Company NameAnglins Limited
Company StatusDissolved
Company Number00076676
CategoryPrivate Limited Company
Incorporation Date13 March 1903(121 years, 2 months ago)
Dissolution Date29 October 2016 (7 years, 5 months ago)
Previous NameErith Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(96 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 29 October 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(98 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 29 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed01 February 2002(98 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 29 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed25 May 2005(102 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 29 October 2016)
RoleGeneral Delegate Uk Ireland An
Correspondence Address30 Avenue Deylau
Paris
75016
France
Director NameMr Graham Penry Davies
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence Address66 Anthonys Avenue
Poole
Dorset
BH14 8JJ
Director NameMr Michael John Shannon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartwell Lodge 45 Baldock Road
Royston
Hertfordshire
SG8 5BJ
Director NameMr Roger Albert Howard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHome Lodge 11 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Director NameMiss Perdita Ann Erith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilton Court
59-60 Eccleston Square
London
SW1V 1PH
Director NameMr David Maurice Curtis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Farm
Weston
Hitchin
Herts
SG4 7AG
Director NameMr Anthony Bryan Castledine
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Heights Offley Road
Hitchin
Hertfordshire
SG5 2BB
Secretary NameMr Anthony McManus
NationalityBritish
StatusResigned
Appointed30 May 1991(88 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address47 Parklands
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DZ
Director NameChristopher Dudley Stewart Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbourne Terrace
London
W2 3UJ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(90 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address47 Town Acres
Tonbridge
Kent
TN10 4NG
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(92 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameFrancis Keith Bond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(92 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1998)
RoleCommercial Director
Correspondence AddressHartfield Sheardale
Honley
Huddersfield
West Yorkshire
HD7 2RU
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(92 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed01 November 1995(92 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(93 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary NameStuart Thomas Barrett
NationalityBritish
StatusResigned
Appointed22 October 1998(95 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Broomhey Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SA
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(96 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(96 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year1998
Net Worth£14,359,000
Current Liabilities£1,832,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Liquidators' statement of receipts and payments to 18 July 2016 (5 pages)
29 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
29 July 2016Liquidators' statement of receipts and payments to 18 July 2016 (5 pages)
29 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
29 July 2016Liquidators statement of receipts and payments to 18 July 2016 (5 pages)
13 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (5 pages)
13 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (5 pages)
13 July 2016Liquidators statement of receipts and payments to 22 June 2016 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
6 January 2016Liquidators statement of receipts and payments to 22 December 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 22 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 22 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 22 June 2015 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 22 December 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
25 July 2014Liquidators statement of receipts and payments to 22 June 2014 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
17 January 2014Liquidators statement of receipts and payments to 22 December 2013 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
5 July 2013Liquidators statement of receipts and payments to 22 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 22 December 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 22 June 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
7 July 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
7 July 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 leeds LS1 2JN (1 page)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
29 December 2005Liquidators' statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators' statement of receipts and payments (5 pages)
18 July 2005New director appointed (10 pages)
18 July 2005New director appointed (10 pages)
30 June 2005Liquidators' statement of receipts and payments (13 pages)
30 June 2005Liquidators statement of receipts and payments (13 pages)
