Company NameTIMS And Parker Limited
Company StatusActive
Company Number02824658
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 days after company formation)
Appointment Duration21 years, 4 months (resigned 14 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Secretary NameMr Andrew David Parker
NationalityBritish
StatusResigned
Appointed10 June 1993(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 7905343
Telephone regionManchester

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 291 and 293 bolton road salford greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 2 elms square whitefield greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benfit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 1/3 hulton district centre little hulton salford greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 5 (otherwise 5 and 7) hulton district centre little hulton worsley greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 3 standfield centre boothstown worsley greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 2002Delivered on: 5 July 2002
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pharmacy unit at poplars medical centre 202 partington lane swinton gt.manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 480 wilmslow road withington manchester.
Fully Satisfied
31 October 2001Delivered on: 3 November 2001
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 station bridge urmston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2001Delivered on: 3 November 2001
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 manchester rd,swinton,manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2001Delivered on: 4 October 2001
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 480 wilmslow road withington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2 eastway sale greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 420 wilbraham road chorlton cum hardy manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 2000Delivered on: 8 December 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 4 audley shopping centre,audley range,blackburn,lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 118 high street little lever bolton greater manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 2000Delivered on: 7 August 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H pharmacy at 76 bradshaw-gate leigh lancs. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 2000Delivered on: 27 July 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 295 moorside road swinton manchester t/n gm 573647. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 2000Delivered on: 13 March 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 716 bolton road pendlebury swinton manchester t/n GM557125. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 2000Delivered on: 11 February 2000
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as pharmacy moorfield medical centre moorside road swinton manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1999Delivered on: 29 November 1999
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 238 stockport road timperley cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1999Delivered on: 20 May 1999
Satisfied on: 5 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 238 stockport road timperley cheshire t/no: GM529185. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 March 1999Delivered on: 24 March 1999
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 97 to 99 high street golborne warrington t/n's GM292644 and GM258759. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 79 chorley road swinton salford greater manchester t/n's GM473910. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 512 liverpool road, irlam, greater manchester t/no: gm 252256 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 September 1998Delivered on: 11 September 1998
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50/52 blackburn street radcliffe manchester t/no: GM279153. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1997Delivered on: 21 February 1997
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1/3 walkden road walkden greater manchester t/n GM732127 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 January 1997Delivered on: 16 January 1997
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4/6 hodge road walkden manchester t/no.GM713503 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 January 1997Delivered on: 10 January 1997
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 hodge road walkden manchester t/no.GM366854 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 bolton road, walkden manchester and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1996Delivered on: 5 August 1996
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 9 manchester road walkden manchester t/n GM507067 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1996Delivered on: 13 June 1996
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 jackson avenue culcheth warrington and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1996Delivered on: 10 May 1996
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: l/h-92 mitford street stretford manchester t/n-GM89179.
Fully Satisfied
1 February 1995Delivered on: 10 February 1995
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 157 wigan road, leigh, wigan, greater manchester GM176604 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 1994Delivered on: 20 December 1994
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 49 chapel street 1A earle street and 4 noble street leigh wigan greater manchester t/n gm 594102 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 14 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 8 king street, leigh, greater manchester t/no: gm 381197 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1994Delivered on: 19 September 1994
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 201 upper chorlton road trafford greater manchester t/n la 194921 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1994Delivered on: 17 June 1994
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14/15 fearnhead cross insall road fearnhead warrington cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 May 1994Delivered on: 11 May 1994
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 203 eccles old road, salford, greater manchester t/no: GM590508 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5 moorside road swinton greater manchester t/no: gm 317465 and the proceeds of sale and an assignment of the goodwill and connection of any business togetherwith the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 4 railway road leigh greater manchester t/no: gm 297352 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 14 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 king street leigh greater manchester t/no: gm 602067 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 coniston avenue little hulton greater manchester t/no: gm 179836 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benfit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 railway road leigh greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business togetherwith the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 52 russell road salford greater manchester t/no: la 206320 and the proceeds of sale and an assignment of the goodwill and connection of any business togetherwith the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 17 August 1993
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 tootal road weaste salford greater manchester and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1993Delivered on: 5 August 1993
Satisfied on: 20 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Pharmacy, moorfield medical centre, moorside road, swinton, M27 oew (GM836946); part of the poplars medical centre, partington lane, swinton, manchester M27 0NA (GM896010).
Outstanding

