Company Name01168955 Limited
Company StatusActive
Company Number01168955
CategoryPrivate Limited Company
Incorporation Date3 May 1974(49 years, 11 months ago)
Previous NamesPower Distribution Contractors Limited and Power Distribution And Civil Engineering Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDiarmuid Jeremiah Desmond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1974(same day as company formation)
RoleCompany Director
Correspondence Address46 Holly Bank
Ackworth
Pontefract
Yorkshire
WF7 7PE
Director NameMr John Sean Desmond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1975(1 year, 7 months after company formation)
Appointment Duration48 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Secretary NameMr John Sean Desmond
NationalityBritish
StatusCurrent
Appointed28 February 1995(20 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Director NameNicholas Grainger Buckworth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed23 August 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleLawyer
Correspondence Address46 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director NameCornelius Desmond
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1975(1 year, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 September 1999)
RoleCompany Director
Correspondence Address5 Millstone Close
Ackworth
Pontefract
West Yorkshire
WF7 7QA
Director NameMr Gilbert Raper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Villa Close
Ackworth
Pontefract
West Yorkshire
WF7 7NR
Director NameMichael Olan Desmond
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1993(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 1999)
RoleDirect Power Services
Correspondence AddressInnisfree Northfield Lane
Womersley
Doncaster
South Yorkshire
DN6 9BB
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1996)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1995)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed23 May 1994(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1995)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 1996)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN

Location

Registered AddressKpmg Llp Corporate Recovery
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,003,000
Net Worth£504,000
Cash£4,000
Current Liabilities£4,285,000

Accounts

Next Accounts Due31 March 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due14 January 2017 (overdue)

Charges

5 July 1995Delivered on: 13 July 1995
Satisfied on: 27 November 1998
Persons entitled: Tsb Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether under the terms of the company's acceptance on 3 july 1995 of the chargee's letter of offer dated 30 june 1995 or otherwise.
Particulars: Fixed charge on all book debts and other debts. Floating charges over the undertaking and all property rights and assets of the company present and future including stock in trade and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
5 July 1995Delivered on: 13 July 1995
Satisfied on: 16 April 1998
Persons entitled: Tsb Factors Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor works leeds road glasshoughton castleford west yorkshire t/n wyk 383253.
Fully Satisfied
6 June 1995Delivered on: 9 June 1995
Satisfied on: 30 June 1998
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums from time to time standing to the credit of the company's account 7115-90789768 or deposited with the bank.
Fully Satisfied
8 November 1993Delivered on: 12 November 1993
Satisfied on: 29 June 1995
Persons entitled: Lloyds Bank PLC

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
21 December 1992Delivered on: 24 December 1992
Satisfied on: 30 June 1998
Persons entitled: Close Asset Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over an atlas 1704C tracked hydraulic excavator serial no 174R4757.
Fully Satisfied
24 May 1990Delivered on: 29 May 1990
Satisfied on: 14 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land lying to the west of bentley road, doncaster, south yorkshire title no syk 22997 tog with buildings & fixtures.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 14 March 1996
Persons entitled: British Credit Trust Limited

Classification: Loan and charge
Secured details: £15,576.90.
Particulars: Atlas 1702 dlc excavator serial no 172R3596.
Fully Satisfied
15 December 1986Delivered on: 18 December 1986
Satisfied on: 14 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being manor works situate on the south side of leeds road glashoughton, west yorkshire.
Fully Satisfied
27 February 1996Delivered on: 2 March 1996
Satisfied on: 5 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at leeds road glasshoughton castleford west yorkshire with the benefit of all rights licences and guarantees and the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1996Delivered on: 1 March 1996
Satisfied on: 5 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 August 1981Delivered on: 6 August 1981
Satisfied on: 29 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present and future with fixtures (inc trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland fixed and floating charge (please see doc M18).
Fully Satisfied
30 June 1998Delivered on: 7 July 1998
Persons entitled: Anpal Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a manor works leeds road glastonbury castleford west yorkshire t/n WYK3843253.
Outstanding
2 July 1998Delivered on: 3 July 1998
Persons entitled: Anpal Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed charge; (I) any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights.(ii) all amounts of indebtedness owing or becoming due to the company on any account whatsoever.floating charge all the undertaking and all the property rights and assets of the company,whatsoever and wheresoever,both present and future,including the company's stock in trade and its uncalled capital.. See the mortgage charge document for full details.
Outstanding

