Company NameDatong Limited
Company StatusDissolved
Company Number01169448
CategoryPrivate Limited Company
Incorporation Date8 May 1974(50 years ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Gavin Newport
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr David Arthur Tong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1997)
RoleScientist
Correspondence Address6 Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMrs Gillian Kathleen Tong
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address6 Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director NameBrian Leslie Hall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address40 Leeds Road
Bramhope
Leeds
Yorkshire
LS16 9BQ
Director NameNeil Roughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1999)
RoleEngineer
Correspondence Address39 Abbeydale Oval
Leeds
Yorkshire
LS5 3RF
Director NameTeresa Mary Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(23 years after company formation)
Appointment Duration5 months (resigned 17 October 1997)
RoleOperations Director
Correspondence AddressDale End House Crayke Road
Brandsby
York
Yorkshire
YO6 4RP
Director NameFrederick Christopher Gerald Hohler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Lodge
Stansted
Kent
TN15 7PG
Director NameDar Shivtiel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1999)
RoleEngineer (Sales)
Correspondence Address4 St James Terrace
Horsforth
Leeds
West Yorkshire
LS18 5QT
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameStuart Charles James Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address12 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameBrian McQueen Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Christopher James Malcolm Harrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Secretary NameMr Christopher James Malcolm Harrington
NationalityBritish
StatusResigned
Appointed07 December 1998(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(24 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Christopher James Malcolm Harrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed26 March 1999(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2002)
RoleSecretary
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(26 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed20 November 2002(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(31 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address23 Tillotson Close
Maidenbower
West Sussex
RH10 7WQ
Secretary NameMr James Cooke
NationalityBritish
StatusResigned
Appointed07 September 2005(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameGrant Ashley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(32 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameJames Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Director NameMr Stephen George Ayres
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(32 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Secretary NameMr Stephen George Ayres
NationalityBritish
StatusResigned
Appointed02 October 2006(32 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Dean Blood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Richard Gregg Brearley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr John Philip Kirtland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMark Andrew Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Nicholas John Hudson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2017)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr David Anderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Roland Barzegar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(45 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameMr Michael John Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(45 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Low Hall Business Park Low
Hall Road Horsforth
Leeds
West Yorkshire
LS18 4EG

Contact

Websitedatong.co.uk

Location

Registered AddressUnit 3 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

14.5m at £0.005Seven Technologies Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

23 November 2020Delivered on: 14 December 2020
Persons entitled: NI Growth Loan Fund LP

Classification: A registered charge
Particulars: Nil.
Outstanding
23 November 2020Delivered on: 25 November 2020
Persons entitled: Yfm Private Equity Limited

