Company NameWilliam Cook Foundry (Tow Law) Limited
DirectorsAndrew John Cook and Kevin John Grayley
Company StatusLiquidation
Company Number00133373
CategoryPrivate Limited Company
Incorporation Date15 January 1914(110 years, 4 months ago)
Previous NamesBlackett Hutton & Co.,Limited and William Cook Blackett Hutton Limited

Business Activity

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

Directors

Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(83 years, 3 months after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Secretary NameMichael Barry Houghton
NationalityBritish
StatusCurrent
Appointed12 September 2005(91 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence Address8 The Old Saw Mill
Cowling
Keighley
West Yorkshire
BD22 0JT
Director NameMr Keith Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 1994)
RoleSales Director
Correspondence Address8 Coach Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2RW
Director NameMr Peter Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address1 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Director NameMr John McConnell
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1991)
RoleTechnical Director
Correspondence Address12 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Director NameMr James Garden Meek
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 March 1992)
RoleProduction Director
Correspondence Address15 Criffell Road
Glasgow
Lanarkshire
G32 9JE
Scotland
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Secretary NameMr Trevor Gallimore
NationalityBritish
StatusResigned
Appointed29 May 1991(77 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address12 Siskin Close
Crooksbarn Norton
Stockton
Cleveland
TS20 1SG
Director NameMr Trevor Gallimore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1994)
RoleManaging Director
Correspondence Address12 Siskin Close
Crooksbarn Norton
Stockton
Cleveland
TS20 1SG
Director NameMr Brian Blackburn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1994)
RoleTechnical Director
Correspondence Address10 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(80 years, 3 months after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(80 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(80 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Director NameMr Ian Dunkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(81 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1996)
RoleManaging Director
Correspondence Address13 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(81 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Keith Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(82 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence Address8 Coach Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2RW
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(83 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(83 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Town Farm
Newton
Northumberland
NE43 7UL
Director NameAngela Simkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(84 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton View Kirby Hill
Boroughbridge
York
YO51 9DS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(88 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(88 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameThomas Bartle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(88 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Director NameMr David James Dean
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(89 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2003)
RoleGen Manager
Country of ResidenceEngland
Correspondence Address15 Tremaine Close
Hartside
Hartlepool
Teeside
TS27 3LE
Secretary NameThomas Bartle
NationalityBritish
StatusResigned
Appointed07 April 2003(89 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed29 July 2004(90 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address1 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Secretary NameDavid Laurence Cook
NationalityBritish
StatusResigned
Appointed07 January 2005(91 years after company formation)
Appointment Duration8 months (resigned 09 September 2005)
RoleAccountant
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due12 June 2017 (overdue)

Filing History

12 October 2015Restoration by order of the court (3 pages)
12 October 2015Restoration by order of the court (3 pages)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
8 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2012Liquidators' statement of receipts and payments to 4 August 2012 (14 pages)
8 October 2012Liquidators statement of receipts and payments to 4 August 2012 (14 pages)
8 October 2012Liquidators' statement of receipts and payments to 4 August 2012 (14 pages)
8 October 2012Liquidators statement of receipts and payments to 4 August 2012 (14 pages)
16 August 2011Statement of affairs with form 4.19 (5 pages)
16 August 2011Statement of affairs with form 4.19 (5 pages)
16 August 2011Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on 16 August 2011 (2 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Parkway Avenue Sheffield S9 4UL on 7 July 2011 (1 page)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 50,000
(5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 50,000
(5 pages)
5 January 2011Full accounts made up to 27 March 2010 (13 pages)
5 January 2011Full accounts made up to 27 March 2010 (13 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (14 pages)
29 January 2010Full accounts made up to 28 March 2009 (14 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 29 March 2008 (18 pages)
4 February 2009Full accounts made up to 29 March 2008 (18 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarnatee / debenture / inter creditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarnatee / debenture / inter creditor deed 29/01/2008
(3 pages)
21 July 2008Return made up to 29/05/08; full list of members (3 pages)
21 July 2008Return made up to 29/05/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 July 2007Return made up to 29/05/07; no change of members (7 pages)
28 July 2007Return made up to 29/05/07; no change of members (7 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Return made up to 29/05/06; full list of members (7 pages)
31 July 2006Return made up to 29/05/06; full list of members (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
28 June 2005Return made up to 29/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 29/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
9 July 2004Return made up to 29/05/04; full list of members (7 pages)
9 July 2004Return made up to 29/05/04; full list of members (7 pages)
3 February 2004Full accounts made up to 29 March 2003 (17 pages)
3 February 2004Full accounts made up to 29 March 2003 (17 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 29/05/03; full list of members (8 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 29/05/03; full list of members (8 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
3 July 2002Return made up to 29/05/02; full list of members (8 pages)
3 July 2002Return made up to 29/05/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 February 2002Company name changed william cook blackett hutton lim ited\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed william cook blackett hutton lim ited\certificate issued on 18/02/02 (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
18 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
17 July 2001Return made up to 29/05/01; full list of members (7 pages)
17 July 2001Return made up to 29/05/01; full list of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (13 pages)
17 January 2001Full accounts made up to 1 April 2000 (13 pages)
17 January 2001Full accounts made up to 1 April 2000 (13 pages)
19 July 2000Return made up to 29/05/00; full list of members (7 pages)
19 July 2000Return made up to 29/05/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Full accounts made up to 27 March 1999 (12 pages)
17 January 2000Full accounts made up to 27 March 1999 (12 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 29/05/99; no change of members (4 pages)
7 July 1999Return made up to 29/05/99; no change of members (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
18 January 1999Full accounts made up to 28 March 1998 (12 pages)
18 January 1999Full accounts made up to 28 March 1998 (12 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
8 July 1998Return made up to 29/05/98; full list of members (6 pages)
8 July 1998Return made up to 29/05/98; full list of members (6 pages)
20 January 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Full accounts made up to 29 March 1997 (10 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
14 November 1996Full accounts made up to 30 March 1996 (10 pages)
14 November 1996Full accounts made up to 30 March 1996 (10 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Return made up to 29/05/96; no change of members (4 pages)
9 July 1996Return made up to 29/05/96; no change of members (4 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 February 1996Return made up to 29/05/95; full list of members (5 pages)
15 February 1996Return made up to 29/05/95; full list of members (5 pages)
23 January 1996Full accounts made up to 25 March 1995 (12 pages)
23 January 1996Full accounts made up to 25 March 1995 (12 pages)
2 January 1996Company name changed blackett hutton & co.,LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed blackett hutton & co.,LIMITED\certificate issued on 03/01/96 (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
27 January 1984Accounts made up to 31 December 1982 (10 pages)
27 January 1984Accounts made up to 31 December 1982 (10 pages)