Company NameMg Rover Exports Limited
Company StatusDissolved
Company Number00651742
CategoryPrivate Limited Company
Incorporation Date7 March 1960(64 years, 2 months ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed03 July 2000(40 years, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 21 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameBrian Gordon Purves
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 1996)
RoleDirector Commercial Operations
Correspondence AddressLarnaca House
The Tunnel Banbury Road Farnborough
Banbury
Oxfordshire
OX17 1EH
Director NameMr Howard Neil Reilly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleFinance Director Rover International
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Thatch Galtons Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TS
Director NameHarry Anthony Rose
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleFinance Director
Correspondence AddressThe Old School House
Old School Lane Lighthorne
Warwick
CV35 0AX
Director NameAnthony Edwin Rowe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCommercial Finance Controller
Correspondence Address10 Hillmorton Road
Knowle Solihull
Birmingham
West Midlands
B93 9JL
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed19 July 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressThe Malt House Bidford Road
Broom
Alcester
Warwickshire
B50 4HH
Director NameMr John Kennedy Russell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1996)
RoleMd Rover International
Correspondence Address686 Kenilworth Road
Balsall Common
Coventry
Warwickshire
CV7 7HD
Director NameAndre Leonard Burns
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2000)
RoleAccountant
Correspondence Address351 Northway
Sedgley
Dudley
West Midlands
DY3 3RT
Director NameMr Thomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garford Road
Oxford
Oxfordshire
OX2 6UY
Director NameAndrew Thomas Armitage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(39 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2000)
RoleSolicitor
Correspondence AddressThe Malt House Bidford Road
Broom
Alcester
Warwickshire
B50 4HH
Director NamePeter Robert Beale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(40 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunhampstead House
Dunhampstead
Droitwich Spa
West Midlands
WR9 7JX
Director NameMr John Kenneth Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(40 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Chenworth Grange
Chipping Camden
Gloucestershire
GL56 6XY
Wales
Director NameNicholas John Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
10 Bearley Road
Aston Cantlow
West Midlands
B95 6HS
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2003
Turnover£355,400,000
Net Worth£300,000
Cash£100,000
Current Liabilities£119,100,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2022Final Gazette dissolved following liquidation (1 page)
21 June 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
6 May 2022Liquidators' statement of receipts and payments to 20 April 2022 (5 pages)
17 November 2021Liquidators' statement of receipts and payments to 20 October 2021 (5 pages)
23 June 2021Appointment of a voluntary liquidator (11 pages)
22 June 2021Removal of liquidator by court order (10 pages)
17 May 2021Liquidators' statement of receipts and payments to 20 April 2021 (5 pages)
27 November 2020Liquidators' statement of receipts and payments to 20 October 2020 (5 pages)
29 May 2020Liquidators' statement of receipts and payments to 20 April 2020 (5 pages)
7 November 2019Liquidators' statement of receipts and payments to 20 October 2019 (5 pages)
24 May 2019Liquidators' statement of receipts and payments to 20 April 2019 (5 pages)
1 May 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
24 January 2019Appointment of a voluntary liquidator (11 pages)
24 January 2019Removal of liquidator by court order (10 pages)
3 December 2018Liquidators' statement of receipts and payments to 20 October 2018 (5 pages)
31 May 2018Liquidators' statement of receipts and payments to 20 April 2018 (5 pages)
27 November 2017Liquidators' statement of receipts and payments to 20 October 2017 (5 pages)
27 November 2017Liquidators' statement of receipts and payments to 20 October 2017 (5 pages)
23 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 23 November 2017 (3 pages)
23 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 23 November 2017 (3 pages)
30 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (5 pages)
30 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (5 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
23 November 2016Liquidators' statement of receipts and payments to 20 October 2016 (5 pages)
23 November 2016Liquidators' statement of receipts and payments to 20 October 2016 (5 pages)
25 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (5 pages)
25 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (5 pages)
25 May 2016Liquidators statement of receipts and payments to 20 April 2016 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (5 pages)
24 November 2015Liquidators statement of receipts and payments to 20 October 2015 (5 pages)
4 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
