Freshfield
Formby
Merseyside
L37 1LA
Secretary Name | Jane Anne Catherine Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 12 Sherringham Rd Birkdale Southport Merseyside PR8 2HQ |
Director Name | Mr Raymond Eric Fellows |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2001) |
Role | Chemist |
Correspondence Address | 5 Kingsbury Close Ainsdale Southport Merseyside PR8 2ST |
Director Name | Mr Carlos Derek Felton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 January 2015) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hawkshead Street Southport Merseyside PR9 9BU |
Secretary Name | Mr Raymond Eric Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 5 Kingsbury Close Ainsdale Southport Merseyside PR8 2ST |
Director Name | David Clamp |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 40 Stanley Avenue Bebington Wirral Merseyside CH63 5QF Wales |
Director Name | Edward Clifford Kelly |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 May 2015) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Snape Lane Barn Yealand Conyers Carnforth Lancashire LA5 9SF |
Secretary Name | David Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 40 Stanley Avenue Bebington Wirral Merseyside CH63 5QF Wales |
Director Name | Edna Frances Kelly |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(34 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snape Lane Barn Yealand Conyers Carnforth Lancashire LA5 9SF |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | John Joseph Rowe 7.00% Ordinary |
---|---|
64 at £1 | Edna Frances Kelly & Edward Clifford Kelly 6.40% Ordinary |
59 at £1 | John Murtagh 5.90% Ordinary |
50 at £1 | Christine Winifred Felton 5.00% Ordinary |
50 at £1 | Pamela Clamp 5.00% Ordinary |
141 at £1 | Jane Anne Catherine Kelly-devine 14.10% Ordinary |
136 at £1 | Edna Frances Kelly 13.60% Ordinary |
130 at £1 | Margaret Rowe 13.00% Ordinary |
100 at £1 | Christine Fellows 10.00% Ordinary |
100 at £1 | Mary Anne Catherine Eveleigh 10.00% Ordinary |
100 at £1 | Nigel David Eveleigh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,944,172 |
Cash | £2,234,414 |
Current Liabilities | £330,677 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 May 1973 | Delivered 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 1972 | Delivered 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 |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2022 | Application to strike the company off the register (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 August 2021 (7 pages) |
9 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
10 January 2018 | Register(s) moved to registered inspection location 12 Sherringham Road Southport PR8 2HQ (1 page) |
9 January 2018 | Register inspection address has been changed to 12 Sherringham Road Southport PR8 2HQ (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
10 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
10 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
8 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Cancellation of shares. Statement of capital on 9 November 2015
|
2 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 May 2015 | Termination of appointment of Edna Frances Kelly as a director on 23 July 2014 (1 page) |
27 May 2015 | Termination of appointment of Edward Clifford Kelly as a director on 13 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Edward Clifford Kelly as a director on 13 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Edna Frances Kelly as a director on 23 July 2014 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2015 | Termination of appointment of Carlos Derek Felton as a director on 19 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Carlos Derek Felton as a director on 19 January 2015 (1 page) |
18 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Director's details changed for Jane Anne Catherine Kelly-Devine on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Jane Anne Catherine Kelly-Devine on 10 September 2012 (2 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 July 2010 | Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Edward Clifford Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Edna Frances Kelly on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Jane Anne Catherine Kelly-Devine on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for Mr Carlos Derek Felton on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2009 | Secretary's change of particulars / jane kelly / 04/08/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / jane kelly / 04/08/2009 (1 page) |
21 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (9 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (9 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (9 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2007 | Return made up to 29/06/07; full list of members (6 pages) |
3 October 2007 | Return made up to 29/06/07; full list of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 October 2006 | Return made up to 29/06/06; full list of members (6 pages) |
13 October 2006 | Return made up to 29/06/06; full list of members (6 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: stephenson way, altcar industrial estate, formby, merseyside L37 8DL (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: stephenson way altcar industrial estate formby merseyside L37 8DL (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
24 July 2005 | Return made up to 29/06/05; full list of members (12 pages) |
24 July 2005 | Return made up to 29/06/05; full list of members (12 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Return made up to 29/06/04; full list of members (13 pages) |
27 August 2004 | Return made up to 29/06/04; full list of members (13 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 January 2004 | Return made up to 29/06/01; full list of members (11 pages) |
