Company NameFPD Medical Limited
Company StatusDissolved
Company Number01395741
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesSpenco Medical (U.K.) Limited and Spenco Healthcare International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Brett Woodland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Director NameMrs Susan Ruth Woodland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Secretary NameMiss Stephanie Woodland
StatusClosed
Appointed09 August 2019(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Director NameOsman Rifaat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address44 Culverden Park
Tunbridge Wells
Kent
TN4 9QR
Director NameSteven Bryant Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressPO Box 2501 Waco Texas
76710
Foreign
Secretary NameMr Peter James Bennett
NationalityBritish
StatusResigned
Appointed10 June 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurbans Farm
Newpound
Wisborough Green
West Sussex
RH14 0AT
Secretary NameSteven B Smith
NationalityAmerican
StatusResigned
Appointed31 March 1994(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressRoute 1 Box 849
Lorena
Texas
76655
Director NameJudith Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressSylvan
48 Cross Lane Findon
Worthing
West Sussex
BN14 0UG
Director NameMr Peter James Bennett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(16 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDurbans Farm
Newpound
Wisborough Green
West Sussex
RH14 0AT
Secretary NameMichael Gray
NationalityBritish
StatusResigned
Appointed01 November 2001(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address35 Bruce Close
Haywards Heath
West Sussex
RH16 4QE
Director NameMr Craig Barson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(26 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 August 2019)
RoleDiretor
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW
Secretary NameMrs Carol Joan Sumpner
NationalityBritish
StatusResigned
Appointed28 April 2005(26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP
Director NameMrs Carol Joan Sumpner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 October 2013)
RoleBusiness Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrian Royd Mill Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Director NameMr Keith John Gill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(31 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2014)
RoleManufacturing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrian Royd Mill Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Director NameMr Rory James Maxwell Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBrian Royd Mill Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Secretary NameDr Craig Barson
StatusResigned
Appointed19 April 2013(34 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
CW9 5NW

Contact

Websitefocuspd.com
Email address[email protected]
Telephone01422 375723
Telephone regionHalifax

Location

Registered Address112-114 Witton Street
Northwich
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Focus Product Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

16 June 2006Delivered on: 17 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 November 1999Delivered on: 25 November 1999
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: Fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased bythe security holder pursuant to an agreement which fail to vest absolutely and effectively in the security holder for any reason. Floating charge all the undertaking and all the property rights and assets of the company whatsoever and wheresoever including the company's stock in trade and its uncalled capital other than property as shall be subject ot the fixed charge referred to above.
Outstanding
1 August 1995Delivered on: 11 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1995Delivered on: 11 August 1995
Satisfied on: 9 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-unit 4 burrell road haywards heath west sussex RH16 1TW t/n-WSX122819 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1995Delivered on: 9 August 1995
Satisfied on: 27 January 2000
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipt of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) fixed equitable charge over all debts the subject of an invoice discounting agreement and all other amounts now or hereafter owing or becoming due to the company and all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
14 August 2019Appointment of Miss Stephanie Woodland as a secretary on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Craig Barson as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mrs Susan Ruth Woodland as a director on 9 August 2019 (2 pages)
12 August 2019Notification of Petty Pool Packaging Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Craig Barson as a secretary on 9 August 2019 (1 page)
12 August 2019Registered office address changed from Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 112-114 Witton Street Northwich CW9 5NW on 12 August 2019 (1 page)
12 August 2019Appointment of Mr Paul Brett Woodland as a director on 9 August 2019 (2 pages)
12 August 2019Cessation of Craig Barson as a person with significant control on 9 August 2019 (1 page)
25 July 2019Satisfaction of charge 4 in full (2 pages)
25 July 2019Satisfaction of charge 5 in full (1 page)
25 July 2019Satisfaction of charge 3 in full (1 page)
25 July 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
6 June 2018Termination of appointment of Rory James Maxwell Smith as a director on 6 July 2017 (1 page)
6 June 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
13 November 2017Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page)
13 November 2017Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages)
13 November 2017Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
13 November 2017Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
18 June 2015Director's details changed for Dr Craig Barson on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page)
18 June 2015Director's details changed for Dr Craig Barson on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
14 October 2013Termination of appointment of Carol Sumpner as a director (1 page)
14 October 2013Termination of appointment of Carol Sumpner as a director (1 page)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 June 2013Appointment of Dr Craig Barson as a secretary (1 page)
18 June 2013Termination of appointment of Carol Sumpner as a secretary (1 page)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 June 2013Appointment of Dr Craig Barson as a secretary (1 page)
18 June 2013Termination of appointment of Carol Sumpner as a secretary (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages)
22 September 2010Appointment of Mr Keith John Gill as a director (2 pages)
22 September 2010Appointment of Dr Rory James Maxwell Smith as a director (2 pages)
22 September 2010Appointment of Dr Rory James Maxwell Smith as a director (2 pages)
22 September 2010Appointment of Mrs Carol Joan Sumpner as a director (2 pages)
22 September 2010Appointment of Mr Keith John Gill as a director (2 pages)
22 September 2010Appointment of Mrs Carol Joan Sumpner as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2009Memorandum and Articles of Association (10 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2009Memorandum and Articles of Association (10 pages)
9 May 2009Memorandum and Articles of Association (9 pages)
9 May 2009Memorandum and Articles of Association (9 pages)
9 May 2009Memorandum and Articles of Association (9 pages)
9 May 2009Memorandum and Articles of Association (9 pages)
2 May 2009Company name changed spenco healthcare international LIMITED\certificate issued on 05/05/09 (2 pages)
2 May 2009Company name changed spenco healthcare international LIMITED\certificate issued on 05/05/09 (2 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
17 June 2006Particulars of mortgage/charge (6 pages)
17 June 2006Particulars of mortgage/charge (6 pages)
6 April 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
6 April 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 August 2005Return made up to 31/05/05; full list of members (7 pages)
1 August 2005Return made up to 31/05/05; full list of members (7 pages)
11 May 2005Registered office changed on 11/05/05 from: 45 london road horsham west sussex RH12 1AN (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 45 london road horsham west sussex RH12 1AN (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 August 2004Return made up to 31/05/04; full list of members (7 pages)
3 August 2004Return made up to 31/05/04; full list of members (7 pages)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 31/05/00; full list of members (6 pages)
17 July 2000Return made up to 31/05/00; full list of members (6 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Registered office changed on 11/10/99 from: burell road haywards heath west sussex RH1 61T (1 page)
11 October 1999Registered office changed on 11/10/99 from: burell road haywards heath west sussex RH1 61T (1 page)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 January 1997Auditor's resignation (1 page)
10 January 1997Auditor's resignation (1 page)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 July 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1995Company name changed spenco medical (U.K.) LIMITED\certificate issued on 18/09/95 (4 pages)
15 September 1995Company name changed spenco medical (U.K.) LIMITED\certificate issued on 18/09/95 (4 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Memorandum and Articles of Association (16 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Memorandum and Articles of Association (16 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
10 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 April 1987Full accounts made up to 31 December 1986 (14 pages)
4 April 1987Full accounts made up to 31 December 1986 (14 pages)