Company NameDudley Shearing Sales Limited
Company StatusDissolved
Company Number02613025
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date19 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Secretary NameFred Hayhurst
NationalityBritish
StatusClosed
Appointed18 July 2007(16 years, 2 months after company formation)
Appointment Duration6 years (closed 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 1 Edwin Way
Stratton Strawless
Norfolk
NR10 5BF
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa View Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(21 years after company formation)
Appointment Duration1 year, 1 month (closed 19 July 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameBrian Purser
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Vicarage
Vicarage Lane Trent Vale
Stoke-On-Trent
Staffordshire
ST11 9EX
Director NameMr Richard John Beardmore
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Farm
Moreton
Congleton
Cheshire
CW12 4SA
Secretary NameRichard John Beardmore
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Farm
Moreton
Congleton
Cheshire
CW12 4SA
Secretary NameDavid William West
NationalityBritish
StatusResigned
Appointed13 March 1992(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressParkfield
Ashford In The Water
Bakewell
Derbyshire
DE45 1NJ
Director NameDavid William West
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1993)
RoleChartered Accountant
Correspondence AddressParkfield
Ashford In The Water
Bakewell
Derbyshire
DE45 1NJ
Director NameHeinrich Groppe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 28 January 1993)
RoleEngineer
Correspondence AddressThe Ranch House Newcastle Road
Woore
Crewe
Cheshire
CW3 9SN
Director NameMr Thomas J Williams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1998)
RoleAssociate General Counsel And Assistantsecretary
Country of ResidenceUnited States
Correspondence Address15 Laurel Crest Drive
Burlington
Connecticut
06013
Director NameDavid MacDonald
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleDirector-European Operations
Correspondence Address14 Heswall Road
Cramlington
Northumberland
NE23 9UU
Secretary NameDavid MacDonald
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleDirector-European Operations
Correspondence Address14 Heswall Road
Cramlington
Northumberland
NE23 9UU
Director NameMr Thomas Clark
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1997)
RoleCompany Vice President
Correspondence Address17 Salisbury Way
Farmington
Ct 06032
Secretary NamePaul Richard Dean
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1997)
RoleAccountant
Correspondence Address50 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameDerek Crossley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleAccountant
Correspondence Address8 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Secretary NameDerek Crossley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleUk Operations Financ
Correspondence Address8 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Secretary NameDerek Crossley
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleUk Operations Financ
Correspondence Address8 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Director NameNicolas Spencer Hewitt Teale
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1999)
RoleVp European Development
Correspondence AddressWindrush Village Road
Dorney Slough
Windsor
Berkshire
SL4 6QJ
Director NameClive Edward Mears
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2003)
RoleCompany Director
Correspondence Address7 Hambrook Close
Great Welnetham
Bury St Edmunds
Suffolk
IP30 0UX
Director NameJohn Ernest Chandler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressHigh Views Baulk Lane
Hathersage
Hope Valley
Derbyshire
S32 1AF
Director NameRobert Ian Minchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2001)
RoleHuman Resources Manager
Correspondence Address53 Savage Lane
Sheffield
South Yorkshire
S17 3GW
Director NameMr David John Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Secretary NameMr David John Lane
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Secretary NameStratton James Brock
NationalityBritish
StatusResigned
Appointed28 June 2002(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 July 2007)
RoleCompany Director
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2004)
RoleCommercial Director
Correspondence Address1 Gunthwaite Top
Upper Denby
West Yorkshire
HD8 8UN
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burleigh Way
Crawley Down
West Sussex
RH10 4UA
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lakeside Approach
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PH
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Europa Link Sheffield
South Yorkshire
S9 1XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Stanley Works LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

19 July 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Final Gazette dissolved following liquidation (1 page)
19 April 2013Return of final meeting in a members' voluntary winding up (5 pages)
19 April 2013Return of final meeting in a members' voluntary winding up (5 pages)
27 June 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 27 June 2012 (2 pages)
27 June 2012Appointment of a voluntary liquidator (2 pages)
27 June 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 27 June 2012 (2 pages)
27 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2012Declaration of solvency (3 pages)
27 June 2012Appointment of a voluntary liquidator (2 pages)
