Company NameR. & E. T. Stansfield Limited
Company StatusDissolved
Company Number01940861
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameLensegable Limited

Business Activity

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

Directors

Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(31 years, 4 months after company formation)
Appointment Duration2 years (closed 15 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(31 years, 4 months after company formation)
Appointment Duration2 years (closed 15 January 2019)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameRobert Stansfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2002)
RoleMarketing Director
Correspondence Address5 Impasse Des Capucines
17610 Dompierre Sur Charente
Charente Maritime
Foreign
France
Director NamePhilip Stansfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoney Royd
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HU
Director NameEileen Stansfield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2002)
RoleNursing Home Administrator
Correspondence Address5 Impasse Des Canucines
17610 Dompierre Sur Charente
Charente Maritime
Foreign
France
Secretary NameEileen Stansfield
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address5 Impasse Des Canucines
17610 Dompierre Sur Charente
Charente Maritime
Foreign
France
Director NameMr Martin Walker Archer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2004)
RoleFinances Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RE
Director NameLilian Ruth Coulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(16 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Skipwith Road Escrick
York
North Yorkshire
YO19 6JU
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed14 August 2002(16 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Director NameJames Howard Mee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressChapelfields 17 Chapel Road
Burncross
Sheffield
South Yorkshire
S35 1SS
Director NameDavid Gordon Mackintosh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Larch Rise
Easingwold
North Yorkshire
YO61 3RZ
Director NameCraig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address35 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Neil Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Mark Richard Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
North Yorkshire
YO32 9XW

Contact

Websitewww.robstansfield.com

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 September 1995Delivered on: 5 October 1995
Satisfied on: 13 September 2002
Persons entitled: Midland 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: Rombold house crossbeck road ilkley west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 September 1995Delivered on: 5 September 1995
Satisfied on: 5 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
15 June 1992Delivered on: 18 June 1992
Satisfied on: 28 November 2002
Persons entitled: The Royal Bank of Scotland 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
29 December 1989Delivered on: 3 January 1990
Satisfied on: 5 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rombolds house crossbeck rd ilkley west yorkshire title no wyk 354033 tog with buildings & fixtures, by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1987Delivered on: 22 October 1987
Satisfied on: 5 November 1992
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £270,000 and all other moneys due or to become due from the company to the chargee under the terms of this deed.
Particulars: Rombold house & adjoining/and crossbeck rd ilkley w yorks tog with goodwill & the benefit of all licences.
Fully Satisfied
28 May 1986Delivered on: 30 May 1986
Satisfied on: 5 November 1992
Persons entitled: Lloyds 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 land & property k/a rombold house crossbeck road ilkey west yorkshire title no wyk 354033.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 June 2015Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Philip John Clarke as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Philip John Clarke as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mrs Janet Rose as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mrs Janet Rose as a director on 28 May 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
13 January 2014Full accounts made up to 30 June 2013 (10 pages)
13 January 2014Full accounts made up to 30 June 2013 (10 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 November 2012Full accounts made up to 30 June 2012 (10 pages)
15 November 2012Full accounts made up to 30 June 2012 (10 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Appointment of Mr Mark Richard Connors as a director (2 pages)
1 April 2011Termination of appointment of David Smith as a director (1 page)
1 April 2011Termination of appointment of David Smith as a director (1 page)
1 April 2011Appointment of Mr Mark Richard Connors as a director (2 pages)
10 December 2010Full accounts made up to 30 June 2010 (10 pages)
10 December 2010Full accounts made up to 30 June 2010 (10 pages)
6 September 2010Director's details changed for David Mark Smith on 19 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Neil Graham Wilkinson on 19 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Philip John Clarke on 19 August 2010 (1 page)
6 September 2010Secretary's details changed for Mr Philip John Clarke on 19 August 2010 (1 page)
6 September 2010Director's details changed for David Mark Smith on 19 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Neil Graham Wilkinson on 19 August 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 January 2010Full accounts made up to 30 June 2009 (10 pages)
27 January 2010Full accounts made up to 30 June 2009 (10 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 December 2008Full accounts made up to 30 June 2008 (10 pages)
21 December 2008Full accounts made up to 30 June 2008 (10 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
13 December 2007Full accounts made up to 30 June 2007 (10 pages)
13 December 2007Full accounts made up to 30 June 2007 (10 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 December 2006Full accounts made up to 30 June 2006 (9 pages)
21 December 2006Full accounts made up to 30 June 2006 (9 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Return made up to 31/03/06; full list of members (6 pages)
5 June 2006Return made up to 31/03/06; full list of members (6 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 November 2005Full accounts made up to 30 June 2005 (9 pages)
10 November 2005Full accounts made up to 30 June 2005 (9 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2004Full accounts made up to 30 June 2004 (7 pages)
3 December 2004Full accounts made up to 30 June 2004 (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
24 February 2004Full accounts made up to 14 August 2003 (8 pages)
24 February 2004Full accounts made up to 14 August 2003 (8 pages)
14 February 2004Accounting reference date shortened from 14/08/04 to 30/06/04 (1 page)
14 February 2004Accounting reference date shortened from 14/08/04 to 30/06/04 (1 page)
17 September 2003Total exemption full accounts made up to 14 August 2002 (12 pages)
17 September 2003Total exemption full accounts made up to 14 August 2002 (12 pages)
28 August 2003Accounting reference date shortened from 31/12/02 to 14/08/02 (1 page)
28 August 2003Accounting reference date shortened from 31/12/02 to 14/08/02 (1 page)
16 August 2003Registered office changed on 16/08/03 from: fulford moor house fulford road york yorkshire YO10 4EY (1 page)
16 August 2003Registered office changed on 16/08/03 from: fulford moor house fulford road york yorkshire YO10 4EY (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page)
3 September 2002Registered office changed on 03/09/02 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 July 2001Registered office changed on 30/07/01 from: 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page)
30 July 2001Registered office changed on 30/07/01 from: 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)