Company NameGrundy Hill Estates Limited
Company StatusDissolved
Company Number01816075
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameGary Culshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Glenside
Appley Bridge
Wigan
Lancashire
WN6 9EG
Director NameChristopher James Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Director NameMr Alan Ridgway Leach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Merefold
Crown Lane Horwich
Bolton
BL6 7QL
Director NameMr Peter Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address963 202nd Avenue
Pella
Iowa
50219
United States
Director NameMr James Winrow
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Vicarage Road
Horwich
Bolton
Lancs
BL6 6QR
Secretary NameMr Gary Culshaw
StatusClosed
Appointed03 March 2020(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address53 Glenside
Appley Bridge
Wigan
WN6 9EG
Director NameRoyston Bryan Briely
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chase
Chorley New Road
Bolton
Lancashire
BL1 5HL
Director NameMr David Swaby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 1997)
RoleSurveyor
Correspondence Address124 Albert Road West
Bolton
Director NameMr Anthony Bentley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C J Healey
113 Darwen Road Bromley Cross
Bolton
BL7 9BG
Director NameMr Graham Hodgkiss
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Park
Heaton
Bolton
Lancs
BL1 5XL
Director NameMr Harold Brian Froggatt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Epsom Croft Anderton
Chorley
Lancs
PR6 9LL
Secretary NameMr Graham Hodgkiss
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Park
Heaton
Bolton
Lancs
BL1 5XL
Director NameLeslie Berry
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2008)
RoleRetired
Correspondence Address2 Fold Road
Radcliffe
Manchester
Lancashire
M26 1FT
Director NameHarold Taylor
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 January 2013)
RoleSenior Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gorton Fold
Horwich
Bolton
Lancashire
BL6 7BX
Director NameDerrick Hogan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Rochdale Road
Middleton
Manchester
Lancashire

Location

Registered AddressCraven House
32,Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1J. Berry
9.29%
Ordinary
1000 at £1M. Caughey
4.65%
Ordinary
1000 at £1Mr G. Culshaw
4.65%
Ordinary
1000 at £1Mr S. O'gara
4.65%
Ordinary
653 at £1Mr A. Bentley
3.03%
Ordinary
600 at £1Mr A.r. Leach
2.79%
Ordinary
500 at £1J. Briely & Mr R.b. Briely
2.32%
Ordinary
500 at £1Mr A.c. Dickinson
2.32%
Ordinary
500 at £1Mr G. Hodgkiss
2.32%
Ordinary
500 at £1Mr J. Winrow
2.32%
Ordinary
500 at £1Mr P. Mills
2.32%
Ordinary
2.7k at £1Mr C.j. Healey
12.71%
Ordinary
2.7k at £1Mr H.b. Froggatt
12.71%
Ordinary
2.5k at £1M. Swaby
11.62%
Ordinary
250 at £1J. Earp
1.16%
Ordinary
250 at £1Mr J.s. Manson
1.16%
Ordinary
200 at £1H. Fox
0.93%
Ordinary
200 at £1Mr C.j. Foley
0.93%
Ordinary
200 at £1Mr G. Matthews
0.93%
Ordinary
200 at £1Mr J. Croswell
0.93%
Ordinary
200 at £1Mr M.g. Miller
0.93%
Ordinary
200 at £1Mrs M. Trevor
0.93%
Ordinary
100 at £1A.d. Birtwistle
0.46%
Ordinary
100 at £1Executors Of A.o. Smith
0.46%
Ordinary
100 at £1Executors Of F. Burgess
0.46%
Ordinary
100 at £1Executors Of L. Whittaker
0.46%
Ordinary
100 at £1Horwich Rmi Cricket Club
0.46%
Ordinary
100 at £1M. Cartwright
0.46%
Ordinary
100 at £1M. Steadman
0.46%
Ordinary
100 at £1Mr A. Taylor
0.46%
Ordinary
100 at £1Mr D. Hogan
0.46%
Ordinary
100 at £1Mr D.j. Wood
0.46%
Ordinary
100 at £1Mr E.n. Cross
0.46%
Ordinary
100 at £1Mr F. Ferri
0.46%
Ordinary
100 at £1Mr F.g. Chadwick
0.46%
Ordinary
100 at £1Mr J.a. Chadwick
0.46%
Ordinary
100 at £1Mr J.g. Melanify
0.46%
Ordinary
100 at £1Mr K.h. Orrell
0.46%
Ordinary
100 at £1Mr M. Allison
0.46%
Ordinary
100 at £1Mr M.g. Little
0.46%
Ordinary
100 at £1Mr N.j. Troup
0.46%
Ordinary
100 at £1Mr N.t. Williams
0.46%
Ordinary
100 at £1Mr P. Murphy
0.46%
Ordinary
100 at £1Mr R. Hughes
0.46%
Ordinary
100 at £1Mr R. Powell
0.46%
Ordinary
100 at £1Mr T. Roughley
0.46%
Ordinary
100 at £1Mrs J. Hawkrigg
0.46%
Ordinary
100 at £1Mrs L. Gregory
0.46%
Ordinary
100 at £1Mrs M. Tomlinson
0.46%
Ordinary
100 at £1Mrs R. Hansford
0.46%
Ordinary
100 at £1Mrs S.a. Mather
0.46%
Ordinary
100 at £1R.s. Foy
0.46%
Ordinary
100 at £1V. Chaisty
0.46%
Ordinary

