Company NameGlowtrade Limited
Company StatusDissolved
Company Number00569614
CategoryPrivate Limited Company
Incorporation Date30 July 1956(67 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesS.Goldwater & Sons Limited and Goldwater Packaging Limited

Business Activity

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

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(56 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(59 years, 11 months after company formation)
Appointment Duration2 years (closed 17 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameRoyalston Ashworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 1991(35 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wentworth Close
Radcliffe
Manchester
M26 3WH
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(47 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(50 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(50 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(50 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(54 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales

Contact

Websiteboardlinkgroup.co.uk

Location

Registered AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

3k at £1Boardlink Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 July 2006Delivered on: 15 July 2006
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1989Delivered on: 15 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 December 2002Delivered on: 13 December 2002
Satisfied on: 5 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 1994Delivered on: 26 January 1994
Satisfied on: 6 January 2001
Persons entitled: 3I PLC

Classification: Deed of subsitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 19 stowell technical park, eccles new road, salford, greater manchester t/no: gm 370840.
Fully Satisfied
14 January 1994Delivered on: 20 January 1994
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 19 stowell technical park eccles new road salford greater manchester t/n GM370840 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 December 1989Delivered on: 11 December 1989
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building fronting rowsley street and sarah ann street, beswick, manchester title no la 91929. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1989Delivered on: 2 November 1989
Satisfied on: 6 January 2001
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from deva paper t board co limited to the chargee on any account whasoever.
Particulars: L/H plot fronting to rowsley street and sarah ann street beswick manchester containing an area of 0.2126 hectares or thereabouts together with the buildings outbuildings forecourt, hedges, fences and other appurtenances thereto (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1983Delivered on: 11 October 1983
Satisfied on: 2 November 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing 0.2126 hectares fronting to rowsley street & sarah ann street beswick manchester, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed movable plant machinery implements utensils.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.
(3 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.
(3 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 3,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.
(5 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 3,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.
(5 pages)
16 December 2016Statement by Directors (1 page)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 8 in full (1 page)
28 November 2016Satisfaction of charge 8 in full (1 page)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (8 pages)
7 July 2016Full accounts made up to 31 December 2015 (8 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,000
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,000
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (9 pages)
24 September 2015Full accounts made up to 31 December 2014 (9 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (9 pages)
16 August 2014Full accounts made up to 31 December 2013 (9 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,000
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,000
(4 pages)
9 August 2013Full accounts made up to 31 December 2012 (9 pages)
9 August 2013Full accounts made up to 31 December 2012 (9 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (9 pages)
29 July 2010Full accounts made up to 31 December 2009 (9 pages)
8 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Appointment terminated director alan hollowood (1 page)
30 April 2009Appointment terminated director alan hollowood (1 page)
7 April 2009Withdrawal of application for striking off (1 page)
7 April 2009Withdrawal of application for striking off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
3 December 2008Application for striking-off (1 page)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
29 November 2006Return made up to 26/11/06; full list of members (3 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 26/11/06; full list of members (3 pages)
29 November 2006Location of register of members (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2006Declaration of assistance for shares acquisition (10 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2006Declaration of assistance for shares acquisition (10 pages)
9 August 2006New director appointed (4 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
9 August 2006New director appointed (4 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 December 2005Return made up to 26/11/05; full list of members (3 pages)
7 December 2005Return made up to 26/11/05; full list of members (3 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2004Registered office changed on 08/10/04 from: unit 19 lord byron square stowell technical park salford M5 2XH (1 page)
8 October 2004Registered office changed on 08/10/04 from: unit 19 lord byron square stowell technical park salford M5 2XH (1 page)
22 September 2004Company name changed goldwater packaging LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed goldwater packaging LIMITED\certificate issued on 22/09/04 (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Return made up to 26/11/03; full list of members (8 pages)
8 December 2003Return made up to 26/11/03; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Return made up to 26/11/02; full list of members (8 pages)
3 December 2002Return made up to 26/11/02; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (15 pages)
23 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
10 October 2001Ad 03/01/01--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
10 October 2001Ad 03/01/01--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 January 2001Company name changed S.goldwater & sons LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed S.goldwater & sons LIMITED\certificate issued on 18/01/01 (2 pages)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001£ nc 2500/10000 03/01/01 (1 page)
9 January 2001£ nc 2500/10000 03/01/01 (1 page)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Return made up to 26/11/00; full list of members (7 pages)
11 December 2000Return made up to 26/11/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Full accounts made up to 31 December 1999 (15 pages)
23 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
20 November 1998Return made up to 28/11/98; full list of members (8 pages)
20 November 1998Return made up to 28/11/98; full list of members (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 December 1997Return made up to 28/11/97; no change of members (6 pages)
4 December 1997Return made up to 28/11/97; no change of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 December 1996Return made up to 28/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1996Return made up to 28/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 December 1995Return made up to 28/11/95; full list of members (10 pages)
7 December 1995Return made up to 28/11/95; full list of members (10 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 November 1989Declaration of assistance for shares acquisition (6 pages)
22 November 1989Declaration of assistance for shares acquisition (6 pages)