Company NameSynthon Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number01996680
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(28 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed08 October 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameDavid Hoddy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address1 Bramham Drive
Baildon
Shipley
West Yorkshire
BD17 6SZ
Director NameTeruo Takahashi
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence AddressResidence Karin & Marita
Rue Montagne Au Chaudron 4 - Bte 8
Brussels 1150
Foreign
Director NameMr Martin William Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westleigh Close
Baildon
Shipley
West Yorkshire
BD17 5DR
Director NameAlexander Morrison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 October 1998)
RoleProduction Director
Correspondence AddressBurnside 23 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameTakashi Miki
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address211 Boulevard Du
Souverain
1160 Brussels
Belgium
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameMr Brian Clifford Crotty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address1 Ivy Grove
Shipley
West Yorkshire
BD18 4JZ
Director NameMichael James Bradley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address14 Chapel Grove
Crossflatts
Bingley
West Yorkshire
BD16 2SJ
Secretary NameMichael James Bradley
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address14 Chapel Grove
Crossflatts
Bingley
West Yorkshire
BD16 2SJ
Director NameEric Binns
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address32 Bankfield Road
Shipley
West Yorkshire
BD18 4AJ
Secretary NamePeter Nixon
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence Address5 Ashville Grove
Headingley
Leeds
West Yorkshire
LS6 1LY
Director NameYuichi Yabuki
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed30 November 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressBoulevard Du Souverain
211/Bte 6d
Bruxelles
1160
Director NameAtsushige Niki
Date of BirthMarch 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressAvenue Franklin Roosevelt 121/Bte 14
Brussels
1050
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1998)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameAlbert Paul Chippendale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence Address25 Canford Road
Allerton
Bradford
West Yorkshire
BD15 7BS
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1998)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameFred Dawson Wright
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence Address26 Woodvale Crescent
Bingley
West Yorkshire
BD16 4AL
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1998(11 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

14 December 1998Delivered on: 30 December 1998
Persons entitled: Hartley Investment Trust Limited

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

Filing History

9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 October 2022Director's details changed for I M Directors Limited on 20 October 2022 (1 page)
31 October 2022Secretary's details changed for Grosvenor Secretaries Limited on 20 October 2022 (1 page)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 March 2020Second filing of Confirmation Statement dated 20/10/2018 (7 pages)
25 February 2020Director's details changed for Mrs Janet Caroline O'connor on 25 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 July 2019Second filing of the annual return made up to 2 October 2014 (23 pages)
26 June 2019Second filing of the annual return made up to 2 October 2010 (22 pages)
26 June 2019Second filing of the annual return made up to 2 October 2009 (22 pages)
13 June 2019Second filing of the annual return made up to 2 October 2011 (22 pages)
13 June 2019Second filing of the annual return made up to 2 October 2015 (22 pages)
13 June 2019Second filing of the annual return made up to 2 October 2013 (22 pages)
13 June 2019Second filing of the annual return made up to 2 October 2012 (22 pages)
13 June 2019Second filing of Confirmation Statement dated 20/10/2016 (5 pages)
31 May 2019Annual return made up to 2 October 2008. List of shareholders has changed (10 pages)
31 May 2019Annual return made up to 2 October 2007 with a full list of shareholders (10 pages)
31 May 2019Annual return made up to 2 October 2008 with a full list of shareholders (10 pages)
16 May 2019Second filing of Confirmation Statement dated 20/10/2017 (6 pages)
17 April 2019Confirmation statement made on 20 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/03/2020.
(5 pages)
17 April 2019Notification of Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (1 page)
17 April 2019Cessation of L.O.G. Trust Limited as a person with significant control on 6 April 2016 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 November 2017Confirmation statement made on 20 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/05/2019.
(5 pages)
22 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from , 98 Kirkstall Road, Leeds, LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2019.
(7 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2019.
(5 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2019.
(6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2019.
(6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2019.
(6 pages)
9 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2019.
(6 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2019.
(5 pages)
22 January 2009Full accounts made up to 31 March 2008 (10 pages)
22 January 2009Full accounts made up to 31 March 2008 (10 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 January 2007Return made up to 02/10/06; full list of members (2 pages)
3 January 2007Return made up to 02/10/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Return made up to 02/10/05; full list of members (2 pages)
8 November 2005Return made up to 02/10/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Return made up to 02/10/04; full list of members (2 pages)
12 October 2004Return made up to 02/10/04; full list of members (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
10 October 2003Return made up to 02/10/03; full list of members (5 pages)
10 October 2003Return made up to 02/10/03; full list of members (5 pages)
21 February 2003Return made up to 02/10/02; no change of members (5 pages)
21 February 2003Return made up to 02/10/02; no change of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Return made up to 02/10/01; no change of members (5 pages)
18 December 2001Return made up to 02/10/01; no change of members (5 pages)
23 April 2001Return made up to 02/10/00; full list of members (5 pages)
23 April 2001Return made up to 02/10/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
8 February 2000Return made up to 02/10/99; no change of members (7 pages)
8 February 2000Return made up to 02/10/99; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (16 pages)
26 March 1999Full accounts made up to 31 March 1998 (16 pages)
8 March 1999Company name changed I.M. (synthetics) LIMITED\certificate issued on 08/03/99 (2 pages)
8 March 1999Company name changed I.M. (synthetics) LIMITED\certificate issued on 08/03/99 (2 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
24 November 1998Return made up to 02/10/98; no change of members (11 pages)
24 November 1998Return made up to 02/10/98; no change of members (11 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (3 pages)
12 October 1998Director resigned (1 page)
13 February 1998Return made up to 02/10/97; full list of members (16 pages)
13 February 1998Return made up to 02/10/97; full list of members (16 pages)
25 January 1998Registered office changed on 25/01/98 from: po box 122, fairweather green, bradford, BD8 0HX (1 page)
25 January 1998Registered office changed on 25/01/98 from: po box 122 fairweather green bradford BD8 0HX (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
20 October 1997Company name changed asahi-illingworth morris LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed asahi-illingworth morris LIMITED\certificate issued on 21/10/97 (2 pages)
24 March 1997New director appointed (4 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (4 pages)
24 March 1997Director resigned (1 page)
30 October 1996Return made up to 02/10/96; no change of members (8 pages)
30 October 1996Return made up to 02/10/96; no change of members (8 pages)
16 September 1996Full accounts made up to 31 March 1996 (13 pages)
16 September 1996Full accounts made up to 31 March 1996 (13 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Secretary's particulars changed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
25 October 1995Return made up to 02/10/95; full list of members (12 pages)
25 October 1995Return made up to 02/10/95; full list of members (12 pages)
2 October 1995Full accounts made up to 31 March 1995 (22 pages)
2 October 1995Full accounts made up to 31 March 1995 (22 pages)