Company NameNormans Bay Limited
Company StatusDissolved
Company Number00164195
CategoryPrivate Limited Company
Incorporation Date18 February 1920(104 years, 3 months ago)
Dissolution Date23 December 2016 (7 years, 4 months ago)
Previous NameIllingworth, Morris Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed21 September 2001(81 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 23 December 2016)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(84 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 23 December 2016)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr David Martin Watkin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressCedar Heights 18 Lyndale Road
Eldwick
Bingley
West Yorkshire
BD16 3HE
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 September 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameGuy Stanley Hawksworth Kitchen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Correspondence Address6 Beech Grove
Eldwick
Bingley
West Yorkshire
BD16 3EG
Director NameDavid Hoddy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Correspondence Address1 Bramham Drive
Baildon
Shipley
West Yorkshire
BD17 6SZ
Director NameMr Peter Hardy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressPeveril
France Lynch
Stroud
Gloucestershire
GL6 8LJ
Wales
Director NameMr Geoffrey Leonard Ellam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address9 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr William Brian Dunn
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressProspect House
Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AN
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed02 August 1992(72 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameSir Marcus Fox
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(73 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1998)
RoleMember Of Parliament
Correspondence Address10 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AL
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(73 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 September 2001)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(73 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 September 2001)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(74 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 January 1995)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(74 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 January 1995)
RoleSecretary
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(79 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(79 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2001)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(79 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2001)
RoleSecretary
Correspondence Address108 Iveson Drive
Leeds
LS16 6NS
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(81 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(81 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth-£9,639,000
Current Liabilities£9,244,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
27 November 2015Liquidators' statement of receipts and payments to 14 November 2015 (5 pages)
27 November 2015Liquidators statement of receipts and payments to 14 November 2015 (5 pages)
27 November 2015Liquidators' statement of receipts and payments to 14 November 2015 (5 pages)
15 October 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 15 October 2015 (1 page)
24 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (5 pages)
24 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (5 pages)
24 June 2015Liquidators statement of receipts and payments to 14 May 2015 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 14 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (5 pages)
9 January 2015Liquidators statement of receipts and payments to 14 November 2014 (5 pages)
23 May 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
23 May 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
23 May 2014Liquidators statement of receipts and payments to 14 May 2014 (5 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 November 2013 (5 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 November 2013 (5 pages)
6 December 2013Liquidators statement of receipts and payments to 14 November 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 14 May 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 14 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 14 May 2013 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 14 November 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 14 May 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 14 November 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 14 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 14 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 14 May 2011 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 14 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 14 November 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 14 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 14 May 2009 (6 pages)
11 June 2009Liquidators' statement of receipts and payments to 14 May 2009 (6 pages)
11 June 2009Liquidators' statement of receipts and payments to 14 May 2009 (6 pages)
28 November 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
23 November 2007Liquidators' statement of receipts and payments (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
23 November 2007Liquidators' statement of receipts and payments (5 pages)
23 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2006Statement of affairs (11 pages)
23 November 2006Appointment of a voluntary liquidator (1 page)
23 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2006Statement of affairs (11 pages)
23 November 2006Appointment of a voluntary liquidator (1 page)
2 November 2006Registered office changed on 02/11/06 from: 98 kirkstall road leeds LS3 1YN (1 page)
2 November 2006Registered office changed on 02/11/06 from: 98 kirkstall road leeds LS3 1YN (1 page)
13 September 2006Return made up to 02/08/06; full list of members (52 pages)
13 September 2006Return made up to 02/08/06; full list of members (52 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
19 August 2005Return made up to 02/08/05; full list of members (53 pages)
19 August 2005Return made up to 02/08/05; full list of members (53 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
7 April 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
