Company NameDolphin Limited
Company StatusDissolved
Company Number00444917
CategoryPrivate Limited Company
Incorporation Date10 November 1947(76 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Secretary NameMr Mark Beckram
StatusClosed
Appointed27 November 2009(62 years, 1 month after company formation)
Appointment Duration5 years (closed 23 December 2014)
RoleCompany Director
Correspondence AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Jamie Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(63 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameAnthony Graham Williams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressThe Well House George Road
Kingston Hill
Surrey
KT2 7NR
Director NameTerry Raikes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address95 Lansdowne Road
Worthing
West Sussex
BN11 5HN
Director NamePeter John Owen Hallam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressMerrilaw Martin End Lane
Great Missenden
Buckinghamshire
HP15 9HR
Secretary NameIan George Campbell
NationalityBritish
StatusResigned
Appointed15 April 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawks Town Crescent
Hailsham
East Sussex
BN27 1JB
Director NameMr Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 180 Kew Road
Richmond
Surrey
TW9 2AS
Director NameRobert Nigel Read
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(45 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressOrchard End Honey Head
Wood Nook Lane Meltham
Huddersfield
West Yorkshire
HD9 4DU
Director NamePaul Richard Jarvis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(45 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm
Low Grantley
Ripon
North Yorkshire
HG4 3PH
Secretary NameMr Peter Alexander Holt
NationalityBritish
StatusResigned
Appointed05 March 1993(45 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirches 39 Spring Lane
Pannal
Harrogate
North Yorkshire
HG3 1NP
Secretary NameDonald Courtenay Latimer
NationalityBritish
StatusResigned
Appointed27 October 1993(45 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressDungoyne
Warren Drive
Kingswood
Surrey
KT20 6PZ
Secretary NameRobert Nigel Read
NationalityBritish
StatusResigned
Appointed03 March 1997(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressOrchard End Honey Head
Wood Nook Lane Meltham
Huddersfield
West Yorkshire
HD9 4DU
Director NameCaroline Victoria Logue
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(49 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2001)
RoleAccountant
Correspondence Address12 Pleydell Avenue
London
W6 0XX
Secretary NamePatrick Finbarr O'Connor
NationalityBritish
StatusResigned
Appointed07 April 1998(50 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
London
E14 3BJ
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed01 February 2000(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(52 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 January 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Director NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(53 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NameMr Michael Maher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNorwood
Shortheath Road
Farnham
Surrey
GU9 8SL
Secretary NameMrs Patricia Jane Harvey
NationalityBritish
StatusResigned
Appointed12 February 2001(53 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameMrs Patricia Jane Harvey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(54 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Secretary NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(54 years, 5 months after company formation)
Appointment Duration0 days (resigned 01 April 2002)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
London
E14 3BJ
Director NameStuart William Lang
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 2002(54 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2006)
RoleExecutive
Correspondence Address4 Greystones Court
Park Avenue Roundhay
Leeds
LS8 2HT
Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(54 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9 Annie King Lane
Dover
Massachusset Ma 02030
United States
Secretary NameColin Mearns
NationalityBritish
StatusResigned
Appointed27 June 2002(54 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 July 2006)
RoleCompany Director
Correspondence Address15 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameMr David William Handley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Peat
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(58 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Secretary NameCraig Thomson
NationalityBritish
StatusResigned
Appointed14 July 2006(58 years, 8 months after company formation)
Appointment Duration8 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address2 Westland Close
Cross Hills
Keighley
West Yorkshire
BD20 7TD
Secretary NameJane Green
NationalityBritish
StatusResigned
Appointed13 March 2007(59 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2009)
RoleAccountant
Correspondence Address11 Bath Street
Dewsbury
West Yorkshire
WF13 2JT
Director NameMr Dale Gary Hambilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(63 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2013)
RoleVp/Md Ccl Uk Ltd
Country of ResidenceEngland
Correspondence AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU

Location

Registered AddressC C L Label
Pioneer Way
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

