Company NameRegent House Management (Ilkley) Limited
Company StatusActive
Company Number02071972
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Wade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(29 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMr Adam Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stansfield Close
Ilkley
LS29 8FF
Director NameMr Brian Regan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameHilda Hainsworth
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 1996)
RoleRetired
Correspondence AddressFlat 4 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameDavid Harold Owen
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 January 2001)
RoleRetired
Correspondence AddressFlat 2 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameTimothy Barry Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1996)
RoleChartered Secretary
Correspondence AddressFlat 6 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9LH
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressFlat 6 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9LH
Director NameNancy Verna Thornett
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2004)
RoleRetired
Correspondence AddressFlat 5 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Secretary NameNancy Verna Thornett
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1998)
RoleRetired
Correspondence AddressFlat 5 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Secretary NameSally Anne Margaret Varley
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2004)
RoleHousewife/School Secretary
Correspondence Address16 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameFrank Stephen Hill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2007)
RoleTeacher
Correspondence AddressFlat 2 Regent House
Regent Road
Ilkley
West Yorkshire
LS29 9EA
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameDavid Nigel Wade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressFoyle 24 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameMr John Richard Whitehead
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent House Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMs Julie Margaret Bridgford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Brian Regan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2016)
RoleSenior Site Officer
Country of ResidenceEngland
Correspondence AddressRegent House Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMr Stanley Catterall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Regent House Regent Road
Ilkley
West Yorkshire
LS29 9EA
Director NameMrs Evelyn Van Terheyden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarcroft 32 New Road
Yeadon
Leeds
West Yorkshire
LS19 7SE

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 November 2022Appointment of Mr Brian Regan as a director on 31 October 2022 (2 pages)
15 November 2022Appointment of Mr Adam Taylor as a director on 25 October 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 September 2020Registered office address changed from C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE England to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2019Termination of appointment of Evelyn Van Terheyden as a director on 21 August 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 July 2018Termination of appointment of Stanley Catterall as a director on 30 June 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Appointment of Mr David Wade as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Mr David Wade as a director on 28 October 2016 (2 pages)
28 September 2016Termination of appointment of Brian Regan as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Brian Regan as a director on 28 September 2016 (1 page)
22 September 2016Registered office address changed from Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA to C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA to C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE on 22 September 2016 (1 page)
21 September 2016Appointment of Mrs Evelyn Van Terheyden as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Stanley Catterall as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mrs Evelyn Van Terheyden as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Stanley Catterall as a director on 8 September 2016 (2 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(4 pages)
15 December 2014Registered office address changed from C/O Keith Bridgford & Co 17 the Grove Ilkley West Yorkshire LS29 9LW to Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Keith Bridgford & Co 17 the Grove Ilkley West Yorkshire LS29 9LW to Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 15 December 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Regan on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Regan on 11 September 2014 (2 pages)
10 September 2014Appointment of Mr Brian Regan as a director on 20 June 2014 (2 pages)
10 September 2014Appointment of Mr Brian Regan as a director on 20 June 2014 (2 pages)
10 September 2014Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page)
10 September 2014Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page)
10 September 2014Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Appointment of Ms Julie Margaret Bridgford as a director (2 pages)
21 May 2013Appointment of Ms Julie Margaret Bridgford as a director (2 pages)
10 May 2013Termination of appointment of John Whitehead as a director (1 page)
10 May 2013Registered office address changed from 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 10 May 2013 (1 page)
10 May 2013Termination of appointment of John Whitehead as a director (1 page)
10 May 2013Registered office address changed from 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 10 May 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Termination of appointment of Andrew Hobson as a secretary (2 pages)
28 September 2010Termination of appointment of Andrew Hobson as a secretary (2 pages)
26 April 2010Director's details changed for Mr John Richard Whitehead on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr John Richard Whitehead on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Appointment terminated director david wade (1 page)
28 April 2009Appointment terminated director david wade (1 page)
8 April 2009Registered office changed on 08/04/2009 from foyle 24 kings road ilkley west yorks LS29 9AN (1 page)
8 April 2009Registered office changed on 08/04/2009 from foyle 24 kings road ilkley west yorks LS29 9AN (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Director appointed mr john richard whitehead (1 page)
19 January 2009Director appointed mr john richard whitehead (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 April 2008Return made up to 31/03/08; full list of members (6 pages)
30 April 2008Return made up to 31/03/08; full list of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: flat 2 regent house regent road ilkley west yorkshire LS29 9EA (1 page)
16 August 2007Registered office changed on 16/08/07 from: flat 2 regent house regent road ilkley west yorkshire LS29 9EA (1 page)
16 August 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 April 2007Return made up to 31/03/07; full list of members (4 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 May 2005Return made up to 22/04/05; full list of members (8 pages)
27 May 2005Return made up to 22/04/05; full list of members (8 pages)
17 March 2005Registered office changed on 17/03/05 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page)
17 March 2005Registered office changed on 17/03/05 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
7 July 2004Return made up to 31/03/04; full list of members (12 pages)
7 July 2004Return made up to 31/03/04; full list of members (12 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2004Return made up to 31/03/03; change of members (6 pages)
6 January 2004Return made up to 31/03/03; change of members (6 pages)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 July 2001Return made up to 31/03/01; full list of members (9 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 July 2001Return made up to 31/03/01; full list of members (9 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Return made up to 31/03/00; full list of members (9 pages)
26 July 2000Return made up to 31/03/00; full list of members (9 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Return made up to 31/03/97; change of members (6 pages)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Return made up to 31/03/97; change of members (6 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Secretary resigned;director resigned (1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 31/03/96; no change of members (4 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Return made up to 31/03/96; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)