8 November 2004Return made up to 02/08/04; bulk list available separately (5 pages)
8 November 2004Return made up to 02/08/04; bulk list available separately (5 pages)
28 October 2004Location of register of members (1 page)
28 October 2004Location of register of members (1 page)
25 October 2004Auditor's resignation (1 page)
25 October 2004Auditor's resignation (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
4 August 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
4 August 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2002 (29 pages)
4 February 2004Group of companies' accounts made up to 31 March 2002 (29 pages)
22 October 2003Return made up to 02/08/03; bulk list available separately (5 pages)
22 October 2003Return made up to 02/08/03; bulk list available separately (5 pages)
4 November 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
4 November 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
11 September 2002Return made up to 02/08/02; change of members (7 pages)
11 September 2002Return made up to 02/08/02; change of members (7 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
8 February 2002Return made up to 02/08/01; full list of members (8 pages)
8 February 2002Return made up to 02/08/01; full list of members (8 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (6 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (6 pages)
11 October 2001New director appointed (6 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (6 pages)
11 October 2001New secretary appointed (2 pages)
25 September 2001Company name changed illingworth, morris LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed illingworth, morris LIMITED\certificate issued on 25/09/01 (2 pages)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Full group accounts made up to 31 March 2000 (32 pages)
6 April 2001Full group accounts made up to 31 March 2000 (32 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 October 2000Return made up to 02/08/00; full list of members (57 pages)
24 October 2000Return made up to 02/08/00; full list of members (57 pages)
10 July 2000Return made up to 02/08/99; change of members (22 pages)
10 July 2000Return made up to 02/08/99; change of members (22 pages)
3 May 2000Full group accounts made up to 31 March 1999 (32 pages)
3 May 2000Full group accounts made up to 31 March 1999 (32 pages)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
2 August 1999New director appointed (5 pages)
2 August 1999New director appointed (3 pages)
2 August 1999New director appointed (5 pages)
2 August 1999New director appointed (3 pages)
5 May 1999Amended full group accounts made up to 31 March 1998 (32 pages)
5 May 1999Amended full group accounts made up to 31 March 1998 (32 pages)
26 April 1999New director appointed (3 pages)
26 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full group accounts made up to 31 March 1998 (31 pages)
3 February 1999Full group accounts made up to 31 March 1998 (31 pages)
22 October 1998Return made up to 02/08/98; change of members (33 pages)
22 October 1998Return made up to 02/08/98; change of members (33 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
2 October 1997Return made up to 02/08/97; full list of members (14 pages)
2 October 1997Return made up to 02/08/97; full list of members (14 pages)
1 October 1997Full group accounts made up to 31 March 1997 (31 pages)
1 October 1997Full group accounts made up to 31 March 1997 (31 pages)
22 October 1996Return made up to 02/08/96; bulk list available separately (10 pages)
22 October 1996Return made up to 02/08/96; bulk list available separately (10 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Full group accounts made up to 31 March 1996 (33 pages)
26 September 1996Full group accounts made up to 31 March 1996 (33 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
1 November 1995Full group accounts made up to 31 March 1995 (30 pages)
1 November 1995Full group accounts made up to 31 March 1995 (30 pages)
5 September 1995Return made up to 02/08/95; bulk list available separately (14 pages)
5 September 1995Return made up to 02/08/95; bulk list available separately (14 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
16 May 1995Declaration of mortgage charge released/ceased (2 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Declaration of mortgage charge released/ceased (2 pages)
13 February 1995New director appointed (2 pages)
13 February 1995New director appointed (2 pages)
13 February 1995Secretary's particulars changed (2 pages)
13 February 1995New director appointed (2 pages)
13 February 1995Secretary's particulars changed (2 pages)
13 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (336 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (106 pages)
28 September 1994Full group accounts made up to 31 March 1994 (30 pages)
28 September 1994Full group accounts made up to 31 March 1994 (30 pages)
25 August 1994Return made up to 02/08/94; bulk list available separately (7 pages)
25 August 1994Return made up to 02/08/94; bulk list available separately (7 pages)
27 January 1994Full group accounts made up to 31 March 1993 (28 pages)
27 January 1994Full group accounts made up to 31 March 1993 (28 pages)
21 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 February 1993New director appointed (3 pages)
24 February 1993New director appointed (3 pages)
15 September 1992Return made up to 02/08/92; bulk list available separately (17 pages)
15 September 1992Return made up to 02/08/92; bulk list available separately (17 pages)
14 September 1992Full group accounts made up to 31 March 1992 (28 pages)
14 September 1992Full group accounts made up to 31 March 1992 (28 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
11 September 1992Director resigned (2 pages)
27 April 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 April 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 March 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
22 March 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
14 March 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
14 March 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
20 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 February 1990Re-registration of Memorandum and Articles (48 pages)
20 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 February 1990Re-registration of Memorandum and Articles (48 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1974Accounts made up to 31 March 2074 (28 pages)
18 February 1920Incorporation (50 pages)
18 February 1920Incorporation (50 pages)