Company NameRocketfine Homes Limited
Company StatusDissolved
Company Number01212372
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)
Dissolution Date22 August 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dominic Hugh Barnes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(17 years, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 22 August 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSandiford Lodge
Tarporley
Cheshire
CW6 9EE
Secretary NameMrs Debra Elaine Snow
NationalityBritish
StatusClosed
Appointed16 May 2006(31 years after company formation)
Appointment Duration12 years, 3 months (closed 22 August 2018)
RoleCompany Director
Correspondence Address6 Clarence Street
Warrington
Cheshire
WA1 3SJ
Director NameTracey Victoria Heath-Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 1993)
RoleSecretary
Correspondence Address4 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Secretary NameTracey Victoria Heath-Smith
NationalityBritish
StatusResigned
Appointed13 June 1992(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence Address4 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Secretary NameDoreen Pickering
NationalityBritish
StatusResigned
Appointed05 April 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressOld Hall House
Old Hall Lane
Blackburn
Lancashire
BB2 6RJ
Director NameMark Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 May 2003)
RoleAdministrator
Correspondence Address52 Melrose Avenue
Fulwood
Preston
Lancashire
PR2 8DE
Secretary NameBarbara Elizabeth Apperley
NationalityBritish
StatusResigned
Appointed03 June 2003(28 years after company formation)
Appointment Duration3 years (resigned 21 June 2006)
RoleAccountant
Correspondence Address56 Keats Lane
Wincham
Northwich
Cheshire
CW9 6PP
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed04 November 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2003)
Correspondence AddressConiston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered AddressGrant Thornton Uk Llp
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£178,959
Cash£532
Current Liabilities£7,898

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
7 June 2017Liquidators' statement of receipts and payments to 16 October 2016 (10 pages)
7 June 2017Liquidators' statement of receipts and payments to 16 October 2016 (10 pages)
6 June 2016Liquidators statement of receipts and payments to 27 March 2016 (10 pages)
6 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (10 pages)
6 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (10 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (12 pages)
8 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (12 pages)
8 June 2015Liquidators statement of receipts and payments to 27 March 2015 (12 pages)
29 May 2014Liquidators statement of receipts and payments to 28 March 2014 (14 pages)
29 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (14 pages)
29 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (14 pages)
23 April 2014Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 April 2014 (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 December 2013Liquidators statement of receipts and payments to 16 October 2013 (11 pages)
17 December 2013Liquidators' statement of receipts and payments to 16 October 2013 (11 pages)
17 December 2013Liquidators' statement of receipts and payments to 16 October 2013 (11 pages)
8 August 2013Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
15 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
15 November 2012Liquidators statement of receipts and payments to 16 October 2012 (11 pages)
15 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
25 October 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 25 October 2011 (2 pages)
21 October 2011Statement of affairs with form 4.19 (5 pages)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2011Statement of affairs with form 4.19 (5 pages)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
(1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
18 July 2011Amended accounts made up to 31 July 2009 (8 pages)
18 July 2011Amended accounts made up to 31 July 2009 (8 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 June 2009 with a full list of shareholders (5 pages)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Return made up to 08/06/08; full list of members (10 pages)
2 March 2009Return made up to 08/06/08; full list of members (10 pages)
24 February 2009Return made up to 08/06/07; full list of members (10 pages)
24 February 2009Return made up to 08/06/07; full list of members (10 pages)
8 February 2009Appointment terminated secretary barbara apperley (1 page)
8 February 2009Appointment terminated secretary barbara apperley (1 page)
26 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 January 2009Registered office changed on 20/01/2009 from sandiford lodge cotebrook tarporley cheshire CW6 9EE (1 page)
20 January 2009Registered office changed on 20/01/2009 from sandiford lodge cotebrook tarporley cheshire CW6 9EE (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 September 2006Company name changed rocketfine homes (uk) LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed rocketfine homes (uk) LIMITED\certificate issued on 20/09/06 (2 pages)
20 July 2006Company name changed rocketfine homes LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed rocketfine homes LIMITED\certificate issued on 20/07/06 (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
16 June 2006Return made up to 08/06/06; full list of members (6 pages)
16 June 2006Return made up to 08/06/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 December 2005Registered office changed on 13/12/05 from: sandiford lodge sadlers lane cotebrook tarporley cheshire CW6 9EE (1 page)
13 December 2005Registered office changed on 13/12/05 from: sandiford lodge sadlers lane cotebrook tarporley cheshire CW6 9EE (1 page)
18 November 2005Registered office changed on 18/11/05 from: 140 flass lane barrow in furness cumbria LA14 0AX (1 page)
18 November 2005Registered office changed on 18/11/05 from: 140 flass lane barrow in furness cumbria LA14 0AX (1 page)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 08/06/05; full list of members (6 pages)
20 July 2005Return made up to 08/06/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
5 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003New secretary appointed (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (1 page)
10 June 2003Secretary resigned (1 page)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: logistae house 45 preston new road blackburn lancashire BB2 6AE (1 page)
25 February 2003Registered office changed on 25/02/03 from: logistae house 45 preston new road blackburn lancashire BB2 6AE (1 page)
8 January 2003Declaration of mortgage charge released/ceased (1 page)
8 January 2003Declaration of mortgage charge released/ceased (1 page)
18 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
4 September 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 August 2001Return made up to 13/06/01; full list of members (6 pages)
6 August 2001Return made up to 13/06/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 13/06/00; full list of members (6 pages)
24 August 2000Return made up to 13/06/00; full list of members (6 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
6 February 2000Registered office changed on 06/02/00 from: the flat white hall stables little budworth tarporley cheshire CW6 9EL (1 page)
6 February 2000Registered office changed on 06/02/00 from: the flat white hall stables little budworth tarporley cheshire CW6 9EL (1 page)
8 December 1999Company name changed rocketfine LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed rocketfine LIMITED\certificate issued on 09/12/99 (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 13/06/99; no change of members (4 pages)
12 July 1999Return made up to 13/06/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
12 April 1999Registered office changed on 12/04/99 from: old hall house, old hall lane, pleasington, nr. Blackburn, lancs. BB2 6RJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: old hall house, old hall lane, pleasington, nr. Blackburn, lancs. BB2 6RJ (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 13/06/98; full list of members (6 pages)
26 July 1998Return made up to 13/06/98; full list of members (6 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 13/06/97; no change of members (6 pages)
17 June 1997Return made up to 13/06/97; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
17 September 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
12 July 1995Return made up to 13/06/95; no change of members (4 pages)
12 July 1995Return made up to 13/06/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 May 1975Incorporation (14 pages)
14 May 1975Certificate of incorporation (1 page)
14 May 1975Incorporation (14 pages)
14 May 1975Certificate of incorporation (1 page)