Company NamePeoples Motor Finance Limited
Company StatusDissolved
Company Number01078365
CategoryPrivate Limited Company
Incorporation Date25 October 1972(51 years, 6 months ago)
Dissolution Date31 October 2023 (5 months, 2 weeks ago)
Previous NameLYNN Regis Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 31 October 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameDavid Edwin Quail
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Barclay Close
Cullingworth
Bradford
West Yorkshire
BD13 5AX
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 April 2001)
RoleCompany Director
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NamePhillip John Cole
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Silver Tree Way
West Winch
Kings Lynn
Norfolk
PE33 0PX
Director NameRoger James Cummings
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHigh Trees Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Director NamePaul Graeme Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 1992)
RoleCompany Director
Correspondence Address73 Ferrybridge Road
Castleford
West Yorkshire
WF10 4JP
Director NameColin William Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address4 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed21 April 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2001)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2007)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMs Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed17 January 2005(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(34 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2019)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(44 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(44 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Andrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(45 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(47 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressProvident Financial Plc
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 1987Delivered on: 21 December 1987
Satisfied on: 6 May 1989
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (12 pages)
3 May 2019Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page)
2 May 2019Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages)
5 December 2018Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (12 pages)
16 April 2018Appointment of Andrew Charles Fisher as a director on 31 March 2018 (2 pages)
12 April 2018Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 644,666
(4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 644,666
(4 pages)
23 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
23 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 644,666
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 644,666
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 644,666
(4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 644,666
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (5 pages)
15 October 2003Return made up to 30/09/03; full list of members (5 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 October 2002Return made up to 30/09/02; full list of members (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
19 October 1998Return made up to 30/09/98; full list of members (7 pages)
19 October 1998Return made up to 30/09/98; full list of members (7 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
18 September 1997Full accounts made up to 31 December 1996 (15 pages)
18 September 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Return made up to 21/04/97; change of members (7 pages)
12 May 1997Return made up to 21/04/97; change of members (7 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
3 November 1996Return made up to 21/04/96; no change of members; amend (5 pages)
3 November 1996Return made up to 21/04/96; no change of members; amend (5 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)