30 June 2005Liquidators' statement of receipts and payments (13 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators' statement of receipts and payments (5 pages)
19 January 2005Liquidators' statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators' statement of receipts and payments (5 pages)
13 July 2004Liquidators' statement of receipts and payments (5 pages)
30 December 2003Liquidators' statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators' statement of receipts and payments (5 pages)
17 July 2003Liquidators' statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators' statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators' statement of receipts and payments (5 pages)
21 January 2003Liquidators' statement of receipts and payments (5 pages)
12 July 2002Liquidators' statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators' statement of receipts and payments (5 pages)
24 June 2002Sec/state's cert-release of liq. (1 page)
24 June 2002Sec/state's cert-release of liq. (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (5 pages)
8 January 2002Liquidators' statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators' statement of receipts and payments (5 pages)
29 June 2001Liquidators' statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators' statement of receipts and payments (5 pages)
23 January 2001Liquidators' statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators' statement of receipts and payments (5 pages)
17 March 2000Registered office changed on 17/03/00 from: tanfield house 96 leeds road huddersfield west yorkshire HD1 4RH (1 page)
17 March 2000Registered office changed on 17/03/00 from: tanfield house 96 leeds road huddersfield west yorkshire HD1 4RH (1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
5 January 2000Res re specie (1 page)
5 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2000Res re specie (1 page)
5 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2000Declaration of solvency (3 pages)
5 January 2000Declaration of solvency (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
6 June 1999Return made up to 30/05/99; full list of members (6 pages)
6 June 1999Return made up to 30/05/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
4 June 1998Return made up to 30/05/98; full list of members (6 pages)
4 June 1998Return made up to 30/05/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1997Company name changed erith LIMITED\certificate issued on 23/09/97 (4 pages)
22 September 1997Company name changed erith LIMITED\certificate issued on 23/09/97 (4 pages)
6 June 1997Return made up to 30/05/97; full list of members (6 pages)
6 June 1997Return made up to 30/05/97; full list of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1996Full accounts made up to 31 December 1995 (20 pages)
30 July 1996Full accounts made up to 31 December 1995 (20 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 1996Application for reregistration from PLC to private (1 page)
21 June 1996Re-registration of Memorandum and Articles (1 page)
21 June 1996Application for reregistration from PLC to private (1 page)
21 June 1996Re-registration of Memorandum and Articles (1 page)
12 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
10 October 1995Ad 06/09/95--------- £ si [email protected]=24759 £ ic 12231942/12256701 (10 pages)
10 October 1995Ad 06/09/95--------- £ si [email protected]=24759 £ ic 12231942/12256701 (10 pages)
10 October 1995Ad 04/09/95--------- £ si [email protected]=54973 £ ic 12256701/12311674 (12 pages)
10 October 1995Ad 04/09/95--------- £ si [email protected]=54973 £ ic 12256701/12311674 (12 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
5 September 1995Ad 08/08/95--------- £ si [email protected]=16633 £ ic 12215309/12231942 (2 pages)
5 September 1995Ad 08/08/95--------- £ si [email protected]=16633 £ ic 12215309/12231942 (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Ad 05/07/95-06/07/95 £ si [email protected]=61416 £ ic 12153893/12215309 (4 pages)
18 July 1995Ad 05/07/95-06/07/95 £ si [email protected]=61416 £ ic 12153893/12215309 (4 pages)
30 June 1995Return made up to 30/05/95; bulk list available separately (12 pages)
30 June 1995Return made up to 30/05/95; bulk list available separately (12 pages)
30 June 1995Full group accounts made up to 31 December 1994 (34 pages)
30 June 1995Full group accounts made up to 31 December 1994 (34 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 30/03/95--------- £ si [email protected]=14566 £ ic 12111077/12125643 (4 pages)
25 April 1995Ad 30/03/95--------- £ si [email protected]=14566 £ ic 12111077/12125643 (4 pages)
12 April 1995Statement of affairs (224 pages)
12 April 1995Ad 19/12/94--------- £ si [email protected] (2 pages)
12 April 1995Statement of affairs (224 pages)
12 April 1995Ad 19/12/94--------- £ si [email protected] (2 pages)
9 April 1995Ad 24/11/94--------- £ si [email protected] (2 pages)
9 April 1995Statement of affairs (216 pages)
9 April 1995Statement of affairs (216 pages)
9 April 1995Ad 24/11/94--------- £ si [email protected] (2 pages)
9 March 1995Replacement certificate of rereg (2 pages)
9 March 1995Replacement certificate of rereg (2 pages)
2 August 1983Accounts made up to 31 December 1982 (23 pages)
2 August 1983Accounts made up to 31 December 1982 (23 pages)
2 July 1982Accounts made up to 31 December 1981 (24 pages)
2 July 1982Accounts made up to 31 December 1981 (24 pages)