Company NameBritish Analytical Control Limited
Company StatusDissolved
Company Number00251142
CategoryPrivate Limited Company
Incorporation Date4 October 1930(93 years, 7 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameElizabeth Ann Fleming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(74 years after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Cottage
Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(77 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(81 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(81 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(81 years, 7 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed31 May 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameStephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(68 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence Address1 Mulberry Garth
Adel
Leeds
West Yorkshire
LS16 8LQ
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(68 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameDr Russell Sherwood Flowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(68 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RolePresident
Correspondence Address1031 South Butternut Circle
Frankfort
60423
Illinois
Director NameJohn Claughton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(68 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleManaging Director
Correspondence AddressBlackthorn Cottage
Atlow
Ashbourne
Derbyshire
DE6 1NT
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1999(68 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2001)
RoleInternational Business Devel.
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains 69260
France
Foreign
Secretary NameIvan Chemarin
NationalityFrench
StatusResigned
Appointed15 March 1999(68 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address37 Gibbons Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameJean Rias
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2001(70 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleGeneral Manager Europe
Correspondence Address1 Square Gabriel Faure
Antony
92160
France
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(72 years after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains
69260
France
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(74 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(74 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameAdrian Clubb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(74 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed30 September 2004(74 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed14 February 2006(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(78 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(78 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(80 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(80 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

1000 at £1British Analytical Control Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (4 pages)
29 May 2012Application to strike the company off the register (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
(6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
21 March 2009Accounts made up to 31 December 2008 (8 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Director appointed marj jonathan silver (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed marj jonathan silver (2 pages)
26 January 2009Appointment terminated director julie dedman (1 page)
26 January 2009Appointment Terminated Director julie dedman (1 page)
18 August 2008Accounts made up to 31 December 2007 (8 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 May 2008Appointment terminated director and secretary richard sowerby (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Appointment Terminated Director and Secretary richard sowerby (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Return made up to 31/01/08; full list of members (4 pages)
30 April 2008Return made up to 31/01/08; full list of members (4 pages)
4 November 2007Accounts made up to 31 December 2006 (8 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
15 May 2007Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
9 March 2007Accounts for a dormant company made up to 31 January 2006 (8 pages)
9 March 2007Accounts made up to 31 January 2006 (8 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
30 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(8 pages)
19 June 2006Return made up to 31/05/06; full list of members (8 pages)
8 May 2006Accounts for a dormant company made up to 31 January 2005 (8 pages)
8 May 2006Accounts made up to 31 January 2005 (8 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 31/05/05; full list of members (8 pages)
13 July 2005Return made up to 31/05/05; full list of members (8 pages)
7 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
7 December 2004Accounts made up to 31 January 2004 (4 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o silliker LIMITED park road overseal, swadlincote derbyshire DE12 6JT (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o silliker LIMITED park road overseal, swadlincote derbyshire DE12 6JT (1 page)
8 October 2004Director resigned (1 page)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 January 2003 (8 pages)
24 December 2003Full accounts made up to 31 January 2003 (8 pages)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Full accounts made up to 31 January 2002 (8 pages)
21 November 2002Full accounts made up to 31 January 2002 (8 pages)
11 November 2002Auditor's resignation (1 page)
11 November 2002Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
27 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: biomerieux grafton house basingstoke hampshire RG22 6HY (1 page)
21 December 2000Registered office changed on 21/12/00 from: biomerieux grafton house basingstoke hampshire RG22 6HY (1 page)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 September 1999Accounts made up to 31 January 1999 (5 pages)
22 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
30 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: keighley west yorkshire BD21 3BB (1 page)
27 May 1999Registered office changed on 27/05/99 from: keighley west yorkshire BD21 3BB (1 page)
16 April 1999New director appointed (1 page)
16 April 1999New director appointed (1 page)
14 April 1999New director appointed (1 page)
14 April 1999New director appointed (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
2 April 1999Accounts made up to 30 May 1998 (4 pages)
2 April 1999Accounts for a dormant company made up to 30 May 1998 (4 pages)
25 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 March 1998Accounts made up to 31 May 1997 (4 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (4 pages)
27 March 1997Accounts made up to 1 June 1996 (4 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (4 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 October 1930Incorporation (21 pages)
4 October 1930Incorporation (21 pages)