Company NameSpecial Forged Products Limited
Company StatusDissolved
Company Number00663388
CategoryPrivate Limited Company
Incorporation Date27 June 1960(63 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(48 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Croft
Joan Lane Bamford Hope Valley
Sheffield
Derbyshire
S33 0AW
Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(48 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusClosed
Appointed29 August 2008(48 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Croft
Joan Lane Bamford Hope Valley
Sheffield
Derbyshire
S33 0AW
Director NameMr Simon Gerald Scott Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(48 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft House Moorwood Lane
Sheffield
South Yorkshire
S17 3BS
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(49 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurbar Croft Cliff Lane
Calver
Hope Valley
Derbyshire
S32 3XD
Director NameMr Ian Curtis Russell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleAccountant
Correspondence Address31 Twentywell Road
Sheffield
South Yorkshire
S17 4PU
Director NameMr John Barry Pearson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address14 Eaton Drive
Baslow
Bakewell
Derbyshire
DE45 1SE
Director NameMr Thomas Eric Green
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration11 years, 8 months (resigned 25 March 2003)
RoleForge Master
Correspondence AddressThe Manor House
Great Longstone
Bakewell
Derbyshire
DE4 1TZ
Director NameMr Michael John Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirks Green Farm
Brown Hills Lane
Sheffield
S10 4PE
Director NameMr Leonard Green
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 1991)
RoleWorks Director
Correspondence Address14 Nightingale Croft
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UB
Secretary NameMr Ian Curtis Russell
NationalityBritish
StatusResigned
Appointed13 July 1991(31 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address31 Twentywell Road
Sheffield
South Yorkshire
S17 4PU
Director NameChristopher James Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(31 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2003)
RoleGeneral Manager
Correspondence AddressWhitely Wood Manor
Common Lane
Sheffield
S11 7TG
Director NameColin Michael Gibson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(31 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2003)
RoleGeneral Manager
Correspondence Address12 Dowcarr Lane
Harthill
Sheffield
South Yorkshire
S31 8XN
Secretary NameMr Christopher Fell
NationalityBritish
StatusResigned
Appointed07 April 2001(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 April 2005)
RoleCompany Director
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Director NameMr Christopher Fell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2005)
RoleAccountant
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameDavid Michael Elsworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2008)
RoleEngineer
Correspondence AddressBank View Calver Bridge
Calver
Sheffield
South Yorkshire
S30 1XA
Director NameMr Douglas Jackson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Highclare
Bewdley
Worcestershire
DY12 2EY
Director NameMr David John O'Hara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookfield
Oxspring
Sheffield
Yorkshire
S36 8WG
Secretary NameMr David John O'Hara
NationalityBritish
StatusResigned
Appointed11 April 2005(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookfield
Oxspring
Sheffield
Yorkshire
S36 8WG
Director NameMr Ralph Fowler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(46 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSkiers View
Meadowfield Drive Hoyland
Barnsley
South Yorkshire
S74 0QE
Director NameMr Alastair Crawford Lang
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(46 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BW
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(47 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address243 Ashley Road
Hale
Cheshire
WA1S 9NE
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(47 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(47 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed04 April 2008(47 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland

Contact

Websitewww.hillfoot.com
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100k at £1Special Steel Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£678,006
Cash£24,468
Current Liabilities£55,059

