Company NameCamborne Fabrics Limited
Company StatusDissolved
Company Number00902847
CategoryPrivate Limited Company
Incorporation Date5 April 1967(57 years ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NameTeroydecor Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(32 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 25 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Anthony Stuart Croall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(39 years after company formation)
Appointment Duration11 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(39 years after company formation)
Appointment Duration11 years (closed 25 April 2017)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressRose Bank
Stoney Bank Road
Holmfirth
West Yorkshire
HD9 7SL
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(43 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 25 April 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyds House Barn Royd House
Almondbury
Huddersfield
HD4 6SX
Secretary NameMr Anthony Stuart Croall
StatusClosed
Appointed11 January 2013(45 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 1998)
RoleAccountant
Correspondence AddressThe Elms 80 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Director NameBrian Hammond
NationalityBritish
StatusResigned
Appointed26 October 1990(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 October 1992)
RoleSalesman
Correspondence Address33 Lowerbank
Audenshaw
Greater Manchester
Secretary NameNigel Jeremy Roberts
NationalityBritish
StatusResigned
Appointed26 October 1990(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1993)
RoleAccountant
Correspondence AddressSquirrel Cottage
Woodbottom Road Netherton
Huddersfield
West Yorkshire
HD4 7DJ
Director NameDavid Anthony Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKirkvale 213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(26 years, 8 months after company formation)
Appointment Duration-4 years, 10 months (resigned 26 October 1990)
RoleCompany Director
Correspondence Address53 Spring Bank Drive
Norristhorpe
Liversedge
West Yorkshire
WF15 7QS
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(30 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameCharles Roy Eitel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RolePresident
Correspondence Address1245 West Garmon Road Nw
Atlanta
Ga 30327
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(30 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(32 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(32 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(39 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(43 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70k at £1Camborne Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 March 1981Delivered on: 12 March 1981
Satisfied on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due, owing or incurred to the company present & future.
Fully Satisfied
14 June 1974Delivered on: 19 June 1974
Satisfied on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
3 November 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70,000
(7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70,000
(7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 70,000
(7 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 70,000
(7 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 October 2013Director's details changed for Anthony Stuart Croall on 1 January 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 70,000
(7 pages)
23 October 2013Director's details changed for Anthony Stuart Croall on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Anthony Stuart Croall on 1 January 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 70,000
(7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2012 (2 pages)
25 October 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2012 (2 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 October 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
24 October 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
29 October 2010Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 29 October 2010 (1 page)
29 October 2010Register inspection address has been changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE United Kingdom (1 page)
29 October 2010Register inspection address has been changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE United Kingdom (1 page)
29 October 2010Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 29 October 2010 (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 October 2009Director's details changed for Christopher Paul Goodall on 23 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Alan Lloyd Williams on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Nicholas Andrew Brown on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Stuart Croall on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Stuart Croall on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Nicholas Andrew Brown on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alan Lloyd Williams on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Paul Goodall on 23 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Director's change of particulars / alan williams / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / alan williams / 27/10/2008 (1 page)
19 November 2007Return made up to 23/10/07; full list of members (3 pages)
19 November 2007Return made up to 23/10/07; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2006New director appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
12 November 2004Return made up to 23/10/04; full list of members (9 pages)
12 November 2004Return made up to 23/10/04; full list of members (9 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
19 November 2003Return made up to 23/10/03; full list of members (9 pages)
19 November 2003Return made up to 23/10/03; full list of members (9 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
30 October 2001Return made up to 23/10/01; full list of members (7 pages)
30 October 2001Return made up to 23/10/01; full list of members (7 pages)
27 October 2000Return made up to 23/10/00; full list of members (7 pages)
27 October 2000Return made up to 23/10/00; full list of members (7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
5 November 1999Return made up to 26/10/99; full list of members (7 pages)
5 November 1999Return made up to 26/10/99; full list of members (7 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
27 April 1999Return made up to 26/10/98; full list of members (8 pages)
27 April 1999Return made up to 26/10/98; full list of members (8 pages)
2 December 1998Company name changed teroydecor LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed teroydecor LIMITED\certificate issued on 03/12/98 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
12 November 1997Return made up to 26/10/97; no change of members (6 pages)
12 November 1997Return made up to 26/10/97; no change of members (6 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Memorandum and Articles of Association (7 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Memorandum and Articles of Association (7 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
2 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
28 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)