Financials

Year2014
Net Worth£2,079,289
Cash£2,159
Current Liabilities£22,031

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 February 1997Delivered on: 14 March 1997
Satisfied on: 27 November 2014
Persons entitled: Whitbread PLC

Classification: Guarantee and legal charge
Secured details: 150,000.00 due or to become due from the company to the chargee.
Particulars: Land and premises k/a hilton park rugby league football ground leigh.
Fully Satisfied

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (2 pages)
5 February 2021Termination of appointment of Harold Brian Froggatt as a director on 1 February 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Termination of appointment of Graham Hodgkiss as a director on 3 March 2020 (1 page)
11 March 2020Appointment of Mr Gary Culshaw as a secretary on 3 March 2020 (2 pages)
11 March 2020Termination of appointment of Graham Hodgkiss as a secretary on 3 March 2020 (1 page)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
3 January 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 November 2017Amended accounts for a dormant company made up to 31 March 2017 (8 pages)
30 November 2017Amended accounts for a dormant company made up to 31 March 2017 (8 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 October 2017Termination of appointment of Anthony Bentley as a director on 18 July 2016 (1 page)
9 October 2017Termination of appointment of Anthony Bentley as a director on 18 July 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21,523
(15 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21,523
(15 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,523
(15 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,523
(15 pages)
27 November 2014Satisfaction of charge 1 in full (3 pages)
27 November 2014Satisfaction of charge 1 in full (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21,523
(15 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21,523
(15 pages)
3 January 2014Termination of appointment of Harold Taylor as a director (1 page)
3 January 2014Termination of appointment of Harold Taylor as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (16 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (16 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (16 pages)
11 January 2011Termination of appointment of Derrick Hogan as a director (1 page)
11 January 2011Termination of appointment of Derrick Hogan as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (26 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (26 pages)
13 January 2010Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Derrick Hogan on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Harold Taylor on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Derrick Hogan on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gary Culshaw on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gary Culshaw on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher James Healey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher James Healey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr James Winrow on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr James Winrow on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher James Healey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Harold Taylor on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Derrick Hogan on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Harold Taylor on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr James Winrow on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gary Culshaw on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Director appointed derrick hogan (1 page)
23 April 2009Director appointed derrick hogan (1 page)
9 April 2009Appointment terminated director leslie berry (1 page)
9 April 2009Appointment terminated director leslie berry (1 page)
5 January 2009Return made up to 16/12/08; full list of members (23 pages)
5 January 2009Return made up to 16/12/08; full list of members (23 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Return made up to 16/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 January 2008Return made up to 16/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 16/12/06; full list of members (13 pages)
10 January 2007Return made up to 16/12/06; full list of members (13 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 16/12/05; full list of members (13 pages)
