Company NameTolway East Limited
Company StatusDissolved
Company Number02910465
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameTolway Fixings Limited

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(20 years after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(27 years after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameKevin Paul Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994
Appointment Duration4 years, 9 months (resigned 11 December 1998)
RoleBusiness Manager
Correspondence Address30 Prince Albert Road
West Mersea
Colchester
Essex
CO5 8AZ
Director NameMr Christopher Stanley Ivory
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
3 Wycke Lane
Tollesbury
Essex
CM9 8ST
Director NameMr David Richard Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hop Row
Haddenham
Ely
Cambridgeshire
CB6 3SR
Secretary NameMr Christopher Stanley Ivory
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
3 Wycke Lane
Tollesbury
Essex
CM9 8ST
Director NameMiss Clare Patricia Peck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Secretary NameMiss Clare Patricia Peck
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameRoger Dale Peck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetolwayfixings.com

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 May 2006Delivered on: 23 May 2006
Satisfied on: 11 April 2014
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to.
Particulars: Interest in the deposit and account.
Fully Satisfied
12 May 2006Delivered on: 19 May 2006
Satisfied on: 11 April 2014
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No.2LIMITED

Classification: Rent deposit deed
Secured details: £3,750.00 and all other monies due or to become due.
Particulars: All right title and interest in the monies credited to the account,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
3 July 2023Statement by Directors (1 page)
3 July 2023Resolutions
  • RES13 ‐ Share premium account reduced 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(5 pages)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
25 April 2008Return made up to 21/03/08; full list of members (5 pages)
25 April 2008Return made up to 21/03/08; full list of members (5 pages)
24 April 2008Appointment terminated director clare peck (1 page)
24 April 2008Appointment terminated director roger peck (1 page)
24 April 2008Appointment terminated director roger peck (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Appointment terminated director christopher ivory (1 page)
24 April 2008Appointment terminated secretary clare peck (1 page)
24 April 2008Director appointed mr michael john chivers (1 page)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page)
24 April 2008Appointment terminated secretary clare peck (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page)
24 April 2008Appointment terminated director christopher ivory (1 page)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Director appointed mr michael john chivers (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Appointment terminated director clare peck (1 page)
18 April 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Secretary appointed richard charles monro (2 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
18 July 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Company name changed tolway fixings LIMITED\certificate issued on 08/05/06 (3 pages)
8 May 2006Company name changed tolway fixings LIMITED\certificate issued on 08/05/06 (3 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
2 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
26 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
31 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
16 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
16 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 April 2002Return made up to 21/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
5 February 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
25 April 2001Return made up to 21/03/01; full list of members (6 pages)
25 April 2001Return made up to 21/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 29 February 2000 (7 pages)
6 September 2000Full accounts made up to 29 February 2000 (7 pages)
1 June 2000Return made up to 21/03/00; full list of members; amend (8 pages)
1 June 2000Return made up to 21/03/00; full list of members; amend (8 pages)
12 May 2000Return made up to 21/03/00; full list of members (6 pages)
12 May 2000Return made up to 21/03/00; full list of members (6 pages)
12 October 1999Full accounts made up to 28 February 1999 (6 pages)
12 October 1999Full accounts made up to 28 February 1999 (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 21/03/99; no change of members (4 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 21/03/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
28 July 1998Return made up to 21/03/98; full list of members (6 pages)
28 July 1998Return made up to 21/03/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Return made up to 21/03/97; no change of members (4 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Return made up to 21/03/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
1 June 1996Return made up to 21/03/96; no change of members (4 pages)
1 June 1996Return made up to 21/03/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
16 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 June 1995Return made up to 21/03/95; full list of members (6 pages)
20 June 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 June 1994Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1994Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1994Incorporation (13 pages)
21 March 1994Incorporation (13 pages)