Company NameWilliam Caple & Company Limited
Company StatusDissolved
Company Number00501084
CategoryPrivate Limited Company
Incorporation Date7 November 1951(72 years, 5 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(54 years, 5 months after company formation)
Appointment Duration11 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Director NameMr Kevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(55 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 18 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(46 years, 2 months after company formation)
Appointment Duration19 years, 3 months (closed 18 April 2017)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameColin Frederick Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Glenville Avenue
Glenfield
Leicester
Leicestershire
LE3 8BE
Director NameLeslie Simmens
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressThe Grange
Thistleton
Oakham Rutland
Leics
LE15 7RE
Director NamePeter James Salmons
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address1 Appleby Close
Redhill Grange
Wellingborough
Northamptonshire
NN9 5YN
Director NameMichael George Peake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleWorks Director
Correspondence Address232 Lower Hillmorton Road
Rugby
Warwickshire
CV21 4AF
Director NameMichael George Peake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleWorks Director
Correspondence Address232 Lower Hillmorton Road
Rugby
Warwickshire
CV21 4AF
Director NameThomas Raymond Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1992)
RoleAccountant
Correspondence Address20 Hawthorne Avenue
Birstall
Leicester
Leicestershire
LE4 4HJ
Director NameRobert Graham Caple
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 1992)
RolePrinter
Correspondence Address21 Holmfield Road
Leicester
Leicestershire
LE2 1SD
Secretary NameThomas Raymond Cox
NationalityBritish
StatusResigned
Appointed20 August 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1992)
RoleCompany Director
Correspondence Address20 Hawthorne Avenue
Birstall
Leicester
Leicestershire
LE4 4HJ
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 1996)
RolePrinter
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 1996)
RolePrinter
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1992(40 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Secretary NamePeter Martin Gaynor
NationalityIrish
StatusResigned
Appointed05 November 1992(41 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressManor Farm
Smisby
Ashby De La Zouch
Leicestershire
LE65 2TA
Director NameMr Philip Norman Cave
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(41 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressRose Cottage Challow Road
Wantage
Oxfordshire
OX12 9DN
Director NameAlan Hambidge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(41 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressBrewery Cottage
Popes Hill
Kingsclere Newbury
Berkshire
RG20 5SJ
Secretary NameMr Philip Leslie Slocombe
NationalityBritish
StatusResigned
Appointed16 February 1995(43 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbro Hill
Isley Walton
Derby
Leicestershire
DE74 2RN
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1995(43 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameNigel James Griffin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address7 Mill Close
Borrowash
Derby
DE72 3GU
Director NameJames Oliver Oconnor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1995(43 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFlat 1 85 Clarendon Park Road
Leicester
LE2 3AH
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed13 May 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(54 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Liquidators' statement of receipts and payments to 6 January 2017 (14 pages)
18 January 2017Liquidators' statement of receipts and payments to 6 January 2017 (14 pages)
18 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
18 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (13 pages)
23 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (13 pages)
23 June 2016Liquidators statement of receipts and payments to 8 May 2016 (13 pages)
13 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (21 pages)
13 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (21 pages)
13 July 2015Liquidators statement of receipts and payments to 8 May 2015 (21 pages)
13 July 2015Liquidators statement of receipts and payments to 8 May 2015 (21 pages)
4 August 2014Liquidators' statement of receipts and payments to 8 May 2014 (16 pages)
4 August 2014Liquidators statement of receipts and payments to 8 May 2014 (16 pages)
4 August 2014Liquidators' statement of receipts and payments to 8 May 2014 (16 pages)
4 August 2014Liquidators statement of receipts and payments to 8 May 2014 (16 pages)
10 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (20 pages)
10 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (20 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (20 pages)
10 July 2013Liquidators statement of receipts and payments to 8 May 2013 (20 pages)
22 June 2012Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages)
23 May 2012Statement of affairs with form 4.19 (7 pages)
23 May 2012Statement of affairs with form 4.19 (7 pages)
18 May 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-09
(1 page)
18 May 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 46,000
(5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 46,000
(5 pages)
16 February 2011Full accounts made up to 31 October 2010 (23 pages)
16 February 2011Full accounts made up to 31 October 2010 (23 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Marrons Consultancies Limited on 17 August 2010 (1 page)
17 August 2010Secretary's details changed for Marrons Consultancies Limited on 17 August 2010 (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 October 2009 (23 pages)
16 April 2010Full accounts made up to 31 October 2009 (23 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
