Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director Name | Norman Whitburn |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 21 Grace Road Allesley Coventry West Midlands CV5 9AT |
Director Name | Mrs Elizabeth Stella Whitburn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1992) |
Role | Company Secretary And Director |
Correspondence Address | 21 Grace Road Allesley Coventry West Midlands CV5 9AT |
Secretary Name | Mrs Elizabeth Stella Whitburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 21 Grace Road Allesley Coventry West Midlands CV5 9AT |
Director Name | Mr Roderick Mark Ackrill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Cedar Lawn Packwood Lane Lapworth Solihull West Midlands B94 6AU |
Director Name | Dharam Vir Abrol |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Company Accountant |
Correspondence Address | 331 Pershore Road Edgbaston Birmingham West Midlands B5 7TY |
Secretary Name | Dharam Vir Abrol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Company Accountant |
Correspondence Address | 331 Pershore Road Edgbaston Birmingham West Midlands B5 7TY |
Director Name | Peter Reginald Gough |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2001) |
Role | Contracts Director |
Correspondence Address | Guinea Pig Cottage Church Lane Evesham Road Norton Evesham Worcestershire WR11 4TL |
Director Name | John Anthony Griffiths |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2001) |
Role | Quantity Surveyor |
Correspondence Address | 7 Widney Lane Solihull West Midlands B91 3LS |
Director Name | Mrs Jessica Meachem |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2001) |
Role | Asministration Director |
Correspondence Address | 363 Lugtrout Lane Catherine De Barnes Solihull West Midlands B91 2TN |
Director Name | Malcolm Roger McGillivray |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 May 1998) |
Role | Senior Surveyor |
Correspondence Address | 3 Rockhill Inkberrow Worcestershire WR7 4EZ |
Director Name | Roy Martin Bicknell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Maintenance Director |
Correspondence Address | 17 Willetts Way Cradley Heath West Midlands B64 5SD |
Director Name | Mr Graham Rex William Crowe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Linton Avenue Solihull West Midlands B91 3NN |
Secretary Name | Mr Stephen Philip Allkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Michael Pat Geoghegan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brockwood Close Duston Northampton Northamptonshire NN5 6LT |
Director Name | Mr Nigel Turner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Stanford Grove Hayley Green Halesowen West Midlands B63 1JG |
Director Name | Mr Mark Hackett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 45 Green Street Stourbridge West Midlands DY8 1UQ |
Director Name | Alistair Thomas Lindsay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Norton Grange Little Kineton Warwickshire CV35 0DP |
Director Name | Mrs Jane Miller |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 4 Poplar Rise Wappenham Towcester Northamptonshire NN12 8RR |
Secretary Name | Mrs Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 4 Poplar Rise Wappenham Towcester Northamptonshire NN12 8RR |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Robert Gee |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 The Common Earlswood Solihull West Midlands B94 5SJ |
Secretary Name | Mike Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 28 Brockwood Close Duston Northampton Northamptonshire NN5 6LT |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £41,766,000 |
Gross Profit | £3,136,000 |
Net Worth | £1,514,000 |
Cash | £4,778,000 |
Current Liabilities | £12,526,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Notice of move from Administration to Dissolution (17 pages) |
9 July 2013 | Notice of move from Administration to Dissolution on 26 June 2013 (17 pages) |
9 July 2013 | Administrator's progress report to 26 June 2013 (17 pages) |
9 July 2013 | Administrator's progress report to 26 June 2013 (17 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (15 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (15 pages) |
7 February 2013 | Administrator's progress report to 2 January 2013 (15 pages) |
6 August 2012 | Administrator's progress report to 2 July 2012 (15 pages) |
6 August 2012 | Administrator's progress report to 2 July 2012 (15 pages) |
6 August 2012 | Administrator's progress report to 2 July 2012 (15 pages) |
17 July 2012 | Administrator's progress report to 2 January 2012 (8 pages) |
17 July 2012 | Administrator's progress report to 2 January 2012 (8 pages) |
17 July 2012 | Administrator's progress report to 2 January 2012 (8 pages) |
19 July 2011 | Administrator's progress report to 2 July 2011 (9 pages) |
19 July 2011 | Administrator's progress report to 2 July 2011 (9 pages) |
19 July 2011 | Administrator's progress report to 2 July 2011 (9 pages) |
31 January 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
31 January 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
31 January 2011 | Administrator's progress report to 2 January 2011 (8 pages) |
17 January 2011 | Notice of extension of period of Administration (1 page) |
17 January 2011 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Administrator's progress report to 2 July 2010 (8 pages) |
22 July 2010 | Administrator's progress report to 2 July 2010 (8 pages) |
22 July 2010 | Administrator's progress report to 2 July 2010 (8 pages) |
1 February 2010 | Administrator's progress report to 2 January 2010 (8 pages) |
1 February 2010 | Administrator's progress report to 2 January 2010 (8 pages) |
