Company NameCooper Barnes Metals Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number00238931
CategoryPrivate Limited Company
Incorporation Date23 April 1929(94 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(78 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(82 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(82 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameDavid Geoffrey Skipper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Correspondence Address8 Fairdene
Southwick
Brighton
East Sussex
BN42 4QN
Director NameWilliam Scholes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Correspondence Address23 The Lawns
Sompting
Lancing
West Sussex
BN15 0DT
Director NameStanley Arthur Hill
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Correspondence AddressThe Butts
Bryworth Lane
Lechlade
Gloucestershire
GL7 3DY
Wales
Director NameRobert Stephen Garwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 1997)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHunsdon House Lodge
Hunsdon
Ware
Hertfordshire
SG12 8PP
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Secretary NameThomas Ephraim Shaw
NationalityBritish
StatusResigned
Appointed09 July 1991(62 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressNorleaze Farm Norleaze
Heywood
Westbury
Wiltshire
BA13 4LQ
Director NameCharles Raueleigh Cooper Eddolls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(65 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 1999)
RoleMerchant
Correspondence AddressLeigh Farm
Ashton Road, Leigh
Swindon
Wiltshire
SN6 6RF
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(65 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(65 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed31 July 1996(67 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(67 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Secretary NameNick Warren
NationalityBritish
StatusResigned
Appointed29 March 2000(70 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2000)
RoleAccountant
Correspondence Address88 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DR
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(72 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(74 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(76 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(76 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(79 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Email address[email protected]

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

29 December 1982Delivered on: 12 January 1983
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, booke other debts uncalled capital, tog-with all fixtures (inc-trade fixtures) fixed plant & machinery (see doc. M120).
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60,000
(4 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60,000
(4 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60,000
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60,000
(4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house, delta crescent, westbrook, warrington, lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house, delta crescent, westbrook, warrington, lancashire WA5 7NS (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house, liverpool street, salford, manchester M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house, liverpool street, salford, manchester M5 4ER (1 page)
5 March 2001Return made up to 18/02/01; full list of members (5 pages)
5 March 2001Return made up to 18/02/01; full list of members (5 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000New secretary appointed (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (1 page)
22 September 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
22 September 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
8 July 1999Registered office changed on 08/07/99 from: emr house, liverpool street, salford, M5 4ER (1 page)
8 July 1999Registered office changed on 08/07/99 from: emr house, liverpool street, salford, M5 4ER (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building, alexandra dock NO1, bootle, liverpool L20 1BX (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building, alexandra dock NO1, bootle, liverpool L20 1BX (1 page)
24 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
1 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
18 August 1995Return made up to 09/07/95; full list of members (8 pages)
18 August 1995Return made up to 09/07/95; full list of members (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
13 April 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
13 April 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
17 May 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
17 May 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)