Company NameAleef Newsagents Limited
Company StatusDissolved
Company Number01683988
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameStaplesdart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abid Iqbal Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(24 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Anis Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(24 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Asif Iqbal Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(24 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Secretary NameMr Abid Iqbal Patel
NationalityBritish
StatusClosed
Appointed05 October 2007(24 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Iqbal Ahmed Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Headingley Way
Westcourt Gardens
Bolton
Lancashire
BL3 3EQ
Director NameMubarakali Ahmed Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address87 Headingley Way
Westcourt Gardens
Bolton
Lancashire
BL3 3EQ
Director NameMr Mustaq Hussain Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canterbury Grove
Westcourt Gardens
Bolton
Lancashire
BL3 3EF
Secretary NameMr Mustaq Hussain Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canterbury Grove
Westcourt Gardens
Bolton
Lancashire
BL3 3EF

Contact

Websitealeef.co.uk

Location

Registered Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

60k at £0.5Simply News LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

4 February 2009Delivered on: 10 February 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster 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: 19 bridgeman place bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2001Delivered on: 18 August 2001
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or aleef garages limited to the chargee.
Particulars: The f/h property k/a bridgeman place services 19 bridgeman place bolton BL12 1DE.
Outstanding
7 February 1996Delivered on: 12 February 1996
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bridegman place services limited to the chargee on any account whatsoever under the terms of this charge.
Particulars: Bridgeman place services, 19 bridgeman place, bolton.
Outstanding
23 September 1985Delivered on: 2 October 1985
Persons entitled: National Westminster 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 unit 3 st. Peter square manchester now k/a 10 st. Peters square. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 2008Delivered on: 8 April 2008
Satisfied on: 10 February 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.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (2 pages)
31 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
24 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
18 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 3 in full (4 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 3 in full (4 pages)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(4 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 October 2009Director's details changed for Mr Anis Patel on 6 October 2009 (2 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Mr Anis Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Abid Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Mr Asif Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Anis Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Asif Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Abid Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Abid Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Asif Iqbal Patel on 6 October 2009 (2 pages)
24 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Director appointed abid iqbal patel (3 pages)
26 January 2009Director appointed abid iqbal patel (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statutory declaration 18/03/2008
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statutory declaration 18/03/2008
(3 pages)
11 March 2008Return made up to 01/02/08; no change of members (6 pages)
11 March 2008Return made up to 01/02/08; no change of members (6 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
13 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
16 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
16 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
13 November 2003Registered office changed on 13/11/03 from: 86,headingley way westcoult garden bolton BL3 3EQ (1 page)
13 November 2003Registered office changed on 13/11/03 from: 86,headingley way westcoult garden bolton BL3 3EQ (1 page)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Return made up to 31/12/01; no change of members (5 pages)
19 April 2002Return made up to 31/12/01; no change of members (5 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 October 2000Full accounts made up to 30 April 2000 (8 pages)
10 October 2000Full accounts made up to 30 April 2000 (8 pages)
5 April 2000Full accounts made up to 31 July 1999 (7 pages)
5 April 2000Full accounts made up to 31 July 1999 (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
2 November 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
29 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 April 1999S-div 31/07/97 (1 page)
23 April 1999S-div 31/07/97 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
12 August 1997Return made up to 31/12/96; no change of members (6 pages)
12 August 1997Return made up to 31/12/96; no change of members (6 pages)
18 June 1997Accounts for a small company made up to 31 July 1996 (11 pages)
18 June 1997Accounts for a small company made up to 31 July 1996 (11 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 January 1993Ad 01/01/93--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
8 January 1993Ad 01/01/93--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
5 January 1993Accounts for a small company made up to 31 July 1992 (5 pages)
5 January 1993Accounts for a small company made up to 31 July 1992 (5 pages)
23 December 1992Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1992Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1992Accounts for a small company made up to 31 July 1991 (6 pages)
15 April 1992Accounts for a small company made up to 31 July 1991 (6 pages)
16 March 1992Return made up to 31/12/91; no change of members (6 pages)
16 March 1992Registered office changed on 16/03/92 from: 55 randal street bolton lancs BL3 4AQ (1 page)
16 March 1992Registered office changed on 16/03/92 from: 55 randal street bolton lancs BL3 4AQ (1 page)
16 March 1992Return made up to 31/12/91; no change of members (6 pages)
11 March 1992Director resigned (2 pages)
11 March 1992Director resigned (2 pages)
11 March 1992Director resigned (2 pages)
11 March 1992Director resigned (2 pages)
8 October 1991Accounts for a small company made up to 31 July 1990 (5 pages)
8 October 1991Accounts for a small company made up to 31 July 1990 (5 pages)
8 October 1991Return made up to 31/12/90; no change of members (6 pages)
8 October 1991Return made up to 31/12/90; no change of members (6 pages)
29 August 1990New director appointed (2 pages)
29 August 1990New director appointed (2 pages)
6 August 1990Accounts for a small company made up to 31 July 1989 (4 pages)
6 August 1990Return made up to 31/12/89; full list of members (4 pages)
6 August 1990Accounts for a small company made up to 31 July 1989 (4 pages)
6 August 1990Return made up to 31/12/89; full list of members (4 pages)
21 June 1990Director resigned (2 pages)
21 June 1990Director resigned (2 pages)
11 July 1989Registered office changed on 11/07/89 from: 55 randal street bolton lancashire BL3 4AQ (1 page)
11 July 1989Registered office changed on 11/07/89 from: 55 randal street bolton lancashire BL3 4AQ (1 page)
22 May 1989Registered office changed on 22/05/89 from: 50 randal street bolton BL3 4AQ (1 page)
22 May 1989Registered office changed on 22/05/89 from: 50 randal street bolton BL3 4AQ (1 page)
10 May 1989Accounts for a small company made up to 31 July 1988 (4 pages)
10 May 1989Return made up to 31/12/88; full list of members (8 pages)
10 May 1989Accounts for a small company made up to 31 July 1988 (4 pages)
10 May 1989Return made up to 31/12/88; full list of members (8 pages)
27 June 1988Return made up to 31/12/87; full list of members (5 pages)
27 June 1988Accounts for a small company made up to 31 July 1987 (4 pages)
27 June 1988Return made up to 31/12/87; full list of members (5 pages)
27 June 1988Accounts for a small company made up to 31 July 1987 (4 pages)
7 December 1987New director appointed (2 pages)
7 December 1987New director appointed (2 pages)
8 May 1987Return made up to 31/12/86; full list of members (5 pages)
8 May 1987Return made up to 31/12/86; full list of members (5 pages)
28 April 1987Company name changed staplesdart LIMITED\certificate issued on 28/04/87 (2 pages)
28 April 1987Company name changed staplesdart LIMITED\certificate issued on 28/04/87 (2 pages)
23 March 1987Accounts for a small company made up to 31 July 1986 (4 pages)
23 March 1987Accounts for a small company made up to 31 July 1986 (4 pages)
8 March 1985Annual return made up to 01/12/84 (3 pages)
8 March 1985Annual return made up to 01/12/84 (3 pages)
7 March 1985Annual return made up to 16/12/83 (3 pages)
7 March 1985Accounts made up to 31 July 1984 (5 pages)
7 March 1985Accounts made up to 31 July 1984 (5 pages)
7 March 1985Annual return made up to 16/12/83 (3 pages)