4 June 2015Liquidators statement of receipts and payments to 20 April 2015 (5 pages)
4 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
19 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
19 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
19 November 2014Liquidators statement of receipts and payments to 20 October 2014 (5 pages)
23 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
23 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
23 May 2014Liquidators statement of receipts and payments to 20 April 2014 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
27 November 2013Liquidators statement of receipts and payments to 20 October 2013 (5 pages)
27 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 20 April 2013 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
20 November 2012Liquidators statement of receipts and payments to 20 October 2012 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
10 June 2011Termination of appointment of Nicholas Stephenson as a director (2 pages)
10 June 2011Termination of appointment of Nicholas Stephenson as a director (2 pages)
10 June 2011Termination of appointment of John Towers as a director (2 pages)
10 June 2011Termination of appointment of John Towers as a director (2 pages)
18 May 2011Termination of appointment of John Edwards as a director (2 pages)
18 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Termination of appointment of Peter Beale as a director (2 pages)
18 May 2011Termination of appointment of Peter Beale as a director (2 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Termination of appointment of John Edwards as a director (2 pages)
18 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
17 May 2011Termination of appointment of John Edwards as a director (2 pages)
17 May 2011Termination of appointment of John Edwards as a director (2 pages)
23 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 20 April 2009 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 20 October 2008 (6 pages)
21 November 2008Liquidators' statement of receipts and payments to 20 October 2008 (6 pages)
21 November 2008Liquidators statement of receipts and payments to 20 October 2008 (6 pages)
20 May 2008Liquidators statement of receipts and payments to 20 October 2008 (7 pages)
20 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (7 pages)
20 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (7 pages)
16 November 2007Liquidators' statement of receipts and payments (6 pages)
16 November 2007Liquidators' statement of receipts and payments (6 pages)
16 November 2007Liquidators statement of receipts and payments (6 pages)
2 June 2007Liquidators' statement of receipts and payments (9 pages)
2 June 2007Liquidators' statement of receipts and payments (9 pages)
2 June 2007Liquidators statement of receipts and payments (9 pages)
15 May 2006Administrator's progress report (11 pages)
15 May 2006Administrator's progress report (11 pages)
9 May 2006Notice of Constitution of Liquidation Committee (2 pages)
9 May 2006Notice of Constitution of Liquidation Committee (2 pages)
8 May 2006Appointment of a voluntary liquidator (1 page)
8 May 2006Appointment of a voluntary liquidator (1 page)
21 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
21 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
21 November 2005Administrator's progress report (12 pages)
21 November 2005Administrator's progress report (12 pages)
14 September 2005Registered office changed on 14/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
14 September 2005Registered office changed on 14/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
1 August 2005Notice of resignation of an administrator (1 page)
1 August 2005Notice of resignation of an administrator (1 page)
29 July 2005Result of meeting of creditors (9 pages)
29 July 2005Result of meeting of creditors (9 pages)
28 July 2005Statement of affairs (4 pages)
28 July 2005Statement of affairs (4 pages)
19 July 2005Amended certificate of constitution of creditors' committee (1 page)
19 July 2005Amended certificate of constitution of creditors' committee (1 page)
16 June 2005Statement of administrator's proposal (45 pages)
16 June 2005Statement of administrator's proposal (45 pages)
9 June 2005Statement of affairs (9 pages)
9 June 2005Statement of affairs (9 pages)
4 May 2005Appointment of an administrator (1 page)
4 May 2005Registered office changed on 04/05/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
4 May 2005Appointment of an administrator (1 page)
4 May 2005Registered office changed on 04/05/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Company name changed rover exports LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed rover exports LIMITED\certificate issued on 23/05/01 (2 pages)
15 December 2000Registered office changed on 15/12/00 from: international headquarters warwick technology park warwick CV34 6RG (1 page)
15 December 2000Registered office changed on 15/12/00 from: international headquarters warwick technology park warwick CV34 6RG (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Location of register of members (1 page)
29 August 2000Location of register of members (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (3 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (4 pages)