30 January 2004 | Return made up to 29/06/01; full list of members (11 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 July 2003 | Return made up to 29/06/00; full list of members (11 pages) |
2 July 2003 | Return made up to 29/06/02; full list of members (12 pages) |
2 July 2003 | Return made up to 29/06/00; full list of members (11 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 July 2003 | Return made up to 29/06/02; full list of members (12 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 August 1996 | Return made up to 29/06/96; change of members
|
23 August 1996 | Return made up to 29/06/96; change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
2 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
2 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 July 1994 | Return made up to 29/06/94; no change of members
|
18 July 1994 | Return made up to 29/06/94; no change of members (4 pages) |
18 July 1994 | Director's particulars changed (4 pages) |
18 July 1994 | Return made up to 29/06/94; no change of members
|
18 July 1994 | Registered office changed on 18/07/94 (4 pages) |
18 July 1994 | Registered office changed on 18/07/94 (4 pages) |
18 July 1994 | Director's particulars changed (4 pages) |
1 July 1994 | (8 pages) |
1 July 1994 | (8 pages) |
1 July 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
18 August 1993 | New director appointed (2 pages) |
18 August 1993 | New director appointed (2 pages) |
18 August 1993 | New director appointed (2 pages) |
28 July 1993 | Return made up to 29/06/93; full list of members (5 pages) |
28 July 1993 | Return made up to 29/06/93; full list of members (5 pages) |
28 July 1993 | Return made up to 29/06/93; full list of members (5 pages) |
30 June 1993 | (8 pages) |
30 June 1993 | Accounts for a small company made up to 31 August 1992 (8 pages) |
30 June 1993 | (8 pages) |
3 August 1992 | Return made up to 29/06/92; no change of members (4 pages) |
3 August 1992 | Return made up to 29/06/92; no change of members (4 pages) |
3 August 1992 | Return made up to 29/06/92; no change of members (4 pages) |
6 July 1992 | Full accounts made up to 31 August 1991 (9 pages) |
6 July 1992 | Full accounts made up to 31 August 1991 (9 pages) |
6 July 1992 | Full accounts made up to 31 August 1991 (9 pages) |
4 June 1992 | Director resigned (2 pages) |
4 June 1992 | Director resigned (2 pages) |
4 June 1992 | Director resigned (2 pages) |
19 March 1992 | Full accounts made up to 31 August 1990 (9 pages) |
19 March 1992 | Full accounts made up to 31 August 1990 (9 pages) |
19 March 1992 | Full accounts made up to 31 August 1990 (9 pages) |
4 March 1992 | Director resigned (2 pages) |
4 March 1992 | Return made up to 29/06/91; full list of members (7 pages) |
4 March 1992 | Director resigned (2 pages) |
4 March 1992 | Return made up to 29/06/91; full list of members (7 pages) |
4 March 1992 | Return made up to 29/06/91; full list of members (7 pages) |
4 March 1992 | Director resigned (2 pages) |
13 August 1991 | Return made up to 09/07/90; full list of members (4 pages) |
13 August 1991 | Full accounts made up to 31 August 1989 (9 pages) |
13 August 1991 | Full accounts made up to 31 August 1989 (9 pages) |
13 August 1991 | Return made up to 09/07/90; full list of members (4 pages) |
13 August 1991 | Return made up to 09/07/90; full list of members (4 pages) |
13 August 1991 | Full accounts made up to 31 August 1989 (9 pages) |
7 September 1990 | New director appointed (2 pages) |
7 September 1990 | New director appointed (2 pages) |
7 September 1990 | New director appointed (2 pages) |
4 September 1990 | Full accounts made up to 31 August 1988 (9 pages) |
4 September 1990 | Return made up to 30/06/88; full list of members (4 pages) |
4 September 1990 | Full accounts made up to 31 August 1987 (9 pages) |
4 September 1990 | Return made up to 30/06/88; full list of members (4 pages) |
4 September 1990 | Full accounts made up to 31 August 1987 (9 pages) |
4 September 1990 | Full accounts made up to 31 August 1988 (9 pages) |
4 September 1990 | Return made up to 29/06/89; full list of members (4 pages) |
4 September 1990 | Return made up to 29/06/89; full list of members (4 pages) |
15 February 1989 | Return made up to 14/07/87; full list of members (4 pages) |
15 February 1989 | Director's particulars changed (2 pages) |
15 February 1989 | Director's particulars changed (2 pages) |
15 February 1989 | Return made up to 14/07/87; full list of members (4 pages) |
15 February 1989 | Director's particulars changed (2 pages) |
7 October 1988 | First gazette (1 page) |
7 October 1988 | First gazette (1 page) |
7 October 1988 | First gazette (1 page) |
23 January 1988 | Full accounts made up to 31 August 1986 (9 pages) |
23 January 1988 | Full accounts made up to 31 August 1986 (9 pages) |
23 January 1988 | Return made up to 24/04/86; full list of members (4 pages) |
23 January 1988 | Return made up to 24/04/86; full list of members (4 pages) |
31 March 1987 | Return made up to 07/03/85; full list of members (4 pages) |
31 March 1987 | Full accounts made up to 31 August 1985 (9 pages) |
31 March 1987 | Return made up to 07/03/85; full list of members (4 pages) |
31 March 1987 | Full accounts made up to 31 August 1985 (9 pages) |
31 March 1987 | Full accounts made up to 31 August 1985 (9 pages) |
31 March 1987 | Return made up to 07/03/85; full list of members (4 pages) |
23 June 1986 | Full accounts made up to 31 August 1984 (8 pages) |
23 June 1986 | Full accounts made up to 31 August 1983 (8 pages) |
23 June 1986 | Full accounts made up to 31 August 1983 (8 pages) |
23 June 1986 | Full accounts made up to 31 August 1984 (8 pages) |
23 June 1986 | Full accounts made up to 31 August 1984 (8 pages) |
15 September 1971 | Incorporation (11 pages) |
15 September 1971 | Incorporation (11 pages) |