Company NameStagecoach Rail Replacement (South) Ltd
Company StatusDissolved
Company Number02196339
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesFavourite Services Limited and Yellow Taxibus Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(21 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(29 years, 5 months after company formation)
Appointment Duration4 years (closed 11 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Humford Way
Bayard Wood
Bedlington
Northumberland
NE22 5ET
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCommercial Director-Busways Travel Services Limite
Correspondence Address3 St Kitts Close
Whitley Bay
Tyne & Wear
NE26 1JF
Director NameGeorge Eric Hutchinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 1995)
RoleManaging Director-Busways Travel Services Limited
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Secretary NameJohn Conroy
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2003)
RoleEngineering Director
Correspondence Address14 Swallow Tail Drive
Gateshead
Tyne & Wear
NE11 9TG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(15 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameElizabeth Burd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(29 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitewww.stagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,049,000
Gross Profit£211,000
Net Worth£697,000
Current Liabilities£1,873,000

Accounts

Latest Accounts28 April 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 December 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2020Withdrawal of a person with significant control statement on 17 December 2020 (2 pages)
17 December 2020Notification of Stagecoach South Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2020Compulsory strike-off action has been discontinued (1 page)
28 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
3 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
16 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
29 January 2019Full accounts made up to 28 April 2018 (18 pages)
23 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 29 April 2017 (17 pages)
11 January 2018Full accounts made up to 29 April 2017 (17 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
28 April 2017Appointment of Mr Michael John Vaux as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Appointment of Mr Michael John Vaux as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (19 pages)
12 January 2017Full accounts made up to 30 April 2016 (19 pages)
29 December 2016Termination of appointment of Elizabeth Burd as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Elizabeth Burd as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 November 2015Full accounts made up to 30 April 2015 (15 pages)
30 November 2015Full accounts made up to 30 April 2015 (15 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
2 October 2014Full accounts made up to 30 April 2014 (15 pages)
2 October 2014Full accounts made up to 30 April 2014 (15 pages)
17 September 2014Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
27 September 2013Full accounts made up to 30 April 2013 (14 pages)
27 September 2013Full accounts made up to 30 April 2013 (14 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
15 May 2013Appointment of Elizabeth Esnouf as a director (2 pages)
15 May 2013Appointment of Elizabeth Esnouf as a director (2 pages)
30 April 2013Termination of appointment of Andrew Dyer as a director (1 page)
30 April 2013Termination of appointment of Andrew Dyer as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (16 pages)
13 September 2012Full accounts made up to 30 April 2012 (16 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2011Full accounts made up to 30 April 2011 (16 pages)
22 September 2011Full accounts made up to 30 April 2011 (16 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Memorandum and Articles of Association (5 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Memorandum and Articles of Association (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 30 April 2010 (16 pages)
15 September 2010Full accounts made up to 30 April 2010 (16 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
23 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
3 September 2009Director's change of particulars / robert montgomery / 21/05/2009 (1 page)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / robert montgomery / 21/05/2009 (1 page)
1 September 2009Appointment terminated secretary alan whitnall (1 page)
1 September 2009Appointment terminated secretary alan whitnall (1 page)
1 September 2009Secretary appointed michael john vaux (1 page)
1 September 2009Secretary appointed michael john vaux (1 page)
27 May 2009Company name changed yellow taxibus LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed yellow taxibus LIMITED\certificate issued on 27/05/09 (2 pages)
22 May 2009Director appointed robert montgomery (1 page)
22 May 2009Director appointed robert montgomery (1 page)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 February 2008Full accounts made up to 30 April 2007 (15 pages)
5 February 2008Full accounts made up to 30 April 2007 (15 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
24 August 2006Return made up to 08/08/06; full list of members (3 pages)
24 August 2006Return made up to 08/08/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 September 2005Full accounts made up to 30 April 2005 (15 pages)
23 September 2005Full accounts made up to 30 April 2005 (15 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 08/08/05; full list of members (3 pages)
15 August 2005Return made up to 08/08/05; full list of members (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
24 September 2004Company name changed favourite services LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed favourite services LIMITED\certificate issued on 24/09/04 (2 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 August 2003Return made up to 08/08/03; full list of members (5 pages)
22 August 2003Return made up to 08/08/03; full list of members (5 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
12 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
6 September 2000Return made up to 08/08/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
13 August 1999Return made up to 08/08/99; full list of members (6 pages)
13 August 1999Return made up to 08/08/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 September 1998Return made up to 08/08/98; full list of members (6 pages)
8 September 1998Return made up to 08/08/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Return made up to 08/08/97; full list of members (6 pages)
22 August 1997Return made up to 08/08/97; full list of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2HQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2HQ (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 August 1996Return made up to 08/08/96; full list of members (6 pages)
29 August 1996Return made up to 08/08/96; full list of members (6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 August 1995Return made up to 08/08/95; change of members (6 pages)
31 August 1995Return made up to 08/08/95; change of members (6 pages)
19 November 1987Incorporation (16 pages)
19 November 1987Incorporation (16 pages)