Company NameHallrail Limited
Company StatusDissolved
Company Number01288790
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NamesHall And Blenkinsop & Sons Limited and Hall And Blenkinsop Limited

Business Activity

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

Directors

Director NameMr Mark Jonathan Wilkinson Waind
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(34 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 29 December 2020)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr William Elliott Blenkinsop
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressHill Hayes
Hetton Le Hole
Houghton Le Spring
Tyne And Wear
DH5 9JH
Director NameMr William Blenkinsop
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressParkholme North Road
Hazard Lane
Hetton Le Hole
Tyne And Wear
DH5 9JU
Director NameMr John Reginald Hall
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressLilac Cottage
Leamside
Houghton Le Spring
Tyne And Wear
DH4 6QQ
Director NameMr Reginald Raine Hall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Lodge
Darlington Road
Durham
County Durham
DH1 3SS
Secretary NameMr William Elliott Blenkinsop
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressHill Hayes
Hetton Le Hole
Houghton Le Spring
Tyne And Wear
DH5 9JH
Secretary NameDenise Hall
NationalityBritish
StatusResigned
Appointed31 October 1996(19 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverside
Darlington Road
Durham
DH1 3SR
Director NameMr Ralph Russell Tapping
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(28 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Shaftsbury Park
Hetton-Le-Hole
Houghton Le Spring
Tyne & Wear
DH5 0RN
Director NameMr Michael Andrews
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressApartment 131 56 Tavistock Place
London
WC1H 9RG
Director NameMr Trevor Canning
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Shaftsbury Park
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 0RN
Director NameDenise Hall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverside
Darlington Road
Durham
DH1 3SR
Secretary NameMr John Robert Cartwright
StatusResigned
Appointed01 April 2011(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressPO Box 139
2 Sandall Lane
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1WZ

Contact

Websitetrackwork.co.uk

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

80k at £1Hallrail Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

26 March 2008Delivered on: 28 March 2008
Satisfied on: 16 July 2008
Persons entitled: National Westminster 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: All that f/h land at hetton lyons industrial estate, hetton-le-hole, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2007Delivered on: 19 May 2007
Satisfied on: 16 July 2008
Persons entitled: National Westminster 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 at hetton lyons industrial estate hetton-le-hole houghton le spring. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2002Delivered on: 19 December 2002
Satisfied on: 16 July 2008
Persons entitled: National Westminster 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 lying to the north side of colliery lane hetton-le-hole sunderland tyne and wear t/no: TY114979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2000Delivered on: 2 March 2000
Satisfied on: 2 August 2002
Persons entitled: Barclays 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
25 September 1984Delivered on: 5 October 1984
Satisfied on: 13 May 2000
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 lying to the north side of colliery lane, hetton le hole, tyne and wear. T.n- ty 114979.
Fully Satisfied
10 September 1984Delivered on: 18 September 1984
Satisfied on: 10 April 2000
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 at hetton lyons industrial estate, tyne and wear.
Fully Satisfied
3 May 2005Delivered on: 6 May 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Butler elgamill hi-power cnc universal travelling column milling machine with 10,000MM table and heidenhain control s/no 27826 (1978 with 1996 retrofit) 1.75M max work height 40,000. boheringer plano milling machine s/no 6412 with pendent control 12M x 1M bed 800MM under columns top two boxes automatic rail clamping 25,000. special purpose rail twisting machine with quick hydraulics power pack 5,000 swift summerskill 48SM plano milling machine s/no 2527 16'-0' x 3'-6' table, 4'0' under columns 8,000. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
16 March 2001Delivered on: 4 April 2001
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.
Outstanding

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a members' voluntary winding up (11 pages)
23 September 2019Appointment of a voluntary liquidator (3 pages)
10 September 2019Registered office address changed from C/O Trackwork Limited PO Box 139 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 10 September 2019 (2 pages)
9 September 2019Declaration of solvency (7 pages)
9 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-29
(1 page)
25 June 2019Accounts for a small company made up to 30 September 2018 (5 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
16 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 80,000
(3 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 80,000
(3 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80,000
(3 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80,000
(3 pages)
25 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
25 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 80,000
(3 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 80,000
(3 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of John Cartwright as a secretary (1 page)
18 September 2012Termination of appointment of John Cartwright as a secretary (1 page)
9 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF on 13 April 2011 (1 page)
11 April 2011Appointment of Mr John Robert Cartwright as a secretary (2 pages)
11 April 2011Appointment of Mr John Robert Cartwright as a secretary (2 pages)
8 April 2011Termination of appointment of Michael Andrews as a director (1 page)
8 April 2011Appointment of Mr Mark Jonathan Wilkinson Waind as a director (2 pages)
8 April 2011Termination of appointment of Reginald Hall as a director (1 page)
8 April 2011Termination of appointment of Ralph Tapping as a director (1 page)
8 April 2011Termination of appointment of Trevor Canning as a director (1 page)
8 April 2011Termination of appointment of Michael Andrews as a director (1 page)
8 April 2011Termination of appointment of Denise Hall as a secretary (1 page)
8 April 2011Termination of appointment of Denise Hall as a director (1 page)
8 April 2011Termination of appointment of Denise Hall as a director (1 page)
8 April 2011Termination of appointment of Ralph Tapping as a director (1 page)
8 April 2011Appointment of Mr Mark Jonathan Wilkinson Waind as a director (2 pages)
8 April 2011Termination of appointment of Trevor Canning as a director (1 page)
8 April 2011Termination of appointment of Denise Hall as a secretary (1 page)
8 April 2011Termination of appointment of Reginald Hall as a director (1 page)
21 February 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
21 February 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
11 February 2011Quoting section 519 (1 page)
11 February 2011Quoting section 519 (1 page)
19 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
21 December 2010Director's details changed for Ralph Russell Tapping on 21 December 2010 (3 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
21 December 2010Director's details changed for Ralph Russell Tapping on 21 December 2010 (3 pages)
21 December 2010Director's details changed for Mr Trevor Canning on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Trevor Canning on 21 December 2010 (2 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Reginald Raine Hall on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Trevor Canning on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Ralph Russell Tapping on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Ralph Russell Tapping on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Andrews on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Andrews on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Reginald Raine Hall on 12 December 2009 (2 pages)
21 December 2009Director's details changed for Trevor Canning on 12 December 2009 (2 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
23 October 2008Director appointed michael andrews (2 pages)
23 October 2008Director appointed michael andrews (2 pages)
23 October 2008Director appointed trevor canning (2 pages)
23 October 2008Director appointed trevor canning (2 pages)
8 September 2008Director appointed denise hall (2 pages)
8 September 2008Director appointed denise hall (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 May 2008Return made up to 12/12/07; full list of members (4 pages)
30 May 2008Return made up to 12/12/07; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2007Return made up to 12/12/06; full list of members (7 pages)
25 April 2007Return made up to 12/12/06; full list of members (7 pages)
28 December 2006Accounts for a small company made up to 30 April 2006 (10 pages)
28 December 2006Accounts for a small company made up to 30 April 2006 (10 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
20 December 2005Return made up to 12/12/05; full list of members (7 pages)
6 May 2005Particulars of mortgage/charge (5 pages)
6 May 2005Particulars of mortgage/charge (5 pages)
20 April 2005Company name changed hall and blenkinsop LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed hall and blenkinsop LIMITED\certificate issued on 20/04/05 (2 pages)
16 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
16 January 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Return made up to 12/12/01; full list of members (6 pages)
13 February 2002Return made up to 12/12/01; full list of members (6 pages)
10 December 2001Return made up to 04/12/00; full list of members (6 pages)
10 December 2001Return made up to 04/12/00; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 12/12/00; full list of members (6 pages)
23 January 2001Return made up to 12/12/00; full list of members (6 pages)
19 September 2000Company name changed hall and blenkinsop & sons limit ed\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed hall and blenkinsop & sons limit ed\certificate issued on 20/09/00 (2 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
5 February 2000Return made up to 12/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 12/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1998Return made up to 12/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1998Return made up to 12/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 December 1996Return made up to 12/12/96; full list of members (6 pages)
23 December 1996Return made up to 12/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
16 February 1996Return made up to 12/12/95; full list of members (6 pages)
16 February 1996Return made up to 12/12/95; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 December 1994Return made up to 12/12/94; no change of members (5 pages)
22 December 1994Return made up to 12/12/94; no change of members (5 pages)
17 December 1993Return made up to 12/12/93; no change of members (4 pages)
17 December 1993Return made up to 12/12/93; no change of members (4 pages)
23 December 1991Return made up to 12/12/91; full list of members (7 pages)
23 December 1991Return made up to 12/12/91; full list of members (7 pages)
18 March 1991Return made up to 12/12/90; no change of members (6 pages)
18 March 1991Return made up to 12/12/90; no change of members (6 pages)
10 January 1990Return made up to 12/12/89; full list of members (4 pages)
10 January 1990Return made up to 12/12/89; full list of members (4 pages)
14 February 1989Return made up to 16/12/88; full list of members (4 pages)
14 February 1989Return made up to 16/12/88; full list of members (4 pages)
5 February 1988Return made up to 14/12/87; full list of members (4 pages)
5 February 1988Return made up to 14/12/87; full list of members (4 pages)
19 December 1986Accounts for a small company made up to 30 April 1985 (5 pages)
19 December 1986Return made up to 12/12/86; full list of members (4 pages)
19 December 1986Accounts for a small company made up to 30 April 1985 (5 pages)
19 December 1986Return made up to 12/12/86; full list of members (4 pages)
2 September 1985Annual return made up to 29/08/85 (3 pages)
2 September 1985Annual return made up to 29/08/85 (3 pages)
24 October 1984Annual return made up to 17/10/84 (3 pages)
24 October 1984Annual return made up to 17/10/84 (3 pages)
9 November 1983Annual return made up to 12/10/88 (4 pages)
9 November 1983Annual return made up to 12/10/88 (4 pages)
16 November 1982Annual return made up to 10/11/82 (7 pages)
16 November 1982Annual return made up to 10/11/82 (7 pages)
26 November 1981Annual return made up to 11/11/81 (7 pages)
26 November 1981Annual return made up to 11/11/81 (7 pages)
16 September 1980Annual return made up to 09/07/80 (7 pages)
16 September 1980Annual return made up to 09/07/80 (7 pages)
2 March 1979Annual return made up to 28/02/79 (4 pages)
2 March 1979Annual return made up to 28/02/79 (4 pages)
5 March 1978Allotment of shares (2 pages)
5 March 1978Allotment of shares (2 pages)
11 November 1977Allotment of shares (2 pages)
11 November 1977Allotment of shares (2 pages)
1 December 1976Certificate of incorporation (1 page)
1 December 1976Incorporation (13 pages)
1 December 1976Incorporation (13 pages)
1 December 1976Certificate of incorporation (1 page)