Company NameDawdon Miners Social Welfare Scheme Social Club Limited
Company StatusDissolved
Company Number02687731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1992(32 years, 1 month ago)
Dissolution Date8 November 2023 (4 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David John Jackson
Date of BirthMay 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 1992(same day as company formation)
RoleStock Contraller
Country of ResidenceEngland
Correspondence Address26 Longnewton Street
Seaham
County Durham
SR7 7NQ
Director NameMr William Reed
Date of BirthMay 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 08 November 2023)
RoleRetired Publican
Country of ResidenceEngland
Correspondence Address61 Longnewton Street
Dawdon
Seaham
County Durham
SR7 7LZ
Director NameMr James Keddie Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 08 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Londonderry Street
Dawdon
Seaham
Co. Durham
SR7 7NB
Director NameMr Martin Price
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(21 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 08 November 2023)
RolePub Landlord
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr George Albert Steel
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration5 years, 9 months (resigned 09 November 1997)
RoleProposed Director
Correspondence Address12 Londonderry Street
Dawdon
Seaham
County Durham
SR7 7NB
Director NameTerence Devlin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 year, 5 months (resigned 25 July 1993)
RoleRetired
Correspondence Address10 School Street
Dawdon
Seaham
County Durham
SR7 7NJ
Director NameHenry Wall Smith Bamborough
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 year, 3 months (resigned 27 May 1993)
RoleRetired
Correspondence Address35 Daphnk Cros Parkside
Seaham
Co Durham
SR7 7QD
Secretary NameTerence Devlin
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 year, 5 months (resigned 25 July 1993)
RoleCompany Director
Correspondence Address10 School Street
Dawdon
Seaham
County Durham
SR7 7NJ
Director NameThomas Hope
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1996)
RoleUnemployed
Correspondence Address5 Dawdon Crescent
Dawdon
Seaham
County Durham
SR7 7RH
Director NameMr James Daniel Duggan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1998)
RoleCarpet Planner
Correspondence Address14 Wynyard Street
Dawdon
Seaham
County Durham
SR7 7LT
Secretary NameMr James Daniel Duggan
NationalityBritish
StatusResigned
Appointed25 July 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1997)
RoleCarpet Planner
Correspondence Address14 Wynyard Street
Dawdon
Seaham
County Durham
SR7 7LT
Director NameMr Stephen Bleasdale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2007)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Brierton
Billingham
Cleveland
TS22 5PP
Secretary NameNorman Cockroft Walls
NationalityBritish
StatusResigned
Appointed22 June 1997(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 November 1997)
RoleCompany Director
Correspondence Address23 Vincent Street
Dawdon Seaham
County Durham
SR7 7QL
Secretary NameErnest Peardon Dixon
NationalityBritish
StatusResigned
Appointed09 November 1997(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2004)
RoleCompany Director
Correspondence Address3 Ash Crescent
Parkside
Seaham
County Durham
SR7 7UE
Director NameAlbert Oates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1998)
RoleCompany Director
Correspondence Address5 Mount Stewart Street
Seaham
County Durham
SR7 7NA
Director NameFrank Shaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2004)
RoleLocal Councillor
Correspondence Address21 Melbury Street
Seaham
County Durham
SR7 7NF
Director NameAlan Kennedy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 15 November 2013)
RoleCar Delivery Driver
Country of ResidenceUnited Kingdom
Correspondence Address74 Longnewton Street
Seaham
County Durham
SR7 7LZ
Director NameMichael Rose
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2004)
RoleChef
Correspondence Address28 Dawdon Crescent
Seaham
County Durham
SR7 7RH
Director NameErnest Peardon Dixon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(12 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2005)
RoleRetired
Correspondence Address3 Ash Crescent
Parkside
Seaham
County Durham
SR7 7UE
Director NameKrissta Sabin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(12 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 2004)
RoleAdministrator
Correspondence Address35 Grantham Avenue
Seaham
County Durham
SR7 8LY
Secretary NameMichael Rose
NationalityBritish
StatusResigned
Appointed06 June 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2005)
RoleChef
Correspondence Address28 Dawdon Crescent
Seaham
County Durham
SR7 7RH
Director NameMrs Margaret Ann Kennedy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Stewart Street
Dawdon
County Durham
SR7 7NA
Director NameBrian Slee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2005)
RoleSports Officer
Correspondence Address20 Melbury Street
Dawdon
Seaham
County Durham
SR7 7NF
Secretary NameMr Stephen Bleasdale
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2007)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Brierton
Billingham
Cleveland
TS22 5PP
Director NameMr James Keddie Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2005(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Londonderry Street
Dawdon
Seaham
County Durham
SR7 7NB
Secretary NameMrs Margaret Ann Kennedy
NationalityBritish
StatusResigned
Appointed14 December 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Stewart Street
Dawdon
County Durham
SR7 7NA
Secretary NameMr James Keddie Smith
StatusResigned
Appointed09 July 2010(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Correspondence Address16 Londonderry Street
Dawdon
Seaham
Co. Durham
SR7 7NB

Contact

Telephone0191 5812346
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,763
Cash£8,820
Current Liabilities£22,426

