Company NameClyde Sturtevant Limited
DirectorsNicholas Paul Jones and Richard Geoffrey Ellis
Company StatusActive
Company Number00063065
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Nicholas Jones
StatusCurrent
Appointed31 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Anthony Joseph Coombe
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address1 Woronzow Road
London
NW8 6QB
Director NameMr John David Orpin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 1994)
RoleProjects Director
Correspondence AddressHomelands Smiths Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6NS
Director NameMr Lee John Deacon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address13 The Meads
Coldean
Brighton
East Sussex
BN1 9BA
Director NameMr Michael Ian Cole
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleSales Director
Correspondence AddressTanglin 264 Lower Road
Bookham
Leatherhead
Surrey
KT23 4DL
Secretary NameMr Lee John Deacon
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address13 The Meads
Coldean
Brighton
East Sussex
BN1 9BA
Director NameWilliam Osborne Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(91 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 1993)
RoleCompany Director
Correspondence Address33 Parkhall Road
Clydebank
Strathclyde
G81 3QS
Scotland
Director NameJames Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(91 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWhitworth
14 Carmunnock Road
Busby
Strathclyde
G86 8FZ
Scotland
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(91 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameJoseph Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(92 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1994)
RoleOperations Director
Correspondence Address16 Castle Crescent
East Calder
Livingston
West Lothian
EH53 0QR
Scotland
Director NameAnne Devine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(92 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address13 North Gardiner Street
Hyndland
Glasgow
Strathclyde
G11 5PU
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(93 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed31 December 1994(93 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(93 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(108 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(111 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(111 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA

Location

Registered AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

3.6m at £0.2Sturtevant Engineering Co LTD
99.90%
Deferred
3.6k at £0.2Sturtevant Engineering Co LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Charges

18 October 1996Delivered on: 7 November 1996
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1985Delivered on: 8 November 1985
Satisfied on: 25 April 1995
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of charge.
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from sturtevant engineering company limited and/or sturtevant welbeck limited to the chargee on any account whatsoever.
Particulars: All monies present or future standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
31 October 1985Delivered on: 8 November 1985
Satisfied on: 29 April 1995
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1983Delivered on: 9 November 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1983Delivered on: 2 November 1983
Satisfied on: 25 October 1996
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from windpool limited to the chargee on any account whatsoever.
Particulars: For details of property see doc m 222. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 May 2018Restoration by order of the court (2 pages)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
2 October 2015Application to strike the company off the register (3 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 888,539.5
(5 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 888,539.5
(5 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 888,539.5
(5 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 888,539.5
(5 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 888,539.5
(5 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 888,539.5
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
22 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 888,539.5
(5 pages)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 888,539.5
(5 pages)
10 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 888,539.5
(5 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
25 February 2010Appointment of Leonard Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Appointment of Leonard Allen as a director (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page)
22 June 2007Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 January 2004Accounts made up to 28 February 2003 (9 pages)
9 January 2004Accounts made up to 28 February 2003 (9 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 April 2003Auditor's resignation (1 page)
17 April 2003Auditor's resignation (1 page)
27 February 2003Accounts made up to 28 February 2002 (8 pages)
27 February 2003Accounts made up to 28 February 2002 (8 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Return made up to 01/08/02; full list of members (7 pages)
28 August 2002Return made up to 01/08/02; full list of members (7 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
7 September 2001Return made up to 01/08/01; full list of members (6 pages)
7 September 2001Return made up to 01/08/01; full list of members (6 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
15 May 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Return made up to 01/08/98; no change of members (4 pages)
27 August 1998Return made up to 01/08/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
1 September 1997Return made up to 01/08/97; no change of members (4 pages)
1 September 1997Return made up to 01/08/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (4 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (4 pages)
9 September 1996Return made up to 01/08/96; full list of members (6 pages)
9 September 1996Return made up to 01/08/96; full list of members (6 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
4 October 1995Return made up to 01/08/95; no change of members (4 pages)
4 October 1995Return made up to 01/08/95; no change of members (4 pages)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 March 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
15 November 1993Company name changed\certificate issued on 15/11/93 (2 pages)
15 November 1993Company name changed\certificate issued on 15/11/93 (2 pages)
21 August 1990Accounts made up to 31 December 1989 (20 pages)
21 August 1990Accounts made up to 31 December 1989 (20 pages)
14 December 1989Accounts made up to 31 December 1988 (19 pages)
14 December 1989Accounts made up to 31 December 1988 (19 pages)
24 October 1988Return made up to 29/09/88; full list of members (4 pages)
24 October 1988Return made up to 29/09/88; full list of members (4 pages)
17 May 1988Company name changed\certificate issued on 17/05/88 (2 pages)
17 May 1988Company name changed\certificate issued on 17/05/88 (2 pages)
27 June 1986Accounts made up to 31 December 1985 (7 pages)
27 June 1986Accounts made up to 31 December 1985 (7 pages)
9 July 1984Accounts made up to 31 October 1983 (18 pages)
9 July 1984Accounts made up to 31 October 1983 (18 pages)
28 December 1983Company name changed\certificate issued on 28/12/83 (2 pages)
28 December 1983Company name changed\certificate issued on 28/12/83 (2 pages)
19 December 1983Articles of association (8 pages)
19 December 1983Articles of association (8 pages)
2 June 1983Accounts made up to 31 October 1982 (11 pages)
2 June 1983Accounts made up to 31 October 1982 (11 pages)
13 April 1978Accounts made up to 31 October 1977 (10 pages)
13 April 1978Accounts made up to 31 October 1977 (10 pages)
30 March 1977Accounts made up to 31 October 1976 (11 pages)
30 March 1977Accounts made up to 31 October 1976 (11 pages)
28 July 1976Accounts made up to 31 October 1975 (11 pages)
28 July 1976Accounts made up to 31 October 1975 (11 pages)
6 July 1976Annual return made up to 23/06/76 (5 pages)
6 July 1976Annual return made up to 23/06/76 (5 pages)
11 June 1976Memorandum and Articles of Association (12 pages)
11 June 1976Memorandum and Articles of Association (12 pages)
13 December 1901Incorporation (58 pages)
13 December 1901Incorporation (58 pages)