Classification: A registered charge
Outstanding
6 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 8 November 2013
Persons entitled: Northern Bank Limited T/a Danske Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 8 November 2013
Persons entitled: Northern Bank Limited T/a Danske Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Hsbc 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.
Outstanding
26 January 2000Delivered on: 11 February 2000
Satisfied on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of clayton wood close west park leeds west yorkshire t/n YWE43029.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 October 1998Delivered on: 3 November 1998
Satisfied on: 8 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 December 2020Registration of charge 011694480009, created on 23 November 2020 (44 pages)
25 November 2020Registration of charge 011694480008, created on 23 November 2020 (43 pages)
8 July 2020Registration of charge 011694480007, created on 6 July 2020 (57 pages)
9 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 May 2020Satisfaction of charge 011694480005 in full (1 page)
4 May 2020Satisfaction of charge 011694480006 in full (1 page)
21 April 2020Satisfaction of charge 4 in full (1 page)
21 April 2020Termination of appointment of David Anderson as a director on 21 April 2020 (1 page)
21 April 2020All of the property or undertaking has been released from charge 4 (2 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
22 January 2020Appointment of Mr Roland Barzegar as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Mr Michael John Howarth as a director on 22 January 2020 (2 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
9 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
10 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Nicholas Hudson as a director on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Nicholas Hudson as a director on 1 December 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
16 March 2017Appointment of Mr David Anderson as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr David Anderson as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Gavin Porter Williamson as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Gavin Porter Williamson as a director on 16 March 2017 (1 page)
2 September 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 72,511.875
(6 pages)
2 September 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 72,511.875
(6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
26 October 2015Appointment of Mr Nicholas Hudson as a director on 20 October 2015 (2 pages)
26 October 2015Appointment of Mr Nicholas Hudson as a director on 20 October 2015 (2 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 72,511.875
(3 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 72,511.875
(3 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 72,511.875
(3 pages)
1 August 2014Annual return made up to 5 April 2014 with a full list of shareholders (11 pages)
1 August 2014Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page)
1 August 2014Annual return made up to 5 April 2014 with a full list of shareholders (11 pages)
1 August 2014Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page)
1 August 2014Termination of appointment of Mark Andrew Cook as a director on 3 June 2014 (1 page)
1 August 2014Annual return made up to 5 April 2014 with a full list of shareholders (11 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
8 November 2013Registration of charge 011694480005, created on 21 October 2013 (12 pages)
8 November 2013Registration of charge 011694480006, created on 21 October 2013 (12 pages)
8 November 2013Registration of charge 011694480006, created on 21 October 2013 (12 pages)
8 November 2013Registration of charge 011694480005, created on 21 October 2013 (12 pages)
8 October 2013Termination of appointment of Stephen George Ayres as a director on 30 September 2013 (2 pages)
8 October 2013Termination of appointment of Stephen George Ayres as a director on 30 September 2013 (2 pages)
8 October 2013Termination of appointment of Stephen George Ayres as a secretary on 30 September 2013 (2 pages)
8 October 2013Termination of appointment of Stephen George Ayres as a secretary on 30 September 2013 (2 pages)
9 September 2013Appointment of Gavin Porter Williamson as a director on 30 August 2013 (3 pages)
9 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2013Re-registration of Memorandum and Articles (24 pages)
9 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2013Re-registration of Memorandum and Articles (24 pages)
9 September 2013Appointment of Gavin Porter Williamson as a director on 30 August 2013 (3 pages)
9 September 2013Re-registration from a public company to a private limited company (2 pages)
9 September 2013Re-registration from a public company to a private limited company (2 pages)
9 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
14 June 2013Termination of appointment of Richard Brearley as a director on 10 June 2013 (1 page)
14 June 2013Termination of appointment of Brian Mcqueen Smith as a director on 10 June 2013 (1 page)
14 June 2013Director's details changed for Grant Ashley on 5 April 2013 (2 pages)
14 June 2013Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages)
14 June 2013Director's details changed for Grant Ashley on 5 April 2013 (2 pages)
14 June 2013Annual return made up to 5 April 2013 no member list (6 pages)
14 June 2013Director's details changed for Grant Ashley on 5 April 2013 (2 pages)
14 June 2013Termination of appointment of Grant Ashley as a director on 10 June 2013 (1 page)
14 June 2013Annual return made up to 5 April 2013 no member list (6 pages)
14 June 2013Termination of appointment of Paul Ronald Scott Lever as a director on 10 June 2013 (1 page)
14 June 2013Termination of appointment of Paul Ronald Scott Lever as a director on 10 June 2013 (1 page)
14 June 2013Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages)
14 June 2013Termination of appointment of Richard Brearley as a director on 10 June 2013 (1 page)
14 June 2013Termination of appointment of Brian Mcqueen Smith as a director on 10 June 2013 (1 page)
14 June 2013Annual return made up to 5 April 2013 no member list (6 pages)
14 June 2013Director's details changed for Brian Mcqueen Smith on 5 April 2013 (2 pages)
