Bradford
West Yorkshire
BD11 1BY
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 15 April 1993) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 15 April 1993) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 15 April 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 15 April 1993) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 3 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Secretary Name | Keith Frowen Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 10 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Anthony Douglas Bedford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | Inglewood 1 Greenway Honley Holmfirth West Yorkshire HD9 6NQ |
Director Name | Peter William Berry |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 25 January 1994) |
Role | Managing Director |
Correspondence Address | 8 Spinneyfield Fixby Huddersfield West Yorkshire HD2 2HX |
Secretary Name | Anthony Douglas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | Inglewood 1 Greenway Honley Holmfirth West Yorkshire HD9 6NQ |
Director Name | John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 3 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Keith Charles Sutton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 17 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE18 8JS |
Director Name | Edmund Walton Dixon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 3 Smyth Close Market Harborough Leicestershire LE16 7NS |
Director Name | Anthony Barber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | Tanglewood Holcot Road Walgrave Northampton Northamptonshire NN6 9QN |
Secretary Name | Anthony Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | Tanglewood Holcot Road Walgrave Northampton Northamptonshire NN6 9QN |
Director Name | Anthony David Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 196 Frobisher Road Bilton Rugby Warwickshire CV22 7JE |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2004) |
Role | Chartered Engineer |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Christopher Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hall Close, Dronfield Woodhouse Dronfield Derbyshire S18 8ZA |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chapelthorpe PLC 50.00% Ordinary |
---|---|
1 at £1 | Terry Holdings (Horbury) LTD 50.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
16 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts made up to 31 March 2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
16 August 2006 | Accounts made up to 31 March 2006 (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
14 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (10 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
4 June 1999 | Memorandum and Articles of Association (10 pages) |
4 June 1999 | Memorandum and Articles of Association (10 pages) |
29 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 December 1998 | Accounts made up to 31 March 1998 (13 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
2 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 October 1997 | Accounts made up to 31 March 1997 (14 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (3 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (3 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: midland road higham ferrers northamptonshire NN10 8ER (1 page) |
2 July 1997 | Company name changed textile bonding LIMITED\certificate issued on 02/07/97 (2 pages) |
2 July 1997 | Company name changed textile bonding LIMITED\certificate issued on 02/07/97 (2 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
5 March 1997 | Return made up to 24/02/97; full list of members
|
5 March 1997 | Return made up to 24/02/97; full list of members (9 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
23 October 1996 | Accounts made up to 31 March 1996 (13 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Memorandum and Articles of Association (25 pages) |
25 September 1996 | Memorandum and Articles of Association (25 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
15 July 1996 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 October 1995 | Accounts made up to 31 March 1995 (13 pages) |
4 October 1995 | New director appointed (2 pages) |