Company NameId Vision Limited
Company StatusDissolved
Company Number01851647
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 6 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)
Previous NameElectronic Detection & Surveillance Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr Steve Oakland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 1999)
RoleElectronic Engineer
Correspondence Address16 Hawthorn Road
New Moston
Manchester
Lancashire
M40 3RH
Director NameMr Gordon Oakland
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 July 1998)
RoleSecretary
Correspondence Address36 Hazeldene Road
New Moston
Manchester
Lancashire
M40 3GL
Secretary NameMr Gordon Oakland
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address36 Hazeldene Road
New Moston
Manchester
Lancashire
M40 3GL
Director NameAlison Evans
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address34 Millbrook Road
Edmonton
London
N9 7HX
Director NameBrian Beadle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1999)
RoleElectronic Engineer
Correspondence Address2 John Street
Shoreham By Sea
West Sussex
BN43 5DN
Secretary NameBrian Dunn
NationalityBritish
StatusResigned
Appointed03 July 1998(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameElizabeth Knott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address3 Wren Close
Farnworth
Bolton
Lancashire
BL4 0QP
Director NameGraham Spencer Chandler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Sharpenhoe Road
Streatley
Bedfordshire
LU3 3PP
Director NameRaymond Ronald Higgs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressInglenook
Hook End Road, Hook End
Brentwood
Essex
CM15 0NR
Director NameKelly Holmes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressThornton Cottage
2 Thorntonloch Holdings
Dunbar
East Lothian
EH42 1QT
Scotland
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMr Walter Hedley Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(18 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMatthew Yorke Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address52 Desert Palm
Dubai,Uae
PO Box 32418
Dubai
UAE
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed08 November 2002(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2003)
RoleFinance Manager
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(18 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr David John Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Secretary NameMr Charles Peter Bithell
StatusResigned
Appointed10 January 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS

Location

Registered AddressUnit 2b Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Id Fire & Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
7 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
7 September 2012Termination of appointment of a director (1 page)
7 September 2012Termination of appointment of David Metcalfe as a director (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
7 September 2012Termination of appointment of a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director (1 page)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 July 2009Accounts made up to 30 June 2009 (4 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
28 April 2009Accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Director's change of particulars / brian dunn / 01/01/2008 (2 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Director's Change of Particulars / brian dunn / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Full accounts made up to 30 June 2007 (12 pages)
8 May 2008Full accounts made up to 30 June 2007 (12 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Return made up to 01/09/07; no change of members (7 pages)
17 September 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Full accounts made up to 30 June 2006 (12 pages)
22 March 2007Full accounts made up to 30 June 2006 (12 pages)
27 September 2006Return made up to 01/09/06; full list of members (7 pages)
27 September 2006Return made up to 01/09/06; full list of members (7 pages)
7 April 2006Accounts made up to 30 June 2005 (3 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 September 2005Return made up to 01/09/05; full list of members (7 pages)
27 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 April 2005Accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 01/09/04; full list of members (8 pages)
9 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 June 2004Accounts made up to 30 June 2003 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
12 September 2003Return made up to 01/09/03; full list of members (9 pages)
12 September 2003Return made up to 01/09/03; full list of members (9 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
31 January 2003Full accounts made up to 30 June 2002 (15 pages)
31 January 2003Full accounts made up to 30 June 2002 (15 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
16 September 2002Return made up to 01/09/02; full list of members (8 pages)
16 September 2002Return made up to 01/09/02; full list of members (8 pages)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
27 February 2002Full accounts made up to 31 December 2001 (14 pages)
27 February 2002Full accounts made up to 31 December 2001 (14 pages)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham lancashire OL8 1EZ (1 page)
28 September 2001Return made up to 01/09/01; full list of members (6 pages)
28 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2000Return made up to 01/09/00; full list of members (6 pages)
17 October 2000Return made up to 01/09/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Company name changed electronic detection & surveilla nce LIMITED\certificate issued on 26/07/00 (2 pages)
26 July 2000Company name changed electronic detection & surveilla nce LIMITED\certificate issued on 26/07/00 (2 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Registered office changed on 17/03/00 from: 582 broadway chadderton oldham OL9 9NF (1 page)
17 March 2000Registered office changed on 17/03/00 from: 582 broadway chadderton oldham OL9 9NF (1 page)
28 October 1999Return made up to 01/09/99; full list of members (5 pages)
28 October 1999Return made up to 01/09/99; full list of members (5 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
28 June 1999Director resigned (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (2 pages)
12 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1998Return made up to 01/09/98; full list of members (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 August 1995Return made up to 01/09/95; no change of members (4 pages)
31 August 1995Return made up to 01/09/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 September 1994Return made up to 01/09/94; no change of members (4 pages)
5 September 1994Return made up to 01/09/94; no change of members (4 pages)
7 September 1993Return made up to 01/09/93; full list of members
  • 363(287) ‐ Registered office changed on 07/09/93
(6 pages)
7 September 1993Return made up to 01/09/93; full list of members (6 pages)
21 September 1992Return made up to 01/09/92; no change of members (4 pages)
21 September 1992Return made up to 01/09/92; no change of members (4 pages)
18 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1991Return made up to 01/09/91; no change of members (4 pages)
18 November 1991Return made up to 01/09/91; no change of members (4 pages)
18 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1990Return made up to 03/09/90; full list of members (4 pages)
19 October 1990Return made up to 03/09/90; full list of members (4 pages)
27 September 1989Return made up to 01/09/89; full list of members (4 pages)
27 September 1989Return made up to 01/09/89; full list of members (4 pages)
2 May 1989Return made up to 31/12/88; full list of members (3 pages)
2 May 1989Return made up to 31/12/88; full list of members (3 pages)
9 March 1988Return made up to 06/10/87; full list of members (4 pages)
9 March 1988Return made up to 06/10/87; full list of members (4 pages)
16 January 1987Return made up to 30/12/86; full list of members (4 pages)
16 January 1987Accounts for a small company made up to 31 December 1985 (17 pages)
16 January 1987Return made up to 30/12/86; full list of members (4 pages)
16 January 1987Accounts for a small company made up to 31 December 1985 (3 pages)
1 October 1984Incorporation (17 pages)
1 October 1984Incorporation (17 pages)