600 at £1Ccl Label LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
21 August 2014Statement of capital on 21 August 2014
  • GBP 1
(4 pages)
21 August 2014Statement of capital on 21 August 2014
  • GBP 1
(4 pages)
21 August 2014Solvency statement dated 14/08/14 (1 page)
21 August 2014Statement by directors (1 page)
21 August 2014Solvency statement dated 14/08/14 (1 page)
21 August 2014Statement by directors (1 page)
21 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium accounts reduced 14/08/2014
(1 page)
21 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium accounts reduced 14/08/2014
(1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (3 pages)
6 November 2013Accounts made up to 28 February 2013 (7 pages)
6 November 2013Accounts made up to 28 February 2013 (7 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
9 July 2013Termination of appointment of Dale Gary Hambilton as a director on 30 June 2013 (1 page)
9 July 2013Termination of appointment of Dale Gary Hambilton as a director on 30 June 2013 (1 page)
16 November 2012Accounts made up to 29 February 2012 (7 pages)
16 November 2012Accounts made up to 29 February 2012 (7 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages)
14 November 2011Accounts made up to 28 February 2011 (7 pages)
14 November 2011Accounts made up to 28 February 2011 (7 pages)
8 September 2011Termination of appointment of John Peat as a director on 26 August 2011 (1 page)
8 September 2011Termination of appointment of John Peat as a director on 26 August 2011 (1 page)
7 September 2011Appointment of Mr Jamie Robinson as a director on 26 August 2011 (2 pages)
7 September 2011Appointment of Mr Dale Gary Hambilton as a director on 26 August 2011 (2 pages)
7 September 2011Appointment of Mr Jamie Robinson as a director on 26 August 2011 (2 pages)
7 September 2011Appointment of Mr Dale Gary Hambilton as a director on 26 August 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of David Handley as a director (1 page)
4 August 2011Termination of appointment of David Handley as a director (1 page)
26 November 2010Accounts made up to 28 February 2010 (7 pages)
26 November 2010Accounts made up to 28 February 2010 (7 pages)
17 November 2010Termination of appointment of Geoffrey Martin as a director (1 page)
17 November 2010Termination of appointment of Geoffrey Martin as a director (1 page)
8 November 2010Director's details changed for John Peat on 26 October 2010 (2 pages)
8 November 2010Director's details changed for David William Handley on 26 October 2010 (2 pages)
8 November 2010Director's details changed for John Peat on 26 October 2010 (2 pages)
8 November 2010Director's details changed for David William Handley on 26 October 2010 (2 pages)
11 August 2010Director's details changed for John Peat on 3 August 2010 (2 pages)
11 August 2010Director's details changed for John Peat on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for John Peat on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 November 2009Appointment of Mr Mark Beckram as a secretary (1 page)
27 November 2009Termination of appointment of Jane Green as a secretary (1 page)
27 November 2009Appointment of Mr Mark Beckram as a secretary (1 page)
27 November 2009Termination of appointment of Jane Green as a secretary (1 page)
14 November 2009Accounts made up to 28 February 2009 (7 pages)
14 November 2009Accounts made up to 28 February 2009 (7 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 November 2008Accounts made up to 28 February 2008 (7 pages)
3 November 2008Accounts made up to 28 February 2008 (7 pages)
12 September 2008Return made up to 03/08/08; full list of members (4 pages)
12 September 2008Return made up to 03/08/08; full list of members (4 pages)
25 September 2007Accounts made up to 28 February 2007 (7 pages)
25 September 2007Accounts made up to 28 February 2007 (7 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
11 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
11 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
1 August 2006Accounts made up to 28 February 2006 (7 pages)
1 August 2006Accounts made up to 28 February 2006 (7 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 28 February 2005 (8 pages)
21 October 2005Full accounts made up to 28 February 2005 (8 pages)
30 August 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(7 pages)
30 August 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(7 pages)
10 August 2005Registered office changed on 10/08/05 from: ingram row leeds west yorkshire LS11 9AU (1 page)
10 August 2005Registered office changed on 10/08/05 from: ingram row leeds west yorkshire LS11 9AU (1 page)
7 October 2004Full accounts made up to 28 February 2004 (8 pages)
7 October 2004Full accounts made up to 28 February 2004 (8 pages)
2 September 2004Return made up to 03/08/04; full list of members (7 pages)
2 September 2004Return made up to 03/08/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
11 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Full accounts made up to 28 February 2002 (9 pages)
24 December 2002Full accounts made up to 28 February 2002 (9 pages)
10 September 2002Return made up to 03/08/02; full list of members (8 pages)
10 September 2002Return made up to 03/08/02; full list of members (8 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (2 pages)
22 April 2002Secretary resigned;director resigned (2 pages)
10 April 2002Secretary resigned (2 pages)
10 April 2002New secretary appointed (3 pages)
10 April 2002Secretary resigned (2 pages)
10 April 2002New secretary appointed (3 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
20 December 2001Accounts made up to 28 February 2001 (7 pages)
20 December 2001Accounts made up to 28 February 2001 (7 pages)
26 September 2001Registered office changed on 26/09/01 from: 5 lower belgrave street london SW1W 0NR (1 page)
26 September 2001Registered office changed on 26/09/01 from: 5 lower belgrave street london SW1W 0NR (1 page)
30 August 2001Return made up to 03/08/01; full list of members (6 pages)
30 August 2001Return made up to 03/08/01; full list of members (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Full accounts made up to 29 February 2000 (8 pages)
22 February 2001Full accounts made up to 29 February 2000 (8 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
19 May 2000Director resigned (2 pages)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (2 pages)
19 May 2000New director appointed (3 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
18 August 1999Return made up to 03/08/99; no change of members (5 pages)
18 August 1999Return made up to 03/08/99; no change of members (5 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
10 December 1998Full accounts made up to 28 February 1998 (8 pages)
10 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Full accounts made up to 28 February 1998 (8 pages)
19 August 1998Return made up to 03/08/98; full list of members (7 pages)
19 August 1998Registered office changed on 19/08/98 from: 5 lower belgrave street london SW1W 0NR (1 page)
19 August 1998Return made up to 03/08/98; full list of members (7 pages)
19 August 1998Registered office changed on 19/08/98 from: 5 lower belgrave street london SW1W 0NR (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
8 October 1997Full accounts made up to 28 February 1997 (8 pages)
8 October 1997Full accounts made up to 28 February 1997 (8 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
1 September 1997Return made up to 03/08/97; no change of members (7 pages)
1 September 1997Return made up to 03/08/97; no change of members (7 pages)
20 December 1996Full accounts made up to 29 February 1996 (15 pages)
20 December 1996Full accounts made up to 29 February 1996 (15 pages)
12 August 1996Return made up to 03/08/96; no change of members (7 pages)
12 August 1996Return made up to 03/08/96; no change of members (7 pages)
9 August 1995Full accounts made up to 28 February 1995 (17 pages)
9 August 1995Return made up to 03/08/95; full list of members (8 pages)
9 August 1995Full accounts made up to 28 February 1995 (17 pages)
9 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)