9 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
9 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
12 December 2008Full accounts made up to 30 April 2008 (23 pages)
12 December 2008Full accounts made up to 30 April 2008 (23 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
9 March 2007Full accounts made up to 30 April 2006 (22 pages)
9 March 2007Full accounts made up to 30 April 2006 (22 pages)
29 September 2006Return made up to 15/08/06; full list of members (2 pages)
29 September 2006Return made up to 15/08/06; full list of members (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
18 November 2005Full accounts made up to 30 April 2005 (18 pages)
18 November 2005Full accounts made up to 30 April 2005 (18 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
3 December 2004Full accounts made up to 30 April 2004 (18 pages)
3 December 2004Full accounts made up to 30 April 2004 (18 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 April 2003 (20 pages)
3 February 2004Full accounts made up to 30 April 2003 (20 pages)
30 August 2003Return made up to 15/08/03; full list of members (7 pages)
30 August 2003Return made up to 15/08/03; full list of members (7 pages)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
4 February 2003Full accounts made up to 30 April 2002 (18 pages)
4 February 2003Full accounts made up to 30 April 2002 (18 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
15 January 2002Full accounts made up to 30 April 2001 (17 pages)
15 January 2002Full accounts made up to 30 April 2001 (17 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 April 2000 (15 pages)
22 February 2001Full accounts made up to 30 April 2000 (15 pages)
25 September 2000Return made up to 15/08/00; full list of members (6 pages)
25 September 2000Return made up to 15/08/00; full list of members (6 pages)
11 September 2000Particulars of mortgage/charge (11 pages)
11 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
1 September 1999Return made up to 15/08/99; full list of members (6 pages)
1 September 1999Return made up to 15/08/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
9 October 1998Return made up to 15/08/98; no change of members (4 pages)
9 October 1998Return made up to 15/08/98; no change of members (4 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
20 February 1998Full accounts made up to 30 April 1997 (14 pages)
20 February 1998Full accounts made up to 30 April 1997 (14 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
5 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 September 1996Return made up to 15/08/96; full list of members (8 pages)
27 September 1996Return made up to 15/08/96; full list of members (8 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996New secretary appointed (1 page)
27 August 1996Registered office changed on 27/08/96 from: morledge street leicester LE1 1TF (1 page)
27 August 1996Registered office changed on 27/08/96 from: morledge street leicester LE1 1TF (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 30 April 1995 (16 pages)
14 May 1996Full accounts made up to 30 April 1995 (16 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
9 May 1996Declaration of assistance for shares acquisition (6 pages)
9 May 1996Declaration of assistance for shares acquisition (6 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
8 May 1996Declaration of assistance for shares acquisition (448 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Declaration of assistance for shares acquisition (448 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
29 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
29 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Return made up to 15/08/95; full list of members (8 pages)
18 August 1995Return made up to 15/08/95; full list of members (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
15 June 1995Declaration of assistance for shares acquisition (8 pages)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1995Declaration of assistance for shares acquisition (8 pages)
15 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
15 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
28 February 1995Full accounts made up to 30 April 1994 (16 pages)
28 February 1995Full accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
3 March 1994Full accounts made up to 30 April 1993 (15 pages)
3 March 1994Full accounts made up to 30 April 1993 (15 pages)
1 April 1993Memorandum and Articles of Association (13 pages)
1 April 1993Memorandum and Articles of Association (13 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 May 1992Accounts for a medium company made up to 31 March 1992 (15 pages)
27 May 1992Accounts for a medium company made up to 31 March 1992 (15 pages)
30 August 1991Accounts for a medium company made up to 31 March 1991 (16 pages)
30 August 1991Accounts for a medium company made up to 31 March 1991 (16 pages)
4 September 1990Accounts for a medium company made up to 31 March 1990 (12 pages)
4 September 1990Accounts for a medium company made up to 31 March 1990 (12 pages)
25 August 1989Accounts for a medium company made up to 31 March 1989 (13 pages)
25 August 1989Accounts for a medium company made up to 31 March 1989 (13 pages)
12 September 1988Accounts for a medium company made up to 31 March 1988 (14 pages)
12 September 1988Accounts for a medium company made up to 31 March 1988 (14 pages)
16 November 1987Accounts for a medium company made up to 31 March 1987 (14 pages)
16 November 1987Accounts for a medium company made up to 31 March 1987 (14 pages)
15 October 1986Accounts for a medium company made up to 31 March 1986 (14 pages)
15 October 1986Accounts for a medium company made up to 31 March 1986 (14 pages)
23 September 1985Accounts made up to 31 March 1985 (14 pages)
23 September 1985Accounts made up to 31 March 1985 (14 pages)
25 August 1984Accounts made up to 31 March 1984 (13 pages)
25 August 1984Accounts made up to 31 March 1984 (13 pages)
19 August 1983Accounts made up to 31 March 1983 (12 pages)
19 August 1983Accounts made up to 31 March 1983 (12 pages)