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 November 2023Final Gazette dissolved following liquidation (1 page)
8 August 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2022Liquidators' statement of receipts and payments to 26 September 2022 (25 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-27
(1 page)
5 October 2021Statement of affairs (9 pages)
23 September 2021Registered office address changed from Mount Stewart Street Dawdon Seaham County Durham SR7 7NA to 15 Victoria Road Barnsley S70 2BB on 23 September 2021 (1 page)
21 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 13 February 2016 no member list (5 pages)
22 February 2016Annual return made up to 13 February 2016 no member list (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 13 February 2015 no member list (5 pages)
17 February 2015Annual return made up to 13 February 2015 no member list (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 13 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 13 February 2014 no member list (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Appointment of Mr Martin Price as a director (2 pages)
3 December 2013Termination of appointment of Alan Kennedy as a director (1 page)
3 December 2013Termination of appointment of Alan Kennedy as a director (1 page)
3 December 2013Appointment of Mr Martin Price as a director (2 pages)
21 November 2013Termination of appointment of James Smith as a secretary (1 page)
21 November 2013Secretary's details changed for Mr James Kidde Smith on 19 November 2013 (1 page)
21 November 2013Secretary's details changed for Mr James Kidde Smith on 19 November 2013 (1 page)
21 November 2013Termination of appointment of James Smith as a secretary (1 page)
13 February 2013Annual return made up to 13 February 2013 no member list (6 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Director's details changed for Mr William Reid on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 no member list (6 pages)
14 February 2012Director's details changed for Mr William Reid on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 no member list (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Director's details changed for Mr William Reid on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 no member list (6 pages)
16 February 2011Annual return made up to 14 February 2011 no member list (6 pages)
16 February 2011Director's details changed for Mr William Reid on 16 February 2011 (2 pages)
4 January 2011Appointment of Mr James Keddie Smith as a director (2 pages)
4 January 2011Appointment of Mr James Kidde Smith as a secretary (2 pages)
4 January 2011Appointment of Mr James Keddie Smith as a director (2 pages)
4 January 2011Appointment of Mr James Kidde Smith as a secretary (2 pages)
3 January 2011Termination of appointment of Margaret Kennedy as a director (1 page)
3 January 2011Termination of appointment of Margaret Kennedy as a secretary (1 page)
3 January 2011Termination of appointment of Margaret Kennedy as a director (1 page)
3 January 2011Termination of appointment of Margaret Kennedy as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2010Appointment of Mr William Reid as a director (1 page)
1 June 2010Appointment of Mr William Reid as a director (1 page)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Annual return made up to 14 February 2010 no member list (4 pages)
16 February 2010Director's details changed for Mrs Margaret Ann Kennedy on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Alan Kennedy on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr David John Jackson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 no member list (4 pages)
16 February 2010Director's details changed for Alan Kennedy on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr David John Jackson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Margaret Ann Kennedy on 16 February 2010 (2 pages)
18 November 2009Termination of appointment of James Smith as a director (1 page)
18 November 2009Termination of appointment of James Smith as a director (1 page)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
13 March 2008Annual return made up to 14/02/08 (3 pages)
13 March 2008Secretary appointed mrs margaret ann kennedy (1 page)
13 March 2008Annual return made up to 14/02/08 (3 pages)
13 March 2008Secretary appointed mrs margaret ann kennedy (1 page)
13 March 2008Appointment terminated director stephen bleasdale (1 page)
13 March 2008Appointment terminated secretary stephen bleasdale (1 page)
13 March 2008Appointment terminated secretary stephen bleasdale (1 page)
13 March 2008Appointment terminated director stephen bleasdale (1 page)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Amended accounts made up to 31 March 2006 (4 pages)
12 June 2007Amended accounts made up to 31 March 2006 (4 pages)
23 May 2007Annual return made up to 14/02/07 (6 pages)
23 May 2007Annual return made up to 14/02/07 (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Annual return made up to 14/02/06 (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Annual return made up to 14/02/06 (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
27 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
9 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
11 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 March 2004Annual return made up to 14/02/04 (5 pages)
2 March 2004Annual return made up to 14/02/04 (5 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 February 2003Annual return made up to 14/02/03 (5 pages)
24 February 2003Annual return made up to 14/02/03 (5 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
19 February 2002Annual return made up to 14/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
(4 pages)
19 February 2002Annual return made up to 14/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
(4 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 February 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/01
(4 pages)
27 February 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/01
(4 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
10 February 2000Annual return made up to 14/02/00 (4 pages)
10 February 2000Annual return made up to 14/02/00 (4 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 February 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
6 February 1998Annual return made up to 14/02/98 (4 pages)
6 February 1998Annual return made up to 14/02/98 (4 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1997New secretary appointed (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (1 page)
11 February 1997Annual return made up to 14/02/97 (4 pages)
11 February 1997Annual return made up to 14/02/97 (4 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (5 pages)
27 September 1996Full accounts made up to 31 December 1995 (5 pages)
16 February 1996Annual return made up to 14/02/96 (4 pages)
16 February 1996Annual return made up to 14/02/96 (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 February 1992Incorporation (15 pages)
14 February 1992Incorporation (15 pages)