Sheffield
S8 0XN
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Charles Stewart Clarke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 31 Hazel Walk Bradford West Yorkshire BD9 6AH |
Director Name | Mr Ian Donald Edwards |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 23 Dorallt Close Henllys Cwmbran Torfaen NP44 6EY Wales |
Director Name | David Higgins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Operations Director |
Correspondence Address | 41 Birch Croft Road Sutton Coldfield West Midlands B75 6BP |
Director Name | David Henry Holliday |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 22 Caldew Avenue Rainham Gillingham Kent ME8 6TP |
Director Name | Paul Michael Moss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Finance Director |
Correspondence Address | 11 Hazel Drive Hollywood Birmingham West Midlands B47 5RJ |
Director Name | Robert Dermot Pike |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Hill Ravensthorpe Northamptonshire NN6 8EP |
Secretary Name | Charles Stewart Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 31 Hazel Walk Bradford West Yorkshire BD9 6AH |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(35 years after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(35 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(35 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(10 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Synectics PLC 99.00% Ordinary |
---|---|
1 at £1 | Fotovalue LTD 1.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
17 February 1993 | Delivered on: 9 March 1993 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 |
---|---|
13 April 1983 | Delivered on: 19 April 1983 Satisfied on: 30 November 1988 Persons entitled: Morison Photographics Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 25.3.83. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery (please see doc M8). Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page) |
11 July 2022 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Resolutions
|
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
2 July 2020 | Resolutions
|
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 2 in full (1 page) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
11 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
14 November 2013 | Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages) |
14 November 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Charles Poultney on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Fotovalue Limited on 1 November 2009 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
13 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
7 March 2006 | Company name changed quadrant photographics LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed quadrant photographics LIMITED\certificate issued on 07/03/06 (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
15 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
19 November 2002 | Return made up to 01/11/02; full list of members
|
19 November 2002 | Return made up to 01/11/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
16 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
11 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
14 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: priory house pitsford street hockley west midlands. B18 6LX (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: priory house pitsford street hockley west midlands. B18 6LX (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
11 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
11 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 August 1996 | Return made up to 01/11/95; full list of members (8 pages) |
22 August 1996 | Return made up to 01/11/95; full list of members (8 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |