Notton
Wakefield
West Yorkshire
WF4 2NW
Secretary Name | Mr Ronald Harker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushcliffe House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW |
Director Name | Nita Mary Harker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Bushcliffe Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW |
Director Name | Antony Neil Harker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 9 Moorlands Road Birkenshaw Bradford West Yorkshire BD11 2BH |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Website | www.tonggardencentre.co.uk |
---|---|
Telephone | 0113 2853506 |
Telephone region | Leeds |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
35k at £1 | Ronald Harker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,675,524 |
Gross Profit | £1,630,198 |
Net Worth | £1,530,113 |
Cash | £15,954 |
Current Liabilities | £512,807 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2018 (overdue) |
4 January 2001 | Delivered on: 5 January 2001 Satisfied on: 29 May 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land being land lying to the west of tong lane, tong, bradford t/no: WYK583768 and the freehold property known as land being the land and buildings lying to the west of tong lane, tong village, westgate hill t/no: WYK562703. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
4 January 2001 | Delivered on: 5 January 2001 Satisfied on: 29 May 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land being that lying to the north of westgate hill street, tong, bradford t/no: WYK298391, the freehold property known as land being land situate on the north west side of tong lane, tong, bradford t/no: WYK156124 and the freehold property known as land being land lying to the north west of tong lane, tong, bradford t/no: WYK518920. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 December 2000 | Delivered on: 14 December 2000 Satisfied on: 29 May 2008 Persons entitled: Yorkshire 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 |
6 May 1997 | Delivered on: 24 May 1997 Satisfied on: 5 January 2001 Persons entitled: Ron Harker Nita Harker Anthony Harker Classification: Floating charge (long term loan agreement) Secured details: £150,000 now due or to become due from the company to the chargees under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 8 October 1996 Satisfied on: 29 May 2008 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 forming part of bushcliffe house barnsley road notton wakefield west yorkshire part t/n: WYK467490. Fully Satisfied |
12 December 1985 | Delivered on: 31 December 1985 Satisfied on: 17 July 1990 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 on north east side of essex street, bradford west yorkshire. T/n wyk 335979. Fully Satisfied |
24 May 1985 | Delivered on: 14 June 1985 Satisfied on: 29 May 2008 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 of westgate hill street, tong, bradford, west yorkshire and land on the north west side of tong street, tong, bradford, aforesaid. Fully Satisfied |
11 February 1985 | Delivered on: 14 February 1985 Satisfied on: 29 May 2008 Persons entitled: City of Bradford Metropolitan Council. Classification: Legal charge Secured details: For securing £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A piece of land containing an area of 0.82 of an acre or thereabouts situate in essex street, bradford west yorkshire together with buildings erected thereon. Fully Satisfied |
25 April 1984 | Delivered on: 11 May 1984 Satisfied on: 17 July 1990 Persons entitled: City of Bradford Metropolitan Council. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £60,000. Particulars: Land & buildings at essex street, bradford, W.yorks. Fully Satisfied |
10 October 2011 | Delivered on: 13 October 2011 Persons entitled: Goodprofit Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tong garden centre tong lane bradford west yorkshire t/nos WYK156124 WYK583768 and WYK726057. Outstanding |
8 August 2008 | Delivered on: 19 August 2008 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: F/H tong garden centre tong lane tong village bradford. Outstanding |
15 March 2004 | Delivered on: 20 March 2004 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. Outstanding |
22 May 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (18 pages) |
---|---|
7 June 2019 | Liquidators' statement of receipts and payments to 25 March 2019 (19 pages) |
18 April 2018 | Registered office address changed from Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 18 April 2018 (2 pages) |
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Declaration of solvency (5 pages) |
6 March 2018 | Satisfaction of charge 11 in full (1 page) |
6 March 2018 | Satisfaction of charge 10 in full (1 page) |
6 March 2018 | Satisfaction of charge 12 in full (1 page) |
29 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Notification of Ronald Harker as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ronald Harker as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ronald Harker as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
25 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
5 April 2016 | Termination of appointment of David Thompson as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of David Thompson as a director on 31 March 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 June 2015 | Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Tong Lane Tong Village, Westgate Hill, Bradford. BD4 0RY to Bushcliff House Farm Barnsley Road Notton Wakefield West Yorkshire WF4 2NW on 2 June 2015 (2 pages) |
16 May 2015 | Company name changed tong garden centre LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Company name changed tong garden centre LIMITED\certificate issued on 16/05/15
|
2 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
2 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
29 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
29 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