13 January 2006Return made up to 16/12/05; full list of members (13 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 16/12/04; full list of members (13 pages)
7 January 2005Return made up to 16/12/04; full list of members (13 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Return made up to 16/12/03; full list of members (13 pages)
18 January 2004Return made up to 16/12/03; full list of members (13 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2003Return made up to 16/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2003Return made up to 16/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 January 2002Return made up to 16/12/01; full list of members (9 pages)
7 January 2002Return made up to 16/12/01; full list of members (9 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 16/12/00; full list of members (11 pages)
9 January 2001Return made up to 16/12/00; full list of members (11 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Return made up to 16/12/99; full list of members (11 pages)
23 January 2000Return made up to 16/12/99; full list of members (11 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Return made up to 16/12/98; full list of members (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Return made up to 16/12/98; full list of members (8 pages)
15 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Return made up to 16/12/96; full list of members (8 pages)
7 January 1997Return made up to 16/12/96; full list of members (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Return made up to 16/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Return made up to 16/12/95; full list of members (6 pages)
13 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
13 January 1995Return made up to 16/12/94; full list of members (8 pages)
13 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
13 January 1995Return made up to 16/12/94; full list of members (8 pages)
25 January 1994Return made up to 16/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1994Return made up to 16/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
5 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
13 January 1993Return made up to 16/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1993Return made up to 16/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1993Full accounts made up to 31 March 1992 (5 pages)
13 January 1993Full accounts made up to 31 March 1992 (5 pages)
19 December 1991Return made up to 16/12/91; full list of members (9 pages)
19 December 1991Full accounts made up to 31 March 1991 (9 pages)
19 December 1991Return made up to 16/12/91; full list of members (9 pages)
19 December 1991Full accounts made up to 31 March 1991 (9 pages)
25 January 1991Return made up to 25/12/90; full list of members (7 pages)
25 January 1991Full accounts made up to 31 March 1990 (10 pages)
25 January 1991Return made up to 25/12/90; full list of members (7 pages)
25 January 1991Full accounts made up to 31 March 1990 (10 pages)
25 January 1990Return made up to 20/12/89; full list of members (7 pages)
25 January 1990Full accounts made up to 31 March 1989 (10 pages)
25 January 1990Full accounts made up to 31 March 1989 (10 pages)
25 January 1990Return made up to 20/12/89; full list of members (7 pages)
13 April 1989Full accounts made up to 31 March 1988 (10 pages)
13 April 1989Full accounts made up to 31 March 1988 (10 pages)
26 May 1988Return made up to 15/04/88; full list of members (8 pages)
26 May 1988Return made up to 15/04/88; full list of members (8 pages)
13 May 1988Full accounts made up to 31 March 1987 (10 pages)
13 May 1988Full accounts made up to 31 March 1987 (10 pages)
27 January 1988Wd 07/01/88 ad 23/10/87--------- £ si 3500@1=3500 £ ic 17423/20923 (2 pages)
27 January 1988Wd 07/01/88 ad 23/10/87--------- £ si 3500@1=3500 £ ic 17423/20923 (2 pages)
12 October 1987Return made up to 14/01/87; full list of members (6 pages)
12 October 1987Return made up to 14/01/87; full list of members (6 pages)
27 July 1987Full accounts made up to 31 March 1986 (10 pages)
27 July 1987Full accounts made up to 31 March 1986 (10 pages)
1 July 1987Accounts made up to 31 March 1985 (10 pages)
1 July 1987Accounts made up to 31 March 1985 (10 pages)
8 September 1986Allotment of shares (3 pages)
8 September 1986Allotment of shares (3 pages)
14 May 1984Incorporation (19 pages)
14 May 1984Incorporation (19 pages)
19 April 1984Share capital/value on formation (1 page)
19 April 1984Share capital/value on formation (1 page)