27 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-12
(1 page)
27 June 2012Declaration of solvency (3 pages)
19 June 2012Appointment of Susan Stubbs as a director on 1 June 2012 (3 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Termination of appointment of Matthew James Cogzell as a director on 1 June 2012 (2 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(15 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(15 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director on 1 September 2011 (2 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Accounts made up to 31 December 2007 (2 pages)
2 June 2008Secretary's Change of Particulars / fred hayhurst / 01/05/2008 / HouseName/Number was: , now: acorn house; Street was: high paddox, now: 1 edwin way; Area was: main street, now: ; Post Town was: norton lindsey, now: stratton strawless; Region was: warks, now: norfolk; Post Code was: CV35 8JA, now: NR10 5BF (1 page)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of debenture register (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
24 July 2007Accounts made up to 31 December 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 21/05/06; full list of members (2 pages)
19 June 2006Return made up to 21/05/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2005Accounts made up to 31 December 2004 (2 pages)
23 June 2005Return made up to 21/05/05; full list of members (5 pages)
23 June 2005Return made up to 21/05/05; full list of members (5 pages)
6 May 2005Registered office changed on 06/05/05 from: c/o the stanley works LIMITED, woodside lane, sheffield, south yorkshire S3 9PD (1 page)
6 May 2005Registered office changed on 06/05/05 from: c/o the stanley works LIMITED, woodside lane, sheffield, south yorkshire S3 9PD (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
3 November 2004Accounts made up to 31 December 2003 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 May 2004Return made up to 21/05/04; full list of members (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (5 pages)
31 October 2003Accounts made up to 31 December 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 June 2003Return made up to 21/05/03; full list of members (5 pages)
13 June 2003Return made up to 21/05/03; full list of members (5 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 November 2002Accounts made up to 31 December 2001 (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
18 June 2002Return made up to 21/05/02; full list of members (5 pages)
18 June 2002Return made up to 21/05/02; full list of members (5 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Accounts made up to 31 December 2000 (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 June 2000Location of register of members (non legible) (1 page)
15 June 2000Location of register of members (non legible) (1 page)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
1 November 1999Accounts made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1999Location of register of members (non legible) (1 page)
15 October 1999Location of register of members (non legible) (1 page)
25 May 1999Return made up to 21/05/99; full list of members (6 pages)
25 May 1999Return made up to 21/05/99; full list of members (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Return made up to 21/05/98; full list of members (8 pages)
7 April 1999Return made up to 21/05/98; full list of members (8 pages)
23 March 1999Director resigned (1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
13 June 1997Return made up to 21/05/97; no change of members (4 pages)
13 June 1997Return made up to 21/05/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 December 1995 (10 pages)
20 January 1997Full accounts made up to 31 December 1995 (10 pages)
23 August 1996Return made up to 21/05/96; full list of members (6 pages)
23 August 1996Return made up to 21/05/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 August 1994 (14 pages)
27 September 1995Full accounts made up to 31 August 1994 (14 pages)
10 July 1995Registered office changed on 10/07/95 from: unit 14B longbridge hayes road, longport, stoke on trent, ST6 4PB (1 page)
10 July 1995Registered office changed on 10/07/95 from: unit 14B longbridge hayes road, longport, stoke on trent, ST6 4PB (1 page)
7 July 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 July 1995Return made up to 21/05/95; no change of members (4 pages)
4 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
4 July 1995Accounting reference date extended from 31/08 to 30/12 (1 page)
4 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
4 July 1995Accounting reference date extended from 31/08 to 30/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 November 1994Full accounts made up to 31 August 1993 (13 pages)
7 November 1994Full accounts made up to 31 August 1993 (13 pages)
29 August 1993Return made up to 21/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 March 1993Full accounts made up to 31 August 1992 (11 pages)
23 March 1993Full accounts made up to 31 August 1992 (11 pages)
16 June 1992Return made up to 21/05/92; full list of members (4 pages)
24 January 1992Particulars of contract relating to shares (3 pages)
24 January 1992Ad 01/09/91--------- £ si 98@1 (2 pages)
24 January 1992Particulars of contract relating to shares (3 pages)
24 January 1992Ad 01/09/91--------- £ si 98@1 (2 pages)
29 November 1991Ad 01/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1991Ad 01/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1991Incorporation (14 pages)