1 February 2010 | Administrator's progress report to 2 January 2010 (8 pages) |
30 December 2009 | Notice of extension of period of Administration (1 page) |
30 December 2009 | Notice of extension of period of Administration (1 page) |
15 July 2009 | Administrator's progress report to 2 July 2009 (8 pages) |
15 July 2009 | Administrator's progress report to 2 July 2009 (8 pages) |
15 July 2009 | Administrator's progress report to 2 July 2009 (8 pages) |
2 July 2009 | Notice of extension of period of Administration (1 page) |
2 July 2009 | Notice of extension of period of Administration (1 page) |
27 January 2009 | Administrator's progress report to 2 January 2009 (7 pages) |
27 January 2009 | Administrator's progress report to 2 January 2009 (7 pages) |
27 January 2009 | Administrator's progress report to 2 January 2009 (7 pages) |
10 September 2008 | Result of meeting of creditors (3 pages) |
10 September 2008 | Result of meeting of creditors (3 pages) |
28 August 2008 | Statement of administrator's proposal (41 pages) |
28 August 2008 | Statement of administrator's proposal (41 pages) |
8 August 2008 | Statement of affairs with form 2.15B/2.14B (15 pages) |
8 August 2008 | Statement of affairs with form 2.15B/2.14B (15 pages) |
30 July 2008 | Appointment terminated director george marsh (1 page) |
30 July 2008 | Appointment Terminated Director george marsh (1 page) |
23 July 2008 | Appointment Terminated Director nigel turner (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from diddington hall, kenilworth road meriden warwickshire CV77HQ (1 page) |
23 July 2008 | Appointment Terminated Director alistair lindsay (1 page) |
23 July 2008 | Appointment terminated secretary mike geoghegan (1 page) |
23 July 2008 | Appointment Terminated Director robert gee (1 page) |
23 July 2008 | Appointment terminated director nigel turner (1 page) |
23 July 2008 | Appointment terminated director alistair lindsay (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from diddington hall, kenilworth road meriden warwickshire CV77HQ (1 page) |
23 July 2008 | Appointment terminated director jane miller (1 page) |
23 July 2008 | Appointment Terminated Director jane miller (1 page) |
23 July 2008 | Appointment terminated director michael geoghegan (1 page) |
23 July 2008 | Appointment Terminated Secretary mike geoghegan (1 page) |
23 July 2008 | Appointment Terminated Director michael geoghegan (1 page) |
23 July 2008 | Appointment terminated director robert gee (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
28 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: brook house birmingham road henley-in-arden solihull west midlands B95 5QR (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: brook house birmingham road henley-in-arden solihull west midlands B95 5QR (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
7 December 2004 | Return made up to 20/11/04; full list of members (3 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (3 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
13 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | £ nc 100000/1100000 14/10/02 (1 page) |
22 October 2002 | Ad 14/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages) |
22 October 2002 | Ad 14/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages) |
22 October 2002 | £ nc 100000/1100000 14/10/02 (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 20/11/01; full list of members (10 pages) |
24 December 2001 | Return made up to 20/11/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 20/11/00; full list of members (9 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 20/11/00; full list of members
|
12 January 2001 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 20/11/99; full list of members (9 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 20/11/99; full list of members
|
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
21 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
21 December 1998 | Return made up to 20/11/98; full list of members
|
21 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
19 December 1997 | Return made up to 20/11/97; change of members (8 pages) |
19 December 1997 | Return made up to 20/11/97; change of members (8 pages) |
2 December 1996 | Return made up to 20/11/96; full list of members (9 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
2 December 1996 | Return made up to 20/11/96; full list of members
|
10 October 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | Particulars of mortgage/charge (7 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 15,highfield road, edgbaston, birmingham, west midlands. B15 3DU (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 15,highfield road, edgbaston, birmingham, west midlands. B15 3DU (1 page) |
3 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
30 November 1995 | Return made up to 20/11/95; full list of members
|
30 November 1995 | Return made up to 20/11/95; full list of members (9 pages) |
1 July 1995 | Company name changed norton contractors LIMITED\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed norton contractors LIMITED\certificate issued on 01/07/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 December 1994 | Return made up to 20/11/94; full list of members
|
20 December 1986 | Accounts for a small company made up to 30 April 1986 (3 pages) |
20 December 1986 | Accounts for a small company made up to 30 April 1986 (3 pages) |
20 December 1986 | Return made up to 21/10/86; full list of members (4 pages) |
20 December 1986 | Return made up to 21/10/86; full list of members (4 pages) |
20 March 1967 | Incorporation (17 pages) |
20 March 1967 | Incorporation (17 pages) |