Company NameHall's Construction Company Limited
Company StatusDissolved
Company Number01825882
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Terence Hall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(8 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadow Barn
Bradshaw Road Bradshaw
Bolton
BL2 4JJ
Secretary NameMr Brian Stephen Johns
NationalityBritish
StatusClosed
Appointed02 September 2003(19 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottingley Close
Belmont Park
Bolton
Lancashire
BL1 7BF
Director NameMr David James Rawstron
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Stone Edge
Barnoldswick Road, Blacko
Nelson
Lancashire
BB9 6RE
Director NameWilliam Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barlow Way
Sandbach
Cheshire
CW11 1PB
Secretary NameTerence Hall
NationalityBritish
StatusResigned
Appointed19 December 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address13 Bury & Rochdale Old Road
Birtle
Bury
Lancashire
BL9 7TY
Director NameDavid Lawson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(18 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2003)
RoleManager
Correspondence Address112 Masefield Road
Little Lever
Bolton
BL3 1NG
Director NameJennifer Anne Hall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressDenefield
13 Bury & Rochdale Old Road
Bury
Lancashire
BL9 7TY
Director NameJennifer Anne Hall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressDenefield
13 Bury & Rochdale Old Road
Bury
Lancashire
BL9 7TY
Director NameMrs Susan Mary Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address15 Grantham Drive
Bury
Lancashire
BL8 1XW

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at 1Topco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,035
Cash£436
Current Liabilities£940,348

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Liquidators statement of receipts and payments to 25 July 2012 (7 pages)
30 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (7 pages)
30 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
30 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
30 July 2012Liquidators' statement of receipts and payments to 25 July 2012 (7 pages)
18 May 2012Liquidators statement of receipts and payments to 26 April 2012 (9 pages)
18 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (9 pages)
18 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (9 pages)
6 July 2011Liquidators statement of receipts and payments (17 pages)
6 July 2011Liquidators' statement of receipts and payments (17 pages)
6 July 2011Liquidators' statement of receipts and payments (17 pages)
10 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-27
(1 page)
22 April 2010Registered office address changed from Topco House Shady Lane Bromley Cross Bolton BL7 9AF United Kingdom on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Topco House Shady Lane Bromley Cross Bolton BL7 9AF United Kingdom on 22 April 2010 (1 page)
18 February 2010Termination of appointment of Susan Evans as a director (1 page)
18 February 2010Termination of appointment of Susan Evans as a director (1 page)
1 February 2010Accounts for a small company made up to 28 February 2009 (9 pages)
1 February 2010Accounts for a small company made up to 28 February 2009 (9 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 10,000
(6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 10,000
(6 pages)
15 September 2009Registered office changed on 15/09/2009 from 101 st. Georges road bolton BL1 2BY united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from 101 st. Georges road bolton BL1 2BY united kingdom (1 page)
14 September 2009Registered office changed on 14/09/2009 from 13B dalton court blackburn interchange darwen lancashire BB3 0DG (1 page)
14 September 2009Registered office changed on 14/09/2009 from 13B dalton court blackburn interchange darwen lancashire BB3 0DG (1 page)
13 March 2009Registered office changed on 13/03/2009 from 101 st george's road bolton lancs BL1 2BY (1 page)
13 March 2009Registered office changed on 13/03/2009 from 101 st george's road bolton lancs BL1 2BY (1 page)
29 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
29 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 28 February 2007 (7 pages)
11 February 2008Accounts for a small company made up to 28 February 2007 (7 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
4 January 2008Return made up to 19/12/07; full list of members (2 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
12 March 2007Accounts for a small company made up to 28 February 2006 (7 pages)
12 March 2007Accounts for a small company made up to 28 February 2006 (7 pages)
14 February 2007Return made up to 19/12/06; full list of members (2 pages)
14 February 2007Return made up to 19/12/06; full list of members (2 pages)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Registered office changed on 04/01/06 from: unit 1 mossfield house chesham fold road bury lancashire BL9 6JZ (1 page)
4 January 2006Return made up to 19/12/05; full list of members (6 pages)
4 January 2006Registered office changed on 04/01/06 from: unit 1 mossfield house chesham fold road bury lancashire BL9 6JZ (1 page)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
14 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
14 March 2005Accounts for a small company made up to 29 February 2004 (7 pages)
7 December 2004Return made up to 19/12/04; full list of members (6 pages)
7 December 2004Return made up to 19/12/04; full list of members (6 pages)
8 April 2004Auditor's resignation (1 page)
8 April 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
11 December 2003Return made up to 19/12/03; full list of members (6 pages)
11 December 2003Return made up to 19/12/03; full list of members (6 pages)
14 September 2003Director resigned (1 page)
14 September 2003Memorandum and Articles of Association (12 pages)
14 September 2003Declaration of assistance for shares acquisition (7 pages)
14 September 2003New secretary appointed (1 page)
14 September 2003Declaration of assistance for shares acquisition (7 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2003Director resigned (1 page)
14 September 2003Memorandum and Articles of Association (12 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
25 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
7 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
19 May 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
19 May 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
2 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 January 2001Registered office changed on 02/01/01 from: denefield 13 bury & rochdale old road bury lancashire BL9 7TY (1 page)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Return made up to 19/12/00; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: denefield 13 bury & rochdale old road bury lancashire BL9 7TY (1 page)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 19/12/99; full list of members (6 pages)
8 February 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 19/12/98; full list of members (6 pages)
9 December 1998Return made up to 19/12/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
5 January 1998Return made up to 19/12/97; no change of members (6 pages)
5 January 1998Return made up to 19/12/97; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 19/12/96; full list of members (6 pages)
22 January 1997Return made up to 19/12/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 December 1996Particulars of mortgage/charge (2 pages)
19 December 1996Particulars of mortgage/charge (2 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (3 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (3 pages)
21 October 1995Particulars of mortgage/charge (3 pages)
21 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (3 pages)
3 October 1995Particulars of mortgage/charge (3 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (3 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (5 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 September 1984Resolution passed on (2 pages)
3 September 1984Resolution passed on (2 pages)
19 June 1984Certificate of incorporation (1 page)
19 June 1984Incorporation (17 pages)
19 June 1984Certificate of incorporation (1 page)
19 June 1984Incorporation (17 pages)