Company NameGrove Farms (Hampshire) Limited
Company StatusDissolved
Company Number00600477
CategoryPrivate Limited Company
Incorporation Date13 March 1958(66 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameEdwin Joseph Willis
NationalityBritish
StatusClosed
Appointed17 April 1998(40 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 31 July 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSonmiani Hatten Court
Dormans Park
East Grinstead
West Sussex
RH19 2NF
Director NameDr James Robert Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(49 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 31 July 2018)
RoleOncologist
Correspondence Address48 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMarjorie Gwendolen Brown
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1958(same day as company formation)
RoleCompany Director
Correspondence AddressBury Farm Curbridge
Botley
Southampton
Hampshire
SO30 2HB
Director NameKenneth Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 December 1993)
RoleFarm Manager
Correspondence AddressBury Farm Curbridge
Botley
Southampton
Hampshire
SO30 2HB
Secretary NameKenneth Brown
NationalityBritish
StatusResigned
Appointed20 April 1991(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 December 1993)
RoleCompany Director
Correspondence AddressBury Farm Curbridge
Botley
Southampton
Hampshire
SO30 2HB
Director NameMs Janice Anne Goodhew
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(35 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 1998)
RoleFarm Administrator
Correspondence AddressRoughacre
Main Road, Otterbourne
Winchester
Hampshire
SO21 2EE
Director NameJames Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressHeybridge Farm Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameRichard Noel Sedgley
NationalityBritish
StatusResigned
Appointed21 January 1994(35 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 1994)
RoleSolicitor
Correspondence Address10 South View Road
Christchurch
Dorset
BH23 1JH
Director NameSusan Matthews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(35 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address2 Long Drive Moor Green
West End
Southampton
Hanpshire
SO30 3HX
Secretary NameJohn Hugh Guyer
NationalityBritish
StatusResigned
Appointed24 June 1994(36 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressOld Well House Timsbury
Romsey
Hampshire
SO51 0ND
Director NameMr Malcolm Rodgers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirdham Farm Birdham Road
Chichester
West Sussex
PO20 7BX
Director NameHenry Jones
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(39 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2006)
RoleDriver
Correspondence Address45 Cliff Avenue
Hamble
Southampton
SO31 4LH
Director NameMr Brian Robert Oury
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(40 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 20 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Tree Farm
Austen Wood Common
Chalfont St Peter
Buckinghamshire
SL9 8SG
Director NameEdwin Joseph Willis
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(40 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 20 September 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSonmiani Hatten Court
Dormans Park
East Grinstead
West Sussex
RH19 2NF
Director NameSusan Matthews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(40 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2007)
RoleHousewife
Correspondence Address27 Thyme Avenue
Whiteley
Fareham
Hampshire
PO15 7NB
Secretary NameMrs Gillian Josephine Belloni
NationalityBritish
StatusResigned
Appointed10 February 2000(41 years, 11 months after company formation)
Appointment Duration1 day (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressHedgeberries 11 Huntercombe Lane North
Taplow
Maidenhead
Berkshire
SL6 0LF

Location

Registered AddressDale House 48 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

100 at 1Ms Marjorie Gwendoline Brown (Dec'd)
44.05%
Ordinary
75 at 1James Brown As Administrators Trustees Of The Estate Of J R Brown Deceased
33.04%
Ordinary
29 at 1James Robert Brown
12.78%
Ordinary
23 at 1Gertrude Willis
10.13%
Ordinary

Financials

Year2014
Net Worth£464,671
Cash£470
Current Liabilities£1,082,760

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 April 2004Delivered on: 4 May 2004
Satisfied on: 11 August 2006
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
16 April 2004Delivered on: 22 April 2004
Satisfied on: 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bury farm, botley road, curbridge, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 1996Delivered on: 3 February 1996
Satisfied on: 14 April 1999
Persons entitled: Fiander Tovell & Co

Classification: Legal charge
Secured details: £8,327.01 and aoother monies due or to become due from the company to the chargee.
Particulars: Land at bury farm curbridge hampshire.
Fully Satisfied
27 November 1995Delivered on: 1 December 1995
Satisfied on: 14 April 1999
Persons entitled: John Hugh Guyer