Filing History

18 October 2017Restoration by order of the court (3 pages)
18 October 2017Restoration by order of the court (3 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2011Restoration by order of the court (6 pages)
30 September 2011Restoration by order of the court (6 pages)
26 November 2009Final Gazette dissolved following liquidation (1 page)
26 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2009Final Gazette dissolved following liquidation (1 page)
26 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
26 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
9 March 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
9 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Court order insolvency:c/o replacement of liquidator (4 pages)
22 July 2008Court order insolvency:c/o replacement of liquidator (4 pages)
3 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators' statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators' statement of receipts and payments (5 pages)
7 March 2006Liquidators' statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2005Liquidators' statement of receipts and payments (5 pages)
30 August 2005Liquidators' statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2004Appointment of a voluntary liquidator (1 page)
28 August 2004Statement of affairs (19 pages)
28 August 2004Statement of affairs (19 pages)
28 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2004Appointment of a voluntary liquidator (1 page)
10 August 2004Registered office changed on 10/08/04 from: 14 ling moor close doncaster south yorkshire DN4 9NF (1 page)
10 August 2004Registered office changed on 10/08/04 from: 14 ling moor close doncaster south yorkshire DN4 9NF (1 page)
29 July 2004Restoration by order of the court (3 pages)
29 July 2004Restoration by order of the court (3 pages)
17 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2002First Gazette notice for compulsory strike-off (1 page)
28 May 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2002Registered office changed on 27/02/02 from: 1 east parade sheffield S1 2ET (1 page)
27 February 2002Registered office changed on 27/02/02 from: 1 east parade sheffield S1 2ET (1 page)
31 October 2001Receiver ceasing to act (1 page)
31 October 2001Receiver ceasing to act (1 page)
7 August 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2001Receiver ceasing to act (1 page)
7 August 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2001Receiver ceasing to act (1 page)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
17 January 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
9 August 1999Administrative Receiver's report (15 pages)
9 August 1999Administrative Receiver's report (15 pages)
6 August 1999Receiver ceasing to act (1 page)
6 August 1999Receiver's abstract of receipts and payments (3 pages)
6 August 1999Receiver ceasing to act (1 page)
6 August 1999Receiver's abstract of receipts and payments (3 pages)
5 August 1999Appointment of receiver/manager (1 page)
5 August 1999Appointment of receiver/manager (1 page)
28 May 1999Appointment of receiver/manager (1 page)
28 May 1999Appointment of receiver/manager (1 page)
18 May 1999Appointment of receiver/manager (1 page)
18 May 1999Appointment of receiver/manager (1 page)
14 January 1999Registered office changed on 14/01/99 from: yorkshire house leeds road castleford WF10 4PD (1 page)
14 January 1999Registered office changed on 14/01/99 from: yorkshire house leeds road castleford WF10 4PD (1 page)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Full accounts made up to 31 May 1997 (23 pages)
30 June 1998Full accounts made up to 31 May 1997 (23 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
31 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 May 1996 (24 pages)
13 February 1997Full accounts made up to 31 May 1996 (24 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
6 November 1996Return made up to 31/12/95; no change of members (6 pages)
6 November 1996Return made up to 31/12/95; no change of members (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 May 1995 (22 pages)
30 July 1996Full accounts made up to 31 May 1995 (22 pages)
30 July 1996Full accounts made up to 31 May 1994 (21 pages)
30 July 1996Full accounts made up to 31 May 1994 (21 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
6 January 1995Return made up to 31/12/94; change of members (7 pages)
6 January 1995Return made up to 31/12/94; change of members (7 pages)
25 August 1994Director resigned (2 pages)
25 August 1994Director resigned (2 pages)
25 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1994Full accounts made up to 31 May 1993 (24 pages)
31 March 1994Full accounts made up to 31 May 1993 (24 pages)
26 February 1994New director appointed (4 pages)
26 February 1994New director appointed (4 pages)
14 February 1994Return made up to 31/12/93; full list of members (7 pages)
14 February 1994Return made up to 31/12/93; full list of members (7 pages)
21 December 1993New director appointed (2 pages)
21 December 1993New director appointed (2 pages)
12 November 1993Particulars of mortgage/charge (4 pages)
12 November 1993Particulars of mortgage/charge (4 pages)
9 August 1993Full accounts made up to 31 May 1992 (21 pages)
9 August 1993Full accounts made up to 31 May 1992 (21 pages)
25 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1992Particulars of mortgage/charge (3 pages)
24 December 1992Particulars of mortgage/charge (3 pages)
15 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 15/01/92
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 15/01/92
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 1991Full accounts made up to 31 May 1991 (17 pages)
16 December 1991Full accounts made up to 31 May 1991 (17 pages)
27 March 1991Full accounts made up to 31 May 1990 (16 pages)
27 March 1991Full accounts made up to 31 May 1990 (16 pages)
24 January 1991Return made up to 31/12/90; no change of members (6 pages)
24 January 1991Return made up to 31/12/90; no change of members (6 pages)
26 July 1990Auditor's resignation (1 page)
26 July 1990Auditor's resignation (1 page)
29 May 1990Particulars of mortgage/charge (3 pages)
29 May 1990Particulars of mortgage/charge (3 pages)
16 May 1990Accounts for a small company made up to 31 May 1989 (4 pages)
16 May 1990Return made up to 31/12/89; full list of members (4 pages)
16 May 1990Return made up to 31/12/89; full list of members (4 pages)
16 May 1990Accounts for a small company made up to 31 May 1989 (4 pages)
9 January 1990New director appointed (2 pages)
9 January 1990New director appointed (2 pages)
25 May 1989£ nc 10000/1000000 (1 page)
25 May 1989Wd 15/05/89 ad 05/05/89--------- £ si 90000@1=90000 (2 pages)
25 May 1989Wd 15/05/89 ad 05/05/89--------- £ si 90000@1=90000 (2 pages)
25 May 1989£ nc 10000/1000000 (1 page)
10 May 1989Accounts for a medium company made up to 31 May 1988 (4 pages)
10 May 1989Return made up to 31/12/88; full list of members (4 pages)
10 May 1989Accounts for a medium company made up to 31 May 1988 (4 pages)
10 May 1989Return made up to 31/12/88; full list of members (4 pages)
15 July 1988Return made up to 31/12/87; full list of members (4 pages)
15 July 1988Accounts for a medium company made up to 31 May 1987 (9 pages)
15 July 1988Accounts for a medium company made up to 31 May 1987 (9 pages)
15 July 1988Return made up to 31/12/87; full list of members (4 pages)
15 May 1987Return made up to 31/12/86; full list of members (4 pages)
15 May 1987Return made up to 31/12/86; full list of members (4 pages)
3 May 1974Incorporation (13 pages)
3 May 1974Incorporation (13 pages)