Company NameBasilton Properties Limited
Company StatusDissolved
Company Number00865457
CategoryPrivate Limited Company
Incorporation Date1 December 1965(58 years, 5 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(34 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Director NameMr John Edgar Lloyd Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(34 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Director NameMr Jack Atkinson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2000)
RoleProperty Manager
Correspondence AddressParkfield
32 Station Road, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8QA
Director NameMiss Patricia Lee Atkinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2000)
RoleSecretary
Correspondence AddressMiddle Basement Flat 26 Adelaide Crescent
Hove
East Sussex
BN3 2JH
Director NameMrs Phyliss Lee Atkinson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2000)
RoleHousewife
Correspondence AddressParkfield
32 Station Road, Sutton
Retford
Nottinghamshire
DN22 8QA
Director NameMrs Josephine Lee Busst
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2000)
RoleHousewife
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Secretary NameMr Jack Atkinson
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 October 2000)
RoleCompany Director
Correspondence AddressParkfield
32 Station Road, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8QA
Secretary NameCarol Anne Ogden
NationalityBritish
StatusResigned
Appointed01 October 2005(39 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleAccountant
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed20 October 2000(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2005)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
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 Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Liquidators' statement of receipts and payments to 5 May 2016 (20 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 June 2016Liquidators' statement of receipts and payments to 5 May 2016 (20 pages)
29 June 2016Liquidators statement of receipts and payments to 5 May 2016 (20 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2014 (22 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2014 (22 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (22 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2014 (22 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (22 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2014 (22 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (22 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (22 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Restoration by order of the court (3 pages)
14 July 2014Restoration by order of the court (3 pages)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
13 March 2013Liquidators statement of receipts and payments to 7 March 2013 (21 pages)
13 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (21 pages)
13 March 2013Liquidators statement of receipts and payments to 7 March 2013 (21 pages)
13 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (21 pages)
2 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
26 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 20 March 2012 (2 pages)
15 March 2012Statement of affairs with form 4.19 (5 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (5 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 267,000
(5 pages)
24 November 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 267,000
(5 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2011Termination of appointment of Carol Ogden as a secretary (1 page)
5 January 2011Termination of appointment of Carol Ogden as a secretary (1 page)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
16 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
10 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
28 December 2008Full accounts made up to 30 November 2007 (16 pages)
28 December 2008Full accounts made up to 30 November 2007 (16 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 June 2008Return made up to 14/05/08; full list of members (4 pages)
17 June 2008Return made up to 14/05/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
1 December 2007Full accounts made up to 30 November 2006 (16 pages)
1 December 2007Full accounts made up to 30 November 2006 (16 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
23 October 2006Full accounts made up to 30 November 2005 (14 pages)
23 October 2006Full accounts made up to 30 November 2005 (14 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 14/03/06; full list of members (3 pages)
26 May 2006Return made up to 14/03/06; full list of members (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
15 December 2005Full accounts made up to 30 November 2004 (15 pages)
15 December 2005Full accounts made up to 30 November 2004 (15 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 14/03/05; full list of members (3 pages)
31 March 2005Return made up to 14/03/05; full list of members (3 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Amended accounts made up to 31 January 2001 (7 pages)
1 November 2002Amended accounts made up to 31 January 2001 (7 pages)
28 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2002Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
1 October 2002Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
1 April 2002Return made up to 28/03/02; no change of members (6 pages)
1 April 2002Return made up to 28/03/02; no change of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Return made up to 28/03/01; full list of members (7 pages)
12 July 2001Return made up to 28/03/01; full list of members (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page)
7 November 2000New secretary appointed (2 pages)
2 June 2000Nc inc already adjusted 29/03/00 (2 pages)
2 June 2000Ad 30/03/00--------- £ si 256560@1=256560 £ ic 9000/265560 (2 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 June 2000Ad 30/03/00--------- £ si 256560@1=256560 £ ic 9000/265560 (2 pages)
2 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 June 2000Nc inc already adjusted 29/03/00 (2 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 April 1999Return made up to 28/03/99; full list of members (6 pages)
7 April 1999Return made up to 28/03/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 April 1998Return made up to 28/03/98; full list of members (6 pages)
21 April 1998Return made up to 28/03/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 April 1997Return made up to 28/03/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 April 1995Return made up to 28/03/95; full list of members (6 pages)
4 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 April 1992Return made up to 28/03/92; full list of members (6 pages)
7 April 1992Return made up to 28/03/92; full list of members (6 pages)
1 December 1965Incorporation (13 pages)
1 December 1965Incorporation (13 pages)