Classification: Legal charge
Secured details: £48166 and further advances due or to become due from the company to the chargee.
Particulars: Land at bury farm curbridge hampshire.
Fully Satisfied
19 February 1959Delivered on: 27 February 1959
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Goodwill undertaking all property present and future including uncalled capital.
Fully Satisfied
28 August 1958Delivered on: 28 August 1958
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Grove farm, bartley, hampshire.
Fully Satisfied
28 August 1958Delivered on: 15 September 1958
Satisfied on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land at curdridge now known as bury farm hampshire.
Fully Satisfied

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2013Registered office address changed from St James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG on 26 September 2013 (2 pages)
26 September 2013Termination of appointment of Brian Oury as a director (2 pages)
26 September 2013Termination of appointment of Edwin Willis as a director (2 pages)
26 September 2013Registered office address changed from St James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG on 26 September 2013 (2 pages)
26 September 2013Termination of appointment of Brian Oury as a director (2 pages)
26 September 2013Termination of appointment of Edwin Willis as a director (2 pages)
20 September 2013Restoration by order of the court (4 pages)
20 September 2013Restoration by order of the court (4 pages)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
7 September 2010Director's details changed for Mr Brian Robert Oury on 25 June 2009 (1 page)
7 September 2010Director's details changed for Mr Brian Robert Oury on 25 June 2009 (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 227
(7 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 227
(7 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Registered office changed on 16/04/2009 from st james's house austenwood common gerrards cross buckinghamshire SL9 8SG (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from st james's house austenwood common gerrards cross buckinghamshire SL9 8SG (1 page)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 April 2009Location of debenture register (1 page)
6 February 2009Return made up to 31/03/08; full list of members (5 pages)
6 February 2009Return made up to 31/03/08; full list of members (5 pages)
23 October 2008Director's change of particulars / james brown / 22/10/2008 (1 page)
23 October 2008Director's change of particulars / james brown / 22/10/2008 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
13 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2007Return made up to 31/03/06; full list of members (10 pages)
13 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
18 November 2005Registered office changed on 18/11/05 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (10 pages)
25 May 2005Return made up to 31/03/05; full list of members (10 pages)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
29 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 31/03/04; full list of members (10 pages)
16 April 2004Return made up to 31/03/04; full list of members (10 pages)
28 February 2004Return made up to 24/04/03; full list of members (9 pages)
28 February 2004Return made up to 24/04/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 July 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2002Return made up to 24/04/01; full list of members (8 pages)
22 February 2002Return made up to 24/04/01; full list of members (8 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
16 June 2001Registered office changed on 16/06/01 from: bury farm curbridge botley southampton hampshire SO30 2HB (1 page)
16 June 2001Registered office changed on 16/06/01 from: bury farm curbridge botley southampton hampshire SO30 2HB (1 page)
12 March 2001Registered office changed on 12/03/01 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
12 March 2001Registered office changed on 12/03/01 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page)
2 February 2001Return made up to 24/04/00; full list of members (8 pages)
2 February 2001Return made up to 24/04/00; full list of members (8 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
12 April 2000Return made up to 24/04/98; no change of members (8 pages)
12 April 2000Return made up to 24/04/98; no change of members (8 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 March 2000Return made up to 24/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 March 2000Return made up to 24/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
3 February 2000Full accounts made up to 30 April 1999 (15 pages)
3 February 2000Full accounts made up to 30 April 1999 (15 pages)
