Company NameRobert Leonards (Wilmslow) Limited
Company StatusDissolved
Company Number01214718
CategoryPrivate Limited Company
Incorporation Date3 June 1975(48 years, 11 months ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew John O'Grady
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(31 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AF
Director NameMrs Claire Louise O'Grady
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(31 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AF
Secretary NameClaire O'Grady
NationalityBritish
StatusClosed
Appointed02 November 2006(31 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AF
Director NameMr Leonard Rosenfield
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 1998)
RoleClothing Distributor
Country of ResidenceGBR
Correspondence AddressThe Penthouse Hollywood
Bowden
Altrincham
Cheshire
WA14 2LL
Director NamePeter Rosenfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(16 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 November 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 High Elm Road
Halebarns
Altrincham
WA15 0HX
Secretary NameMr Leonard Rosenfield
NationalityEnglish
StatusResigned
Appointed25 February 1992(16 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Penthouse Hollywood
Bowden
Altrincham
Cheshire
WA14 2LL
Director NameKevin Michael Gossan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(22 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 November 2006)
RoleFinancial Controller
Correspondence Address1 Warley Grove
Dukinfield
Cheshire
SK16 4TU
Director NameMr Robert Henry Percival
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2006)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address22 Sedgeley Avenue
Rochdale
Lancashire
OL16 4TZ
Secretary NamePeter Rosenfield
NationalityBritish
StatusResigned
Appointed14 July 2005(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 High Elm Road
Halebarns
Altrincham
WA15 0HX
Director NameBarry Vincent Haines
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(31 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skellern Avenue
Stoke On Trent
Staffordshire
ST6 7PN
Director NameElizabeth Haines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(31 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skellern Avenue
Stoke On Trent
Staffordshire
ST6 7PN

Contact

Websitewardrobewilmslow.co.uk

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Andrew John O'grady
50.00%
Ordinary A
25 at £1Claire O'grady
50.00%
Ordinary B

