Company NameAspect Scientific Limited
Company StatusDissolved
Company Number01410340
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(33 years, 3 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Metford Arthur Jeanes
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1994)
RoleFarmer/Director
Correspondence AddressBudley Farm
Nether Stowey
Bridgwater
Somerset
TA5 1LL
Director NameMr John Hubert Green
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleFarmer/Director
Country of ResidenceEngland
Correspondence AddressNewton Farm
West Pennard
Glastonbury
Somerset
Ba6
Director NameMrs Kathleen Davey Maddever
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressBrinsea
Congresbury
Bristol
Avon
Director NameMr Philip Anthony Venner Crawford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleFarmer/Director
Correspondence AddressDenhay
Broadoak
Bridport
Dorset
Dt6
Director NameMr John Alvis
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1995)
RoleCompany Director
Correspondence AddressHavyatt Farm
Langford
Bristol
Avon
Director NameMr Arthur Ernest Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleFarmer
Correspondence AddressDeans Cross
Lydeard St Lawrence
Somerset
Ta4
Director NameMrs Penelope Jane Varnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleManager
Correspondence AddressVale View Cottage
Bratton Seymour
Wincanton
Somerset
BA9 8BY
Secretary NameMr Arthur Ernest Peters
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressDeans Cross
Lydeard St Lawrence
Somerset
Ta4
Director NameMr Robert Charles Atwood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreakstones Speldhurst Road
Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameDr Geoffrey Lloyd Baldwin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 August 2000)
RoleChartered Engineer
Correspondence Address5 Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Director NameTheresa May Flynn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address44 Thornton Way
Girton
Cambridge
CB3 0NJ
Secretary NameDavid William Walker
NationalityBritish
StatusResigned
Appointed17 July 1995(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleSecretary
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NamePaul Evan-Cook
NationalityBritish
StatusResigned
Appointed01 August 1998(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2003)
RoleCompany Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NamePaul Evan-Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2003)
RoleSecretary
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NameNeil McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(24 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressStrood Place
Strood Lane
Warnham
West Sussex
RH12 3PF
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(25 years after company formation)
Appointment Duration5 years (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Upper Hopton
Mirfield
WF14 8JP
Director NameMr Mark James Gomar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(25 years after company formation)
Appointment Duration6 months (resigned 22 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House Grubbs Lane
Hatfield
Hertfordshire
AL9 6EF
Secretary NameRichard Ian Leigh
NationalityBritish
StatusResigned
Appointed13 February 2004(25 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 2004)
RoleCompany Director
Correspondence Address170 Haverstock Hill
London
NW3 2AT
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed22 July 2004(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed13 June 2007(28 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(29 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(29 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

43k at £1Eclipse Scientific LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 43,000
(5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 43,000
(5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 April 2009Accounts made up to 31 December 2008 (8 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 January 2009Appointment Terminated Director julie dedman (1 page)
26 January 2009Appointment terminated director julie dedman (1 page)
15 January 2009Director appointed richard anthony mcbride (2 pages)
15 January 2009Director appointed mark jonathan silver (2 pages)
15 January 2009Director appointed mark jonathan silver (2 pages)
15 January 2009Director appointed richard anthony mcbride (2 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 August 2008Accounts made up to 31 December 2007 (8 pages)
20 May 2008Return made up to 31/01/08; full list of members (3 pages)
20 May 2008Return made up to 31/01/08; full list of members (3 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Appointment terminated secretary richard sowerby (1 page)
30 April 2008Appointment Terminated Secretary richard sowerby (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2007Accounts made up to 31 December 2006 (3 pages)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
25 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 March 2007Accounts made up to 31 March 2006 (3 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
17 February 2007Return made up to 31/01/07; full list of members (6 pages)
9 November 2006Return made up to 16/07/06; full list of members (6 pages)
9 November 2006Return made up to 16/07/06; full list of members (6 pages)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 May 2006Accounts made up to 31 March 2005 (3 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Return made up to 16/07/05; full list of members (6 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 January 2005Accounts made up to 31 March 2004 (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page)
24 August 2004Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
12 February 2004Amended accounts made up to 31 March 2003 (3 pages)
12 February 2004Amended accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
12 August 2003Return made up to 16/07/03; full list of members (6 pages)
12 August 2003Return made up to 16/07/03; full list of members (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (6 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
6 August 2002Return made up to 16/07/02; no change of members (6 pages)
6 August 2002Return made up to 16/07/02; no change of members (6 pages)
14 January 2002Full accounts made up to 31 March 2001 (5 pages)
14 January 2002Full accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 16/07/01; no change of members (6 pages)
30 July 2001Return made up to 16/07/01; no change of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (5 pages)
9 November 2000Full accounts made up to 31 March 2000 (5 pages)
20 September 2000Registered office changed on 20/09/00 from: high street snodland kent ME6 5AH (1 page)
20 September 2000Registered office changed on 20/09/00 from: high street snodland kent ME6 5AH (1 page)
15 August 2000Return made up to 16/07/00; full list of members (7 pages)
15 August 2000Return made up to 16/07/00; full list of members (7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 March 1999 (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 16/07/99; full list of members (7 pages)
27 July 1999Return made up to 16/07/99; full list of members (7 pages)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
17 August 1998Company name changed dairy culture laboratories limit ed\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed dairy culture laboratories limit ed\certificate issued on 18/08/98 (2 pages)
17 August 1998Return made up to 16/07/98; full list of members (7 pages)
17 August 1998Return made up to 16/07/98; full list of members (7 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Return made up to 16/07/97; no change of members (5 pages)
5 August 1997Return made up to 16/07/97; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 16/07/96; full list of members (7 pages)
16 August 1996Return made up to 16/07/96; full list of members (7 pages)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Return made up to 16/07/95; change of members (8 pages)
29 September 1995Return made up to 16/07/95; change of members (8 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (1 page)
9 August 1995Registered office changed on 09/08/95 from: 7 torbay road castle cary somerset BA7 7DW (1 page)
9 August 1995Registered office changed on 09/08/95 from: 7 torbay road castle cary somerset BA7 7DW (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 January 1979Incorporation (13 pages)
19 January 1979Incorporation (13 pages)