14 June 2013Termination of appointment of Grant Ashley as a director on 10 June 2013 (1 page)
10 April 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
10 April 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
28 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approve report & accts, re-elect dirs 28/02/2013
(3 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approve report & accts, re-elect dirs 28/02/2013
(3 pages)
5 February 2013Termination of appointment of John Philip Kirtland as a director on 30 October 2012 (1 page)
5 February 2013Termination of appointment of John Philip Kirtland as a director on 30 October 2012 (1 page)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (19 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (19 pages)
25 April 2012Annual return made up to 5 April 2012 no member list (19 pages)
12 March 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
12 March 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
28 February 2012Resolutions
  • RES13 ‐ Other business 23/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2012Resolutions
  • RES13 ‐ Other business 23/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 January 2012Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages)
16 January 2012Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages)
16 January 2012Appointment of Mark Andrew Cook as a director on 9 January 2012 (3 pages)
9 August 2011Termination of appointment of Dean Blood as a director (2 pages)
9 August 2011Termination of appointment of Dean Blood as a director (2 pages)
31 May 2011Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages)
31 May 2011Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages)
31 May 2011Annual return made up to 5 April 2011 with bulk list of shareholders (20 pages)
9 May 2011Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages)
9 May 2011Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages)
9 May 2011Director's details changed for Mr Paul Ronald Scott Lever on 4 April 2011 (3 pages)
6 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 May 2011Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages)
3 May 2011Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Dean Blood on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Grant Ashley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Grant Ashley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Grant Ashley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Richard Gregg Brearley on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages)
3 May 2011Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 May 2011Director's details changed for Brian Mcqueen Smith on 4 April 2011 (3 pages)
3 May 2011Secretary's details changed for Stephen Ayres on 4 April 2011 (3 pages)
3 March 2011Appointment of John Philip Kirtland as a director (3 pages)
3 March 2011Appointment of John Philip Kirtland as a director (3 pages)
7 February 2011Group of companies' accounts made up to 30 September 2010 (48 pages)
7 February 2011Group of companies' accounts made up to 30 September 2010 (48 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/09/2010
(80 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/09/2010
(80 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ To re-elect stephen ayres and richard brearley as directors of the company 30/09/2010
(80 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ To re-elect stephen ayres and richard brearley as directors of the company 30/09/2010
(80 pages)
11 May 2010Appointment of Richard Greg Brearley as a director (4 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (46 pages)
11 May 2010Appointment of Richard Greg Brearley as a director (4 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (46 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (46 pages)
26 February 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
26 February 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 September 2009Group of companies' accounts made up to 31 March 2009 (57 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (57 pages)
7 September 2009Appointment terminated director james cooke (1 page)
7 September 2009Appointment terminated director james cooke (1 page)
30 July 2009Director appointed mr dean blood (1 page)
30 July 2009Director appointed mr dean blood (1 page)
27 April 2009Return made up to 05/04/09; full list of members (7 pages)
27 April 2009Return made up to 05/04/09; full list of members (7 pages)
23 April 2009Director's change of particulars / james cooke / 15/04/2009 (1 page)
23 April 2009Director's change of particulars / james cooke / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / grant ashley / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / grant ashley / 15/04/2009 (1 page)
23 September 2008Memorandum and Articles of Association (83 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2008Memorandum and Articles of Association (83 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (55 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (55 pages)
1 July 2008Return made up to 05/04/08; bulk list available separately (7 pages)
1 July 2008Return made up to 05/04/08; bulk list available separately (7 pages)
8 May 2008Director's change of particulars / james cooke / 30/04/2008 (1 page)
8 May 2008Director's change of particulars / james cooke / 30/04/2008 (1 page)
18 January 2008Registered office changed on 18/01/08 from: clayton wood close west park leeds LS16 6QE (1 page)
18 January 2008Registered office changed on 18/01/08 from: clayton wood close west park leeds LS16 6QE (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Memorandum and Articles of Association (85 pages)
17 October 2007Memorandum and Articles of Association (85 pages)
11 October 2007Company name changed datong electronics PLC\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed datong electronics PLC\certificate issued on 11/10/07 (2 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
22 May 2007Return made up to 05/04/07; bulk list available separately (7 pages)
22 May 2007Return made up to 05/04/07; bulk list available separately (7 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
24 October 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
1 February 2006Ad 30/09/05--------- £ si [email protected]=12500 £ ic 51000/63500 (4 pages)
1 February 2006Ad 30/09/05--------- £ si [email protected]=23891 £ ic 63500/87391 (6 pages)