3 February 2000Full accounts made up to 30 April 1998 (14 pages)
3 February 2000Full accounts made up to 30 April 1997 (14 pages)
3 February 2000Full accounts made up to 30 April 1997 (14 pages)
3 February 2000Full accounts made up to 30 April 1998 (14 pages)
18 January 2000Strike-off action suspended (1 page)
18 January 2000Strike-off action suspended (1 page)
12 October 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1999Auditor's resignation (1 page)
8 October 1999Auditor's resignation (1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Strike-off action suspended (1 page)
16 February 1999Strike-off action suspended (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: bury farm curbridge botley.southampton hants SO3 2HB (1 page)
10 August 1998Registered office changed on 10/08/98 from: bury farm curbridge botley.southampton hants SO3 2HB (1 page)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Director resigned (1 page)
11 December 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 October 1997Return made up to 24/04/97; full list of members (6 pages)
14 October 1997Return made up to 24/04/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 30 April 1995 (8 pages)
12 May 1997Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Return made up to 24/04/96; no change of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Return made up to 24/04/95; no change of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 24/04/96; no change of members (6 pages)
30 January 1997Return made up to 24/04/95; no change of members (6 pages)
30 January 1997New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
8 July 1996Receiver ceasing to act (1 page)
8 July 1996Receiver ceasing to act (1 page)
8 July 1996Receiver ceasing to act (1 page)
8 July 1996Receiver ceasing to act (1 page)
17 May 1996Receiver's abstract of receipts and payments (2 pages)
17 May 1996Receiver's abstract of receipts and payments (2 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
20 October 1995Receiver's abstract of receipts and payments (2 pages)
20 October 1995Receiver's abstract of receipts and payments (2 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 June 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 June 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 September 1993Accounts for a small company made up to 30 April 1992 (7 pages)
3 September 1993Accounts for a small company made up to 30 April 1992 (7 pages)
7 July 1993Return made up to 24/04/93; no change of members
  • 363(287) ‐ Registered office changed on 07/07/93
(4 pages)
7 July 1993Return made up to 24/04/93; no change of members
  • 363(287) ‐ Registered office changed on 07/07/93
(4 pages)
10 July 1992Full accounts made up to 30 April 1991 (15 pages)
10 July 1992Full accounts made up to 30 April 1991 (15 pages)
17 June 1992Return made up to 24/04/92; full list of members (5 pages)
17 June 1992Return made up to 24/04/92; full list of members (5 pages)
23 January 1992Return made up to 20/04/91; full list of members (8 pages)
23 January 1992Return made up to 20/04/91; full list of members (8 pages)
20 December 1990Return made up to 27/04/90; full list of members (5 pages)
20 December 1990Return made up to 27/04/90; full list of members (5 pages)
12 December 1989Full accounts made up to 30 April 1988 (13 pages)
12 December 1989Full accounts made up to 30 April 1988 (13 pages)
10 November 1989Return made up to 24/04/89; full list of members (4 pages)
10 November 1989Return made up to 24/04/89; full list of members (4 pages)
20 June 1988Return made up to 22/04/88; full list of members (4 pages)
20 June 1988Return made up to 22/04/88; full list of members (4 pages)
13 June 1988Full accounts made up to 30 April 1987 (13 pages)
13 June 1988Full accounts made up to 30 April 1987 (13 pages)
10 March 1988Full accounts made up to 30 April 1986 (13 pages)
10 March 1988Full accounts made up to 30 April 1986 (13 pages)
4 March 1988Return made up to 27/03/87; full list of members (4 pages)
4 March 1988Return made up to 27/03/87; full list of members (4 pages)
3 July 1984Accounts made up to 30 April 1983 (12 pages)
3 July 1984Accounts made up to 30 April 1983 (12 pages)
2 July 1984Accounts made up to 30 April 1982 (12 pages)
2 July 1984Accounts made up to 30 April 1982 (12 pages)
5 June 1981Annual return made up to 12/12/80 (7 pages)
5 June 1981Annual return made up to 12/12/80 (7 pages)
2 September 1978Annual return made up to 14/03/77 (7 pages)
2 September 1978Annual return made up to 14/03/77 (7 pages)
1 September 1978Annual return made up to 31/12/76 (7 pages)
1 September 1978Annual return made up to 31/12/76 (7 pages)
5 August 1977Annual return made up to 16/12/75 (4 pages)
5 August 1977Annual return made up to 16/12/75 (4 pages)
13 March 1958Incorporation (13 pages)
13 March 1958Incorporation (13 pages)