up to 5 October 1985 (13 pages)
29 November 1986Full accounts made up to 6 October 1984 (12 pages)
29 November 1986Full accounts made up to 6 October 1984 (12 pages)
29 November 1986Full accounts made up to 6 October 1984 (12 pages)
3 October 1986Return made up to 09/08/86; full list of members (4 pages)
3 October 1986Return made up to 09/08/86; full list of members (4 pages)
29 July 1982Incorporation (17 pages)
29 July 1982Incorporation (17 pages)