Company NameNational Wool Textile Export Corporation(The)
Company StatusDissolved
Company Number00364562
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1940(83 years, 4 months ago)
Dissolution Date27 October 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 27 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameJohn Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 27 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydwell
7a Holly Park
Huby Leeds
North Yorkshire
LS17 0BT
Director NameMr John Robert Hinchliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 27 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToby Wood Farm
Denby Dale
Huddersfield
HD8 8XE
Director NameAdrian Berry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(55 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 27 October 2012)
RoleCompany Director
Correspondence AddressLower Isle Farm
Leeming
Oxenhope Keighley
West Yorkshire
BD22 9QA
Director NameRichard Francis Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(60 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 27 October 2012)
RoleProductions Director
Correspondence AddressHorseshoe Cottage
Gattonside
Melrose
Borders
TD6 9NQ
Scotland
Director NameRichard Ryley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(60 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 27 October 2012)
RoleCompany Director
Correspondence Address7 Champfleurie Stables
Linlithgow
West Lothian
EH49 6NB
Scotland
Secretary NameMr Robert Peter Ackroyd
NationalityBritish
StatusClosed
Appointed01 January 2004(63 years after company formation)
Appointment Duration8 years, 10 months (closed 27 October 2012)
RoleTrade Association Dierctor
Country of ResidenceEngland
Correspondence Address11 Grosvenor Road
Shipley
West Yorkshire
BD18 4RN
Director NameMr James Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(64 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Grange
Birnie Elgin
Elgin
Morayshire
IV30 8SW
Scotland
Director NameAlistair Ashworth Brook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(64 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2012)
RoleTextiles
Correspondence AddressByre Cottage
2 Timberwood Thunderbridge
Huddersfield
West Yorkshire
HD8 0PB
Director NameMr William Richard Halstead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(67 years after company formation)
Appointment Duration4 years, 10 months (closed 27 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House
Bridle Path Road Shadwell
Leeds
Yorkshire
LS17 9NB
Director NameMr John Horsfall Washington Benson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Dene
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EA
Director NameMr Gordon Kaye
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressPark Edge West Ridge Drive
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AX
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameRobert Edward Halstead
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressHighfield Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DS
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr John Alistair Buchan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoebridge House
Gattonside
Melrose
TD6 9NB
Scotland
Director NameFrancis Reginald Dawson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressGatehouse Norwood
Harrogate
North Yorkshire
HG3 1TE
Director NameMr Peter Robert Halstead
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 November 2006)
RoleCompany Director
Correspondence AddressSouthlands 321 Halifax Road
Liversedge
West Yorkshire
WF15 6NE
Director NameMr Keith Arthur Halliday
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Director NameDavid Hainsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLow Fold Farm
Glasshouses
Pateley Bridge
North Yorkshire
HG3 5QQ
Director NameMr Brian Trevor Galling
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressMoorlands Hillings Lane
Guiseley
Leeds
West Yorkshire
LS20 8PE
Secretary NameMr Trevor Ian Michael Benn
NationalityBritish
StatusResigned
Appointed27 March 1992(51 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 North Cliffe Grove
Thornton
Bradford
West Yorkshire
BD13 3EB
Director NameMr Geoffrey Leonard Ellam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(52 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address9 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Nicholas Frederick Eastwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(52 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address218 Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2BP
Director NameHenry Walter Dixon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address7 Sycamore Close
Oadby
Leicester
Leicestershire
LE2 2RN
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(53 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressHollygate Windemere Avenue
Menston Nr Ilkley
Leeds
West Yorks
LS29 6UR
Director NameColin Mark Roger Barnes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(54 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2003)
RoleSales Director
Correspondence AddressPaget Hall
Church Street Gargrave
Skipton
North Yorkshire
BD23 5NE
Director NameMr Alister Macinnes Bottomley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(55 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate House
Campsie Road, Strathblane
Glasgow
G63 9AB
Scotland
Director NameMichael Stephen Binns
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressCalf Edge Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HU
Director NameIain William Lawrence
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(55 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressMilladen House
Mintlaw
Aberdeenshire
AB42 8LA
Scotland
Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(57 years after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleTextiles
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Director NameMr Raymond Hood Eagleson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(57 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Hillside Crescent
Langholm
Dumfriesshire
DG13 0EE
Scotland
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(57 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2006)
RoleCompany Director
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameRobert John Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(60 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleSales Director
Correspondence Address12 Duff Avenue
Elgin
Moray
IV30 1QS
Scotland
Director NameMr William John Gaunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2008)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSyke House
Laverton
Ripon
North Yorkshire
HG4 3SZ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£316,894
Gross Profit£102,296
Net Worth£138,315
Cash£118,963
Current Liabilities£128,994

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2012Final Gazette dissolved following liquidation (1 page)
27 October 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
27 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Statement of affairs with form 4.19 (6 pages)
21 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
(1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Statement of affairs with form 4.19 (6 pages)
21 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Registered office changed on 25/02/2009 from lloyds bank chambers 43 hustlergate bradford west yorkshire BD1 1PH (1 page)
25 February 2009Registered office changed on 25/02/2009 from lloyds bank chambers 43 hustlergate bradford west yorkshire BD1 1PH (1 page)
28 January 2009Memorandum and Articles of Association (26 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(8 pages)
28 January 2009Memorandum and Articles of Association (26 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2008Appointment Terminated Director william gaunt (1 page)
29 December 2008Appointment terminated director william gaunt (1 page)
11 June 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Full accounts made up to 31 December 2007 (15 pages)
15 April 2008Annual return made up to 27/03/08 (5 pages)
15 April 2008Appointment Terminated Director gordon kaye (1 page)
15 April 2008Appointment terminated director gordon kaye (1 page)
15 April 2008Annual return made up to 27/03/08 (5 pages)
14 April 2008Director appointed william richard halstead (2 pages)
14 April 2008Director appointed william richard halstead (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Annual return made up to 27/03/07 (9 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Annual return made up to 27/03/07 (9 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 27/03/06 (9 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Full accounts made up to 31 December 2004 (14 pages)
1 June 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2005Annual return made up to 27/03/05 (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Annual return made up to 27/03/04 (11 pages)
3 June 2004Annual return made up to 27/03/04 (11 pages)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
17 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(12 pages)
17 April 2003Annual return made up to 27/03/03 (12 pages)
10 April 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Auditor's resignation (1 page)
14 January 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002Director resigned (2 pages)
17 April 2002Annual return made up to 27/03/02 (9 pages)
17 April 2002Annual return made up to 27/03/02 (9 pages)
17 April 2002Director resigned (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Annual return made up to 27/03/01 (9 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Annual return made up to 27/03/01 (9 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
20 April 2000Annual return made up to 27/03/00 (9 pages)
20 April 2000Annual return made up to 27/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
(9 pages)
11 May 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1999Full accounts made up to 31 December 1998 (12 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
1 May 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Full accounts made up to 31 December 1997 (12 pages)
1 May 1998Annual return made up to 27/03/98 (12 pages)
1 May 1998Annual return made up to 27/03/98 (12 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
16 May 1997Annual return made up to 27/03/97 (12 pages)
16 May 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Annual return made up to 27/03/96
  • 363(288) ‐ Director resigned
(12 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996New director appointed (1 page)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Annual return made up to 27/03/96 (12 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
4 May 1995Annual return made up to 27/03/95 (12 pages)
4 May 1995Annual return made up to 27/03/95 (12 pages)
11 April 1995Full accounts made up to 31 December 1994 (13 pages)
11 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
21 February 1973Memorandum and Articles of Association (28 pages)
21 February 1973Memorandum and Articles of Association (28 pages)