Company NameNorthern Spirit Limited
Company StatusDissolved
Company Number00294309
CategoryPrivate Limited Company
Incorporation Date22 November 1934(89 years, 5 months ago)
Dissolution Date25 December 2017 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lorna Edwards
StatusClosed
Appointed16 December 2013(79 years, 1 month after company formation)
Appointment Duration4 years (closed 25 December 2017)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(81 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 25 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameJoseph Bell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
RoleDirector (Managing)
Correspondence AddressHighup 52 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BJ
Director NameChristopher Clarkson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Henbury Road
Westbury-On-Trym
Bristol
Avon
BS9 3NP
Director NameJames Stephen McCarthy
Date of BirthJune 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration-1 years, 6 months (resigned 25 August 1991)
RoleCompany Director
Correspondence AddressAbbotsford Dublin Road
Sutton
Dublin 13
Ireland
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameMr Richard Anthony McKenna
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Eire
Director NameMr David Sear Mayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1993)
RoleDirector (Finance)
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Secretary NameChristopher John Layton
NationalityBritish
StatusResigned
Appointed06 February 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressOaktree Cottage
88 The Avenue Mortimer
Reading
Berkshire
RG7 3QX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed28 May 1993(58 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(63 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(67 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(70 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(72 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(76 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(76 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitedrivevauxhall.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

3.3m at £0.1Arriva Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1994Delivered on: 7 April 1994
Satisfied on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 15 June 1993
Satisfied on: 23 June 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
28 May 1993Delivered on: 15 June 1993
Satisfied on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertakings property and assets present and future.
Fully Satisfied
4 November 1982Delivered on: 16 November 1982
Satisfied on: 9 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts stocks & shares all buildings fixtures fixed plant & machinery.
Fully Satisfied
5 October 1981Delivered on: 16 October 1981
Satisfied on: 26 September 1988
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) LTD in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) LTD by way. Of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied

Filing History

25 December 2017Final Gazette dissolved following liquidation (1 page)
25 December 2017Final Gazette dissolved following liquidation (1 page)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 March 2017Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Declaration of solvency (3 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 325,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 325,000
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 325,000
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 325,000
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 325,000
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 325,000
(4 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 January 2010Director's details changed for Stephen Philip Lonsdale on 20 January 2010 (2 pages)
29 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr David Paul Turner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Philip Lonsdale on 20 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 29 January 2010 (1 page)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr David Paul Turner on 29 January 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
16 March 2006Return made up to 29/01/06; full list of members (2 pages)
16 March 2006Return made up to 29/01/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 March 2003Return made up to 29/01/03; full list of members (7 pages)
3 March 2003Return made up to 29/01/03; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
8 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
2 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 April 2001Company name changed baker east LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed baker east LIMITED\certificate issued on 26/04/01 (2 pages)
28 February 2001Return made up to 29/01/01; full list of members (6 pages)
28 February 2001Return made up to 29/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 February 2000Return made up to 29/01/00; full list of members (6 pages)
6 February 2000Return made up to 29/01/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 29/01/99; no change of members (4 pages)
15 February 1999Return made up to 29/01/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house, hylton road, sunderland, SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 29/01/98; full list of members (7 pages)
23 February 1998Return made up to 29/01/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Return made up to 29/01/97; full list of members (6 pages)
2 February 1997Return made up to 29/01/97; full list of members (6 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
5 February 1996Return made up to 29/01/96; full list of members (5 pages)
5 February 1996Return made up to 29/01/96; full list of members (5 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (172 pages)
7 July 1994Full accounts made up to 31 December 1993 (15 pages)
7 July 1994Full accounts made up to 31 December 1993 (15 pages)
5 November 1993Full accounts made up to 31 December 1992 (14 pages)
5 November 1993Full accounts made up to 31 December 1992 (14 pages)
6 October 1992Full accounts made up to 31 December 1991 (14 pages)
6 October 1992Full accounts made up to 31 December 1991 (14 pages)
2 February 1992Full accounts made up to 31 December 1990 (15 pages)
2 February 1992Full accounts made up to 31 December 1990 (15 pages)
28 April 1991Full accounts made up to 31 December 1989 (14 pages)
28 April 1991Full accounts made up to 31 December 1989 (14 pages)
29 January 1990Full accounts made up to 31 December 1988 (12 pages)
29 January 1990Full accounts made up to 31 December 1988 (12 pages)
22 August 1988Full accounts made up to 31 December 1987 (17 pages)
22 August 1988Full accounts made up to 31 December 1987 (17 pages)
4 September 1987Full accounts made up to 31 December 1986 (12 pages)
4 September 1987Full accounts made up to 31 December 1986 (12 pages)
12 June 1986Full accounts made up to 31 December 1985 (11 pages)
12 June 1986Full accounts made up to 31 December 1985 (11 pages)
5 September 1985Accounts made up to 31 December 1984 (11 pages)
5 September 1985Accounts made up to 31 December 1984 (11 pages)
18 October 1984Accounts made up to 31 December 1983 (11 pages)
18 October 1984Accounts made up to 31 December 1983 (11 pages)
19 December 1983Accounts made up to 31 December 1982 (18 pages)
19 December 1983Accounts made up to 31 December 1982 (18 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
3 August 1982Accounts made up to 31 December 1981 (13 pages)
3 August 1982Accounts made up to 31 December 1981 (13 pages)
30 June 1981Accounts made up to 31 December 1980 (11 pages)
30 June 1981Accounts made up to 31 December 1980 (11 pages)
16 August 1980Accounts made up to 31 December 1979 (10 pages)
16 August 1980Accounts made up to 31 December 1979 (10 pages)
23 June 1979Accounts made up to 31 December 1978 (10 pages)
23 June 1979Accounts made up to 31 December 1978 (10 pages)
11 August 1978Accounts made up to 31 December 1977 (13 pages)
11 August 1978Accounts made up to 31 December 1977 (13 pages)
25 August 1977Accounts made up to 31 December 1976 (10 pages)
25 August 1977Accounts made up to 31 December 1976 (10 pages)
30 September 1976Accounts made up to 31 December 1975 (9 pages)
30 September 1976Accounts made up to 31 December 1975 (9 pages)
30 May 1975Annual return made up to 28/05/75 (4 pages)
30 May 1975Annual return made up to 28/05/75 (4 pages)