1 February 2006Ad 30/09/05--------- £ si [email protected]=12500 £ ic 51000/63500 (4 pages)
1 February 2006Ad 30/09/05--------- £ si [email protected]=23891 £ ic 63500/87391 (6 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(167 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(167 pages)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Re sub division 07/09/05
(2 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2005Ad 07/09/05--------- si [email protected]=50400 ic 600/51000 (2 pages)
14 September 2005Resolutions
  • RES14 ‐ £50400 capitalisation 07/09/05
(2 pages)
14 September 2005Ad 07/09/05--------- si [email protected]=50400 ic 600/51000 (2 pages)
14 September 2005Resolutions
  • RES14 ‐ £50400 capitalisation 07/09/05
(2 pages)
14 September 2005Nc inc already adjusted 07/09/05 (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005S-div 07/09/05 (1 page)
14 September 2005Resolutions
  • RES13 ‐ Re sub division 07/09/05
(2 pages)
14 September 2005S-div 07/09/05 (1 page)
14 September 2005Nc inc already adjusted 07/09/05 (1 page)
8 September 2005Application for reregistration from private to PLC (1 page)
8 September 2005Balance Sheet (14 pages)
8 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 2005Auditor's report (2 pages)
8 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 2005Auditor's statement (6 pages)
8 September 2005Application for reregistration from private to PLC (1 page)
8 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2005Re-registration of Memorandum and Articles (85 pages)
8 September 2005Auditor's statement (6 pages)
8 September 2005Re-registration of Memorandum and Articles (85 pages)
8 September 2005Declaration on reregistration from private to PLC (1 page)
8 September 2005Auditor's report (2 pages)
8 September 2005Balance Sheet (14 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2005Declaration on reregistration from private to PLC (1 page)
4 August 2005Full accounts made up to 31 March 2005 (20 pages)
4 August 2005Full accounts made up to 31 March 2005 (20 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
12 May 2005Return made up to 05/04/05; full list of members (6 pages)
12 May 2005Return made up to 05/04/05; full list of members (6 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
3 December 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
19 May 2004Return made up to 05/04/04; full list of members (6 pages)
19 May 2004Return made up to 05/04/04; full list of members (6 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 March 2001 (18 pages)
4 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Return made up to 05/04/01; full list of members (6 pages)
8 May 2001Location of register of members (1 page)
8 May 2001Return made up to 05/04/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 January 2001Full accounts made up to 31 March 2000 (18 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
20 April 2000Return made up to 05/04/00; full list of members (7 pages)
20 April 2000Return made up to 05/04/00; full list of members (7 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 31 March 1999 (16 pages)
29 June 1999Full accounts made up to 31 March 1999 (16 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 05/04/98; no change of members (7 pages)
18 April 1998Return made up to 05/04/98; no change of members (7 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (13 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (13 pages)
25 June 1997New director appointed (3 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
1 May 1997Return made up to 05/04/97; no change of members (9 pages)
1 May 1997Return made up to 05/04/97; no change of members (9 pages)
14 August 1996Auditor's resignation (2 pages)
14 August 1996Auditor's resignation (2 pages)
3 July 1996Full accounts made up to 31 March 1996 (13 pages)
3 July 1996Full accounts made up to 31 March 1996 (13 pages)
9 May 1996Return made up to 05/04/96; full list of members (10 pages)
9 May 1996Return made up to 05/04/96; full list of members (10 pages)
23 June 1995Full accounts made up to 31 March 1995 (13 pages)
23 June 1995Full accounts made up to 31 March 1995 (13 pages)
30 April 1995Return made up to 05/04/95; no change of members (8 pages)
30 April 1995Return made up to 05/04/95; no change of members (8 pages)
28 April 1995Annual return made up to 05/04/95 (8 pages)
28 April 1995Annual return made up to 05/04/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 June 1994Full accounts made up to 31 March 1994 (13 pages)
14 June 1994Full accounts made up to 31 March 1994 (13 pages)
14 April 1994Return made up to 05/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 1994Return made up to 05/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 1994Annual return made up to 05/04/94 (9 pages)
7 April 1994Annual return made up to 05/04/94 (9 pages)
5 August 1993Full accounts made up to 31 March 1993 (13 pages)
5 August 1993Full accounts made up to 31 March 1993 (13 pages)
13 May 1993Annual return made up to 05/04/93 (7 pages)
13 May 1993Annual return made up to 05/04/93 (7 pages)
22 July 1992Full accounts made up to 31 March 1992 (13 pages)
22 July 1992Full accounts made up to 31 March 1992 (13 pages)
15 July 1991Full accounts made up to 31 March 1991 (14 pages)
15 July 1991Full accounts made up to 31 March 1991 (14 pages)
4 June 1991Return made up to 05/04/91; full list of members (8 pages)
4 June 1991Return made up to 05/04/91; full list of members (8 pages)
6 February 1991Return made up to 05/07/90; full list of members (7 pages)
6 February 1991Return made up to 05/07/90; full list of members (7 pages)
21 December 1990Full accounts made up to 31 March 1990 (15 pages)
21 December 1990Full accounts made up to 31 March 1990 (15 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 April 1990£ nc 100/600 14/03/90 (1 page)
6 April 1990Ad 14/03/90--------- £ si 580@1=580 £ ic 20/600 (2 pages)
6 April 1990Ad 14/03/90--------- £ si 580@1=580 £ ic 20/600 (2 pages)
6 April 1990£ nc 100/600 14/03/90 (1 page)
11 June 1986Return made up to 08/08/85; full list of members (4 pages)
11 June 1986Return made up to 08/08/85; full list of members (4 pages)
8 May 1974Incorporation (12 pages)
8 May 1974Incorporation (12 pages)
8 May 1974Certificate of incorporation (1 page)
8 May 1974Certificate of incorporation (1 page)