Company NameKelanco Limited
Company StatusDissolved
Company Number01024138
CategoryPrivate Limited Company
Incorporation Date15 September 1971(52 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameJane Anne Catherine Kelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(29 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 19 April 2022)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Montagu Road
Freshfield
Formby
Merseyside
L37 1LA
Secretary NameJane Anne Catherine Kelly
NationalityBritish
StatusClosed
Appointed31 August 2004(32 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address12 Sherringham Rd
Birkdale
Southport
Merseyside
PR8 2HQ
Director NameMr Raymond Eric Fellows
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RoleChemist
Correspondence Address5 Kingsbury Close
Ainsdale
Southport
Merseyside
PR8 2ST
Director NameMr Carlos Derek Felton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(20 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 19 January 2015)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Hawkshead Street
Southport
Merseyside
PR9 9BU
Secretary NameMr Raymond Eric Fellows
NationalityBritish
StatusResigned
Appointed29 June 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address5 Kingsbury Close
Ainsdale
Southport
Merseyside
PR8 2ST
Director NameDavid Clamp
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(21 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2004)
RoleChartered Accountant
Correspondence Address40 Stanley Avenue
Bebington
Wirral
Merseyside
CH63 5QF
Wales
Director NameEdward Clifford Kelly
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 May 2015)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressSnape Lane Barn
Yealand Conyers
Carnforth
Lancashire
LA5 9SF
Secretary NameDavid Clamp
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address40 Stanley Avenue
Bebington
Wirral
Merseyside
CH63 5QF
Wales
Director NameEdna Frances Kelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(34 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnape Lane Barn
Yealand Conyers
Carnforth
Lancashire
LA5 9SF

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1John Joseph Rowe
7.00%
Ordinary
64 at £1Edna Frances Kelly & Edward Clifford Kelly
6.40%
Ordinary
59 at £1John Murtagh
5.90%
Ordinary
50 at £1Christine Winifred Felton
5.00%
Ordinary
50 at £1Pamela Clamp
5.00%
Ordinary
141 at £1Jane Anne Catherine Kelly-devine
14.10%
Ordinary
136 at £1Edna Frances Kelly
13.60%
Ordinary
130 at £1Margaret Rowe
13.00%
Ordinary
100 at £1Christine Fellows
10.00%
Ordinary
100 at £1Mary Anne Catherine Eveleigh
10.00%
Ordinary
100 at £1Nigel David Eveleigh
10.00%
Ordinary