8 November 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Re-registration from a public company to a private limited company (1 page) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
5 October 2012 | Re-registration from a public company to a private limited company (1 page) |
5 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 2012 | Re-registration of Memorandum and Articles (21 pages) |
5 October 2012 | Re-registration of Memorandum and Articles (21 pages) |
5 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
30 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 January 2012 (19 pages) |
1 August 2012 | Full accounts made up to 31 January 2012 (19 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Full accounts made up to 31 January 2011 (19 pages) |
29 July 2011 | Full accounts made up to 31 January 2011 (19 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
3 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
29 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 September 2008 | Full accounts made up to 31 January 2008 (18 pages) |
2 September 2008 | Full accounts made up to 31 January 2008 (18 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 March 2008 | Auditor's resignation (2 pages) |
19 March 2008 | Auditor's resignation (2 pages) |
4 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
4 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
31 July 2007 | Return made up to 19/06/07; no change of members (5 pages) |
31 July 2007 | Return made up to 19/06/07; no change of members (5 pages) |
5 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
5 September 2006 | Full accounts made up to 31 January 2006 (17 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (8 pages) |
1 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
1 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
10 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members
|
28 June 2004 | Return made up to 19/06/04; full list of members
|
20 March 2004 | Particulars of mortgage/charge (9 pages) |
20 March 2004 | Particulars of mortgage/charge (9 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
21 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
17 June 2003 | Return made up to 19/06/03; full list of members
|
17 June 2003 | Return made up to 19/06/03; full list of members
|
27 November 2002 | Full accounts made up to 31 January 2002 (16 pages) |
27 November 2002 | Full accounts made up to 31 January 2002 (16 pages) |
14 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
7 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
7 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (20 pages) |
2 October 2000 | Full accounts made up to 31 January 2000 (20 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members
|
23 June 2000 | Return made up to 19/06/00; full list of members
|
3 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
3 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
2 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
25 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Return made up to 30/06/96; full list of members
|
18 October 1996 | Return made up to 30/06/96; full list of members
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (17 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (17 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (17 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members
|
12 July 1995 | Return made up to 30/06/95; no change of members
|
12 October 1994 | Return made up to 30/06/94; full list of members
|
12 October 1994 | Return made up to 30/06/94; full list of members
|
27 July 1993 | Return made up to 30/06/93; no change of members
|
27 July 1993 | Return made up to 30/06/93; no change of members
|
20 July 1992 | Return made up to 30/06/92; no change of members
|
20 July 1992 | Return made up to 30/06/92; no change of members
|
23 June 1992 | Full accounts made up to 30 September 1991 (6 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (6 pages) |
11 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 March 1992 | Declaration on reregistration from private to PLC (1 page) |
11 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 March 1992 | Declaration on reregistration from private to PLC (1 page) |
11 March 1992 | Resolutions
|
11 March 1992 | Re-registration of Memorandum and Articles (11 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Re-registration of Memorandum and Articles (11 pages) |
13 August 1991 | Return made up to 30/06/91; full list of members (5 pages) |
13 August 1991 | Ad 24/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 August 1991 | Ad 24/06/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 August 1991 | Nc inc already adjusted 24/06/91 (1 page) |
13 August 1991 | Resolutions
|
13 August 1991 | Return made up to 30/06/91; full list of members (5 pages) |
13 August 1991 | Nc inc already adjusted 24/06/91 (1 page) |
13 August 1991 | Resolutions
|
21 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
21 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
9 January 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
9 January 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
16 October 1989 | Return made up to 30/06/89; full list of members (4 pages) |
16 October 1989 | Return made up to 30/06/89; full list of members (4 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Return made up to 31/03/87; full list of members (4 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Return made up to 31/03/87; full list of members (4 pages) |
14 March 1984 | Accounts made up to 30 September 1982 (10 pages) |
14 March 1984 | Accounts made up to 30 September 1982 (10 pages) |
17 July 1982 | Accounts made up to 30 September 1981 (9 pages) |
17 July 1982 | Accounts made up to 30 September 1981 (9 pages) |
13 July 1982 | Accounts made up to 30 September 1980 (9 pages) |
13 July 1982 | Accounts made up to 30 September 1980 (9 pages) |
31 May 1978 | Certificate of incorporation (1 page) |
31 May 1978 | Certificate of incorporation (1 page) |