14 July 2000New director appointed (4 pages)
22 June 2000Return made up to 31/05/00; full list of members (5 pages)
22 June 2000Return made up to 31/05/00; full list of members (5 pages)
20 June 2000Auditor's resignation (2 pages)
20 June 2000Auditor's resignation (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
20 June 1999Return made up to 31/05/99; full list of members (7 pages)
20 June 1999Return made up to 31/05/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
9 June 1998Return made up to 31/05/98; full list of members (9 pages)
9 June 1998Return made up to 31/05/98; full list of members (9 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1997New director appointed (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (1 page)
14 October 1997New director appointed (2 pages)
8 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1996Registered office changed on 02/10/96 from: international house bickenhill lane birmingham B37 7HQ (1 page)
2 October 1996Registered office changed on 02/10/96 from: international house bickenhill lane birmingham B37 7HQ (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995New director appointed (6 pages)
16 August 1995New director appointed (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Return made up to 30/05/95; full list of members (14 pages)
20 June 1995Return made up to 30/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
3 May 1994Full accounts made up to 31 December 1993 (9 pages)
3 May 1994Full accounts made up to 31 December 1993 (9 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)
17 June 1993Full accounts made up to 31 December 1992 (9 pages)
29 September 1992Full accounts made up to 31 December 1991 (9 pages)
29 September 1992Full accounts made up to 31 December 1991 (9 pages)
1 November 1991Full accounts made up to 31 December 1990 (10 pages)
1 November 1991Full accounts made up to 31 December 1990 (10 pages)
24 July 1990Full accounts made up to 31 December 1989 (10 pages)
24 July 1990Full accounts made up to 31 December 1989 (10 pages)
6 November 1989Full accounts made up to 31 December 1988 (10 pages)
6 November 1989Full accounts made up to 31 December 1988 (10 pages)
8 November 1988Full accounts made up to 31 December 1987 (10 pages)
8 November 1988Full accounts made up to 31 December 1987 (10 pages)
2 July 1987Full accounts made up to 31 December 1986 (10 pages)
2 July 1987Full accounts made up to 31 December 1986 (10 pages)
31 October 1986Full accounts made up to 31 December 1985 (10 pages)
31 October 1986Full accounts made up to 31 December 1985 (10 pages)
30 October 1985Accounts made up to 31 December 1984 (12 pages)
30 October 1985Accounts made up to 31 December 1984 (12 pages)
30 October 1985Accounts made up to 31 December 1984 (12 pages)
30 October 1985Accounts made up to 31 December 1984 (12 pages)
24 November 1984Accounts made up to 31 December 1983 (12 pages)
24 November 1984Accounts made up to 31 December 1983 (12 pages)
24 November 1984Accounts made up to 31 December 1983 (12 pages)
24 November 1984Accounts made up to 31 December 1983 (12 pages)
9 February 1984Accounts made up to 31 December 1982 (12 pages)
9 February 1984Accounts made up to 31 December 1982 (12 pages)
9 February 1984Accounts made up to 31 December 1982 (12 pages)
9 February 1984Accounts made up to 31 December 1982 (12 pages)
20 August 1983Memorandum and Articles of Association (40 pages)
20 August 1983Memorandum and Articles of Association (40 pages)
16 July 1982Accounts made up to 31 December 1981 (12 pages)
16 July 1982Accounts made up to 31 December 1981 (12 pages)
16 July 1982Accounts made up to 31 December 1981 (12 pages)
16 July 1982Accounts made up to 31 December 1981 (12 pages)
24 July 1981Accounts made up to 31 December 1980 (12 pages)
24 July 1981Accounts made up to 31 December 1980 (12 pages)
24 July 1981Accounts made up to 31 December 1980 (12 pages)
24 July 1981Accounts made up to 31 December 1980 (12 pages)
28 July 1980Accounts made up to 31 December 1979 (10 pages)
28 July 1980Accounts made up to 31 December 1979 (10 pages)
28 July 1980Accounts made up to 31 December 1979 (10 pages)
28 July 1980Accounts made up to 31 December 1979 (10 pages)
12 October 1979Accounts made up to 31 December 1978 (10 pages)
12 October 1979Accounts made up to 31 December 1978 (10 pages)
12 October 1979Accounts made up to 31 December 1978 (10 pages)
12 October 1979Accounts made up to 31 December 1978 (10 pages)
25 October 1978Accounts made up to 31 December 1977 (3 pages)
25 October 1978Accounts made up to 31 December 1977 (3 pages)
25 October 1978Accounts made up to 31 December 1977 (3 pages)
25 October 1978Accounts made up to 31 December 1977 (3 pages)
25 August 1976Accounts made up to 30 September 1975 (3 pages)
25 August 1976Accounts made up to 30 September 1975 (3 pages)
25 August 1976Accounts made up to 30 September 1975 (3 pages)
25 August 1976Accounts made up to 30 September 1975 (3 pages)
13 December 1901Accounts made up to 31 December 1976 (2 pages)
13 December 1901Accounts made up to 31 December 1976 (2 pages)
13 December 1901Accounts made up to 31 December 1976 (2 pages)
13 December 1901Accounts made up to 31 December 1976 (2 pages)