Financials

Year2014
Net Worth£1,944,172
Cash£2,234,414
Current Liabilities£330,677

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

19 May 1973Delivered on: 24 May 1973
Satisfied on: 13 September 2004
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the bank on any account whatsoever.
Particulars: Land off aitcar road formby lancaster together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Fully Satisfied
23 October 1972Delivered on: 30 October 1972
Satisfied on: 13 September 2004
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (3 pages)
15 November 2021Accounts for a small company made up to 31 August 2021 (7 pages)
9 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
10 January 2018Register(s) moved to registered inspection location 12 Sherringham Road Southport PR8 2HQ (1 page)
9 January 2018Register inspection address has been changed to 12 Sherringham Road Southport PR8 2HQ (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (6 pages)
13 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 950
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 950
(7 pages)
10 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 950
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 950
(3 pages)
8 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 850
(4 pages)
8 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 850
(4 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 850
(4 pages)
2 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
27 May 2015Termination of appointment of Edna Frances Kelly as a director on 23 July 2014 (1 page)
27 May 2015Termination of appointment of Edward Clifford Kelly as a director on 13 May 2015 (1 page)
27 May 2015Termination of appointment of Edward Clifford Kelly as a director on 13 May 2015 (1 page)
27 May 2015Termination of appointment of Edna Frances Kelly as a director on 23 July 2014 (1 page)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Termination of appointment of Carlos Derek Felton as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of Carlos Derek Felton as a director on 19 January 2015 (1 page)
18 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(8 pages)
18 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(8 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Director's details changed for Jane Anne Catherine Kelly-Devine on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Jane Anne Catherine Kelly-Devine on 10 September 2012 (2 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 July 2010Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2009Secretary's change of particulars / jane kelly / 04/08/2009 (1 page)
5 August 2009Secretary's change of particulars / jane kelly / 04/08/2009 (1 page)
21 July 2009Return made up to 29/06/09; full list of members (9 pages)
21 July 2009Return made up to 29/06/09; full list of members (9 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2008Return made up to 29/06/08; full list of members (9 pages)
12 August 2008Return made up to 29/06/08; full list of members (9 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 29/06/07; full list of members (6 pages)
3 October 2007Return made up to 29/06/07; full list of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 October 2006Return made up to 29/06/06; full list of members (6 pages)
13 October 2006Return made up to 29/06/06; full list of members (6 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: stephenson way, altcar industrial estate, formby, merseyside L37 8DL (1 page)
14 September 2006Registered office changed on 14/09/06 from: stephenson way altcar industrial estate formby merseyside L37 8DL (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
24 July 2005Return made up to 29/06/05; full list of members (12 pages)
24 July 2005Return made up to 29/06/05; full list of members (12 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Return made up to 29/06/04; full list of members (13 pages)
27 August 2004Return made up to 29/06/04; full list of members (13 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 January 2004Return made up to 29/06/01; full list of members (11 pages)
30 January 2004Return made up to 29/06/01; full list of members (11 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 July 2003Return made up to 29/06/00; full list of members (11 pages)
2 July 2003Return made up to 29/06/02; full list of members (12 pages)
2 July 2003Return made up to 29/06/00; full list of members (11 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 July 2003Return made up to 29/06/02; full list of members (12 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 July 1999Return made up to 29/06/99; no change of members (4 pages)
15 July 1999Return made up to 29/06/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 August 1998Return made up to 29/06/98; full list of members (6 pages)
12 August 1998Return made up to 29/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 July 1997Return made up to 29/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 August 1996Return made up to 29/06/96; change of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
23 August 1996Return made up to 29/06/96; change of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 August 1995Return made up to 29/06/95; full list of members (6 pages)
2 August 1995Return made up to 29/06/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 July 1994Return made up to 29/06/94; no change of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1994Return made up to 29/06/94; no change of members (4 pages)
18 July 1994Director's particulars changed (4 pages)
18 July 1994Return made up to 29/06/94; no change of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1994Registered office changed on 18/07/94 (4 pages)
18 July 1994Registered office changed on 18/07/94 (4 pages)
18 July 1994Director's particulars changed (4 pages)
1 July 1994 (8 pages)
1 July 1994 (8 pages)
1 July 1994Accounts for a small company made up to 31 August 1993 (8 pages)
18 August 1993New director appointed (2 pages)
18 August 1993New director appointed (2 pages)
18 August 1993New director appointed (2 pages)
28 July 1993Return made up to 29/06/93; full list of members (5 pages)
28 July 1993Return made up to 29/06/93; full list of members (5 pages)
28 July 1993Return made up to 29/06/93; full list of members (5 pages)
30 June 1993 (8 pages)
30 June 1993Accounts for a small company made up to 31 August 1992 (8 pages)
30 June 1993 (8 pages)
3 August 1992Return made up to 29/06/92; no change of members (4 pages)
3 August 1992Return made up to 29/06/92; no change of members (4 pages)
3 August 1992Return made up to 29/06/92; no change of members (4 pages)
6 July 1992Full accounts made up to 31 August 1991 (9 pages)
6 July 1992Full accounts made up to 31 August 1991 (9 pages)
6 July 1992Full accounts made up to 31 August 1991 (9 pages)
4 June 1992Director resigned (2 pages)
4 June 1992Director resigned (2 pages)
4 June 1992Director resigned (2 pages)
19 March 1992Full accounts made up to 31 August 1990 (9 pages)
19 March 1992Full accounts made up to 31 August 1990 (9 pages)
19 March 1992Full accounts made up to 31 August 1990 (9 pages)
4 March 1992Director resigned (2 pages)
4 March 1992Return made up to 29/06/91; full list of members (7 pages)
4 March 1992Director resigned (2 pages)
4 March 1992Return made up to 29/06/91; full list of members (7 pages)
4 March 1992Return made up to 29/06/91; full list of members (7 pages)
4 March 1992Director resigned (2 pages)
13 August 1991Return made up to 09/07/90; full list of members (4 pages)
13 August 1991Full accounts made up to 31 August 1989 (9 pages)
13 August 1991Full accounts made up to 31 August 1989 (9 pages)
13 August 1991Return made up to 09/07/90; full list of members (4 pages)
13 August 1991Return made up to 09/07/90; full list of members (4 pages)
13 August 1991Full accounts made up to 31 August 1989 (9 pages)
7 September 1990New director appointed (2 pages)
7 September 1990New director appointed (2 pages)
7 September 1990New director appointed (2 pages)
4 September 1990Full accounts made up to 31 August 1988 (9 pages)
4 September 1990Return made up to 30/06/88; full list of members (4 pages)
4 September 1990Full accounts made up to 31 August 1987 (9 pages)
4 September 1990Return made up to 30/06/88; full list of members (4 pages)
4 September 1990Full accounts made up to 31 August 1987 (9 pages)
4 September 1990Full accounts made up to 31 August 1988 (9 pages)
4 September 1990Return made up to 29/06/89; full list of members (4 pages)
4 September 1990Return made up to 29/06/89; full list of members (4 pages)
15 February 1989Return made up to 14/07/87; full list of members (4 pages)
15 February 1989Director's particulars changed (2 pages)
15 February 1989Director's particulars changed (2 pages)
15 February 1989Return made up to 14/07/87; full list of members (4 pages)
15 February 1989Director's particulars changed (2 pages)
7 October 1988First gazette (1 page)
7 October 1988First gazette (1 page)
7 October 1988First gazette (1 page)
23 January 1988Full accounts made up to 31 August 1986 (9 pages)
23 January 1988Full accounts made up to 31 August 1986 (9 pages)
23 January 1988Return made up to 24/04/86; full list of members (4 pages)
23 January 1988Return made up to 24/04/86; full list of members (4 pages)
31 March 1987Return made up to 07/03/85; full list of members (4 pages)
31 March 1987Full accounts made up to 31 August 1985 (9 pages)
31 March 1987Return made up to 07/03/85; full list of members (4 pages)
31 March 1987Full accounts made up to 31 August 1985 (9 pages)
31 March 1987Full accounts made up to 31 August 1985 (9 pages)
31 March 1987Return made up to 07/03/85; full list of members (4 pages)
23 June 1986Full accounts made up to 31 August 1984 (8 pages)
23 June 1986Full accounts made up to 31 August 1983 (8 pages)
23 June 1986Full accounts made up to 31 August 1983 (8 pages)
23 June 1986Full accounts made up to 31 August 1984 (8 pages)
23 June 1986Full accounts made up to 31 August 1984 (8 pages)
15 September 1971Incorporation (11 pages)
15 September 1971Incorporation (11 pages)