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
6 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Return of final meeting in a members' voluntary winding up (23 pages)
5 December 2014Return of final meeting in a members' voluntary winding up (23 pages)
21 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (23 pages)
21 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (23 pages)
21 August 2014Liquidators statement of receipts and payments to 28 July 2014 (23 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
5 August 2013Declaration of solvency (3 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Declaration of solvency (3 pages)
4 December 2012 (6 pages)
4 December 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100,000
(7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100,000
(7 pages)
28 February 2012 (6 pages)
28 February 2012 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 March 2011Termination of appointment of Ralph Fowler as a director (1 page)
23 March 2011Termination of appointment of Ralph Fowler as a director (1 page)
22 November 2010Accounts made up to 31 May 2010 (15 pages)
22 November 2010Accounts made up to 31 May 2010 (15 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
2 June 2010Full accounts made up to 31 May 2009 (20 pages)
2 June 2010Full accounts made up to 31 May 2009 (20 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
22 January 2010Appointment of Mr Bennett John Beardshaw as a director (2 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
22 January 2010Appointment of Mr Bennett John Beardshaw as a director (2 pages)
21 December 2009Director's details changed for Ralph Fowler on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Ralph Fowler on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Ralph Fowler on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
1 December 2008Director appointed ralph fowler logged form (2 pages)
1 December 2008Director appointed ralph fowler logged form (2 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Appointment terminated director david elsworth (1 page)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Appointment terminated director david elsworth (1 page)
13 November 2008Director appointed simon scott marshall (2 pages)
13 November 2008Director appointed simon scott marshall (2 pages)
9 September 2008Company name changed hillfoot forge LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed hillfoot forge LIMITED\certificate issued on 10/09/08 (2 pages)
5 September 2008Accounting reference date extended from 31/01/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
5 September 2008Director appointed alan kenneth beardshaw (3 pages)
5 September 2008Director and secretary appointed alan christopher beardshaw (3 pages)
5 September 2008Director and secretary appointed alan christopher beardshaw (3 pages)
5 September 2008Accounting reference date extended from 31/01/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
5 September 2008Director appointed alan kenneth beardshaw (3 pages)
5 September 2008Registered office changed on 05/09/2008 from penistone road north sheffield S6 1LS (1 page)
5 September 2008Appointment terminated secretary david horne (1 page)
5 September 2008Registered office changed on 05/09/2008 from penistone road north sheffield S6 1LS (1 page)
5 September 2008Appointment terminated director norman paterson (1 page)
5 September 2008Appointment terminated director graeme hill (1 page)
5 September 2008Appointment terminated director norman paterson (1 page)
5 September 2008Appointment terminated director graeme hill (1 page)
5 September 2008Appointment terminated secretary david horne (1 page)
5 September 2008Appointment terminated director james wilson (1 page)
5 September 2008Appointment terminated director james wilson (1 page)
28 July 2008Appointment terminated director alastair lang (1 page)
28 July 2008Appointment terminated director alastair lang (1 page)
28 July 2008Appointment terminated director douglas jackson (1 page)
28 July 2008Appointment terminated director douglas jackson (1 page)
4 July 2008Company name changed hillfoot steel group LIMITED\certificate issued on 04/07/08 (2 pages)
4 July 2008Company name changed hillfoot steel group LIMITED\certificate issued on 04/07/08 (2 pages)
11 June 2008Full accounts made up to 31 December 2007 (25 pages)
11 June 2008Full accounts made up to 31 December 2007 (25 pages)
3 June 2008Director appointed graeme hill (3 pages)
3 June 2008Director appointed graeme hill (3 pages)
25 April 2008Director appointed james doanld gilmour wilson (1 page)
25 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
25 April 2008Secretary appointed david william murray horne (1 page)
25 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
25 April 2008Director appointed james doanld gilmour wilson (1 page)
25 April 2008Secretary appointed david william murray horne (1 page)
21 April 2008Director appointed norman john paterson (2 pages)
21 April 2008Appointment terminated director stephen hepplewhite (1 page)
21 April 2008Director appointed norman john paterson (2 pages)
21 April 2008Appointment terminated director and secretary david o'hara (1 page)
21 April 2008Appointment terminated director and secretary david o'hara (1 page)
21 April 2008Appointment terminated director stephen hepplewhite (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (25 pages)
30 August 2007Full accounts made up to 31 December 2006 (25 pages)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (22 pages)
25 October 2006Full accounts made up to 31 December 2005 (22 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (21 pages)
15 September 2005Full accounts made up to 31 December 2004 (21 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Secretary resigned;director resigned (1 page)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Full accounts made up to 31 December 2003 (21 pages)
20 September 2004Full accounts made up to 31 December 2003 (21 pages)
17 November 2003Return made up to 31/10/03; full list of members (8 pages)
17 November 2003Return made up to 31/10/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2003Articles of association (8 pages)
15 July 2003Articles of association (8 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2002Full accounts made up to 31 December 2001 (19 pages)
25 October 2002Full accounts made up to 31 December 2001 (19 pages)
15 August 2002Return made up to 13/07/02; full list of members (8 pages)
15 August 2002Return made up to 13/07/02; full list of members (8 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 19 bradfield road sheffield 6 yorks S6 2BR (1 page)
31 October 2001Registered office changed on 31/10/01 from: 19 bradfield road sheffield 6 yorks S6 2BR (1 page)
19 September 2001Full accounts made up to 31 December 2000 (17 pages)
19 September 2001Full accounts made up to 31 December 2000 (17 pages)
9 August 2001Return made up to 13/07/01; full list of members (7 pages)
9 August 2001Return made up to 13/07/01; full list of members (7 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
21 July 2000Return made up to 13/07/00; full list of members (7 pages)
21 July 2000Return made up to 13/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
22 July 1999Return made up to 13/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1999Return made up to 13/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 1998Full accounts made up to 31 December 1997 (20 pages)
27 August 1998Full accounts made up to 31 December 1997 (20 pages)
27 July 1998Return made up to 13/07/98; full list of members (8 pages)
27 July 1998Return made up to 13/07/98; full list of members (8 pages)
22 September 1997Full accounts made up to 31 December 1996 (20 pages)
22 September 1997Full accounts made up to 31 December 1996 (20 pages)
28 July 1997Return made up to 13/07/97; no change of members (6 pages)
28 July 1997Return made up to 13/07/97; no change of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (22 pages)
17 September 1996Full accounts made up to 31 December 1995 (22 pages)
16 July 1996Return made up to 13/07/96; no change of members (6 pages)
16 July 1996Return made up to 13/07/96; no change of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (21 pages)
28 September 1995Full accounts made up to 31 December 1994 (21 pages)
11 August 1995Return made up to 13/07/95; full list of members (8 pages)
11 August 1995Return made up to 13/07/95; full list of members (8 pages)
23 January 1995Company name changed hillfoot steel stockholders limi ted\certificate issued on 24/01/95 (2 pages)
23 January 1995Company name changed hillfoot steel stockholders limi ted\certificate issued on 24/01/95 (2 pages)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1983Accounts made up to 31 July 1982 (12 pages)
20 May 1983Accounts made up to 31 July 1982 (12 pages)
12 August 1982Accounts made up to 31 July 1981 (16 pages)
12 August 1982Annual return made up to 22/07/82 (4 pages)
12 August 1982Accounts made up to 31 July 1981 (16 pages)
12 August 1982Annual return made up to 22/07/82 (4 pages)
25 January 1982Accounts made up to 31 July 1980 (17 pages)
25 January 1982Annual return made up to 17/04/81 (4 pages)
25 January 1982Accounts made up to 31 July 1980 (17 pages)
25 January 1982Annual return made up to 17/04/81 (4 pages)
21 August 1980Accounts made up to 31 July 1979 (16 pages)
21 August 1980Accounts made up to 31 July 1979 (16 pages)
26 July 1973Memorandum of association (7 pages)
26 July 1973Memorandum of association (7 pages)
27 June 1960Certificate of incorporation (1 page)
27 June 1960Certificate of incorporation (1 page)