Financials

Year2014
Net Worth£185
Cash£650
Current Liabilities£90,770

Accounts

Latest Accounts27 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

25 January 2005Delivered on: 3 February 2005
Persons entitled: Alliance & Leicester Commercial 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. See the mortgage charge document for full details.
Outstanding
14 April 2003Delivered on: 19 April 2003
Satisfied on: 18 May 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
31 October 1996Delivered on: 2 November 1996
Satisfied on: 18 May 2005
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied
6 February 1979Delivered on: 26 February 1979
Satisfied on: 15 January 2005
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 January 2021Removal of liquidator by court order (6 pages)
7 October 2019Liquidators' statement of receipts and payments to 7 August 2019 (19 pages)
30 August 2018Registered office address changed from Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 30 August 2018 (2 pages)
27 August 2018Appointment of a voluntary liquidator (4 pages)
27 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 August 2018Statement of affairs (9 pages)
27 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-08
(1 page)
22 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 27 February 2017 (8 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
25 April 2017Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017 (1 page)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(6 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50
(6 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50
(6 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50
(6 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
3 April 2013Secretary's details changed for Claire O'grady on 27 February 2012 (2 pages)
3 April 2013Secretary's details changed for Claire O'grady on 27 February 2013 (2 pages)
3 April 2013Director's details changed for Claire O'grady on 27 February 2012 (2 pages)
3 April 2013Director's details changed for Andrew John O'grady on 27 February 2012 (2 pages)
3 April 2013Secretary's details changed for Claire O'grady on 27 February 2012 (2 pages)
3 April 2013Director's details changed for Claire O'grady on 27 February 2012 (2 pages)
3 April 2013Secretary's details changed for Claire O'grady on 27 February 2013 (2 pages)
3 April 2013Director's details changed for Andrew John O'grady on 27 February 2012 (2 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 50
(4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 50
(4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 50
(4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 50
(4 pages)
12 October 2012Termination of appointment of Barry Haines as a director (1 page)
12 October 2012Termination of appointment of Elizabeth Haines as a director (1 page)
12 October 2012Termination of appointment of Elizabeth Haines as a director (1 page)
12 October 2012Termination of appointment of Barry Haines as a director (1 page)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Claire O'grady on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Claire O'grady on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Claire O'grady on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 25/02/09; full list of members (5 pages)
5 March 2009Return made up to 25/02/09; full list of members (5 pages)
31 January 2009S-div (1 page)
31 January 2009S-div (1 page)
22 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 July 2008Return made up to 25/02/08; full list of members (5 pages)
21 July 2008Return made up to 25/02/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 April 2007Full accounts made up to 28 February 2006 (16 pages)
13 April 2007Full accounts made up to 28 February 2006 (16 pages)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 130 broughton street manchester M8 8AN (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New secretary appointed;new director appointed (3 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed;new director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: 130 broughton street manchester M8 8AN (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Return made up to 25/02/06; full list of members (7 pages)
8 May 2006Return made up to 25/02/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Return made up to 25/02/05; full list of members (8 pages)
3 May 2005Return made up to 25/02/05; full list of members (8 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
7 April 2004Return made up to 25/02/04; full list of members (7 pages)
7 April 2004Return made up to 25/02/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
22 April 2003Return made up to 25/02/03; full list of members (7 pages)
22 April 2003Return made up to 25/02/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
10 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Return made up to 25/02/01; full list of members (6 pages)
11 April 2001Return made up to 25/02/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 March 1999Return made up to 25/02/99; no change of members (4 pages)
30 March 1999Return made up to 25/02/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
26 February 1998Return made up to 25/02/98; full list of members (6 pages)
26 February 1998Return made up to 25/02/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
24 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
7 March 1997Return made up to 25/02/97; full list of members (6 pages)
7 March 1997Return made up to 25/02/97; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (7 pages)
2 November 1996Particulars of mortgage/charge (7 pages)
25 October 1996Declaration of mortgage charge released/ceased (1 page)
25 October 1996Declaration of mortgage charge released/ceased (1 page)
7 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
8 May 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Accounts for a small company made up to 28 February 1995 (9 pages)
1 March 1996Accounts for a small company made up to 28 February 1995 (9 pages)
25 October 1995Accounts for a small company made up to 28 February 1994 (9 pages)
25 October 1995Accounts for a small company made up to 28 February 1994 (9 pages)
12 April 1995Return made up to 25/02/95; no change of members (4 pages)
12 April 1995Return made up to 25/02/95; no change of members (4 pages)
28 October 1994Return made up to 25/02/94; full list of members (6 pages)
28 October 1994Return made up to 25/02/94; full list of members (6 pages)
22 March 1993Return made up to 25/02/93; full list of members (6 pages)
22 March 1993Return made up to 25/02/93; full list of members (6 pages)
5 March 1992Return made up to 25/02/92; no change of members (5 pages)
5 March 1992Return made up to 25/02/92; no change of members (5 pages)
26 March 1991Return made up to 25/02/91; no change of members (7 pages)
26 March 1991Return made up to 25/02/91; no change of members (7 pages)
8 June 1990Return made up to 18/05/90; full list of members (4 pages)
8 June 1990Return made up to 18/05/90; full list of members (4 pages)
5 March 1990Return made up to 31/12/89; full list of members (4 pages)
5 March 1990Return made up to 31/12/89; full list of members (4 pages)
12 June 1989Return made up to 31/12/88; full list of members (4 pages)
12 June 1989Return made up to 31/12/88; full list of members (4 pages)
5 January 1988Return made up to 10/11/87; full list of members (8 pages)
5 January 1988Return made up to 10/11/87; full list of members (8 pages)
10 January 1987Return made up to 20/11/86; full list of members (8 pages)
10 January 1987Return made up to 20/11/86; full list of members (8 pages)
3 May 1986Return made up to 20/09/85; full list of members (6 pages)
3 May 1986Return made up to 20/09/85; full list of members (6 pages)
25 June 1985Annual return made up to 20/10/84 (4 pages)
25 June 1985Annual return made up to 20/10/84 (4 pages)
9 December 1983Annual return made up to 12/10/83 (4 pages)
9 December 1983Annual return made up to 12/10/83 (4 pages)
12 October 1982Accounts made up to 28 February 1982 (6 pages)
12 October 1982Accounts made up to 28 February 1982 (6 pages)
12 October 1982Annual return made up to 03/08/82 (4 pages)
12 October 1982Annual return made up to 03/08/82 (4 pages)
11 February 1982Annual return made up to 03/11/81 (4 pages)
11 February 1982Accounts made up to 28 February 1981 (6 pages)
11 February 1982Accounts made up to 28 February 1981 (6 pages)
11 February 1982Annual return made up to 03/11/81 (4 pages)
22 November 1980Accounts made up to 28 February 1980 (6 pages)
22 November 1980Annual return made up to 05/06/80 (4 pages)
22 November 1980Accounts made up to 28 February 1980 (6 pages)
22 November 1980Annual return made up to 05/06/80 (4 pages)
5 December 1979Annual return made up to 01/08/79 (4 pages)
5 December 1979Annual return made up to 01/08/79 (4 pages)
7 September 1978Annual return made up to 07/06/78 (4 pages)
7 September 1978Annual return made up to 07/06/78 (4 pages)
17 November 1977Annual return made up to 22/09/77 (4 pages)
17 November 1977Annual return made up to 22/09/77 (4 pages)
16 November 1977Annual return made up to 06/12/76 (4 pages)
16 November 1977Annual return made up to 06/12/76 (4 pages)
3 June 1975Certificate of incorporation (1 page)
3 June 1975Certificate of incorporation (1 page)