Filing History

19 June 2023Confirmation statement made on 7 June 2023 with updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
13 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 481,000
(7 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 481,000
(7 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
20 February 2016Satisfaction of charge 39 in full (4 pages)
20 February 2016Satisfaction of charge 23 in full (4 pages)
20 February 2016Satisfaction of charge 34 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
20 February 2016Satisfaction of charge 40 in full (4 pages)
20 February 2016Satisfaction of charge 44 in full (4 pages)
20 February 2016Satisfaction of charge 36 in full (4 pages)
20 February 2016Satisfaction of charge 43 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
20 February 2016Satisfaction of charge 44 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 38 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 31 in full (4 pages)
20 February 2016Satisfaction of charge 45 in full (4 pages)
20 February 2016Satisfaction of charge 42 in full (4 pages)
20 February 2016Satisfaction of charge 43 in full (4 pages)
20 February 2016Satisfaction of charge 31 in full (4 pages)
20 February 2016Satisfaction of charge 5 in full (4 pages)
20 February 2016Satisfaction of charge 41 in full (4 pages)
20 February 2016Satisfaction of charge 39 in full (4 pages)
20 February 2016Satisfaction of charge 38 in full (4 pages)
20 February 2016Satisfaction of charge 7 in full (4 pages)
20 February 2016Satisfaction of charge 41 in full (4 pages)
20 February 2016Satisfaction of charge 37 in full (4 pages)
20 February 2016Satisfaction of charge 40 in full (4 pages)
20 February 2016Satisfaction of charge 36 in full (4 pages)
20 February 2016Satisfaction of charge 34 in full (4 pages)
20 February 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 33 in full (4 pages)
20 February 2016Satisfaction of charge 35 in full (4 pages)
20 February 2016Satisfaction of charge 23 in full (4 pages)
20 February 2016Satisfaction of charge 35 in full (4 pages)
20 February 2016Satisfaction of charge 42 in full (4 pages)
20 February 2016Satisfaction of charge 33 in full (4 pages)
20 February 2016Satisfaction of charge 37 in full (4 pages)
20 February 2016Satisfaction of charge 5 in full (4 pages)
20 February 2016Satisfaction of charge 45 in full (4 pages)
18 February 2016Registration of charge 028246580046, created on 12 February 2016 (45 pages)
18 February 2016Registration of charge 028246580046, created on 12 February 2016 (45 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 481,000
(7 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 481,000
(7 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 481,000
(7 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
4 December 2014Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 481,000
(8 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 481,000
(8 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 481,000
(8 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(8 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(8 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(8 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Accounts for a small company made up to 30 November 2008 (5 pages)
9 June 2009Accounts for a small company made up to 30 November 2008 (5 pages)
30 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
14 November 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
14 November 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 July 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
19 June 2006Return made up to 07/06/06; full list of members (8 pages)
7 April 2006Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
7 April 2006Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester M27 6EW (1 page)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 07/06/04; full list of members (8 pages)
23 July 2004Return made up to 07/06/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 June 2003Return made up to 07/06/03; full list of members (8 pages)
10 June 2003Return made up to 07/06/03; full list of members (8 pages)
3 June 2003Full accounts made up to 31 July 2002 (29 pages)
3 June 2003Full accounts made up to 31 July 2002 (29 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester M28 0BA (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester M28 0BA (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
7 June 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
7 June 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
5 June 2002Group of companies' accounts made up to 31 July 2001 (23 pages)
5 June 2002Group of companies' accounts made up to 31 July 2001 (23 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
16 August 2001£ ic 524245/481000 24/07/01 £ sr 43245@1=43245 (2 pages)
16 August 2001£ ic 524245/481000 24/07/01 £ sr 43245@1=43245 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Full group accounts made up to 31 July 2000 (22 pages)
1 June 2001Full group accounts made up to 31 July 2000 (22 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 07/06/00; full list of members (8 pages)
17 July 2000Return made up to 07/06/00; full list of members (8 pages)
26 May 2000Full group accounts made up to 31 July 1999 (23 pages)
26 May 2000Full group accounts made up to 31 July 1999 (23 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 07/06/99; no change of members (6 pages)
2 August 1999Return made up to 07/06/99; no change of members (6 pages)
27 May 1999Full group accounts made up to 31 July 1998 (21 pages)
27 May 1999Full group accounts made up to 31 July 1998 (21 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts for a medium company made up to 31 July 1997 (25 pages)
11 June 1998Accounts for a medium company made up to 31 July 1997 (25 pages)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
21 March 1997Full accounts made up to 31 July 1996 (24 pages)
21 March 1997Full accounts made up to 31 July 1996 (24 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 07/06/96; no change of members (4 pages)
4 June 1996Return made up to 07/06/96; no change of members (4 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
17 January 1996Accounts for a medium company made up to 31 July 1995 (24 pages)
17 January 1996Accounts for a medium company made up to 31 July 1995 (24 pages)
7 July 1995Director's particulars changed (2 pages)
7 July 1995Director's particulars changed (2 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
10 April 1995Ad 08/02/95--------- £ si 43245@1=43245 £ ic 481000/524245 (2 pages)
10 April 1995Ad 08/02/95--------- £ si 43245@1=43245 £ ic 481000/524245 (2 pages)
6 April 1995Full accounts made up to 31 July 1994 (20 pages)
6 April 1995Full accounts made up to 31 July 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)