Northwich
CW9 5NW
Director Name | Mrs Susan Ruth Woodland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2019(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Secretary Name | Miss Stephanie Woodland |
---|---|
Status | Closed |
Appointed | 09 August 2019(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Director Name | Osman Rifaat |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 44 Culverden Park Tunbridge Wells Kent TN4 9QR |
Director Name | Steven Bryant Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | PO Box 2501 Waco Texas 76710 Foreign |
Secretary Name | Mr Peter James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durbans Farm Newpound Wisborough Green West Sussex RH14 0AT |
Secretary Name | Steven B Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Route 1 Box 849 Lorena Texas 76655 |
Director Name | Judith Davies |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | Sylvan 48 Cross Lane Findon Worthing West Sussex BN14 0UG |
Director Name | Mr Peter James Bennett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Durbans Farm Newpound Wisborough Green West Sussex RH14 0AT |
Secretary Name | Michael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 35 Bruce Close Haywards Heath West Sussex RH16 4QE |
Director Name | Mr Craig Barson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 August 2019) |
Role | Diretor |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Secretary Name | Mrs Carol Joan Sumpner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sunnybank Road Greetland Halifax West Yorkshire HX4 8JP |
Director Name | Mrs Carol Joan Sumpner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2013) |
Role | Business Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Director Name | Mr Keith John Gill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(31 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2014) |
Role | Manufacturing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Director Name | Mr Rory James Maxwell Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Secretary Name | Dr Craig Barson |
---|---|
Status | Resigned |
Appointed | 19 April 2013(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich CW9 5NW |
Website | focuspd.com |
---|---|
Email address | [email protected] |
Telephone | 01422 375723 |
Telephone region | Halifax |
Registered Address | 112-114 Witton Street Northwich CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Focus Product Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 June 2006 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (1 page) |
14 August 2019 | Appointment of Miss Stephanie Woodland as a secretary on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Craig Barson as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mrs Susan Ruth Woodland as a director on 9 August 2019 (2 pages) |
12 August 2019 | Notification of Petty Pool Packaging Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Craig Barson as a secretary on 9 August 2019 (1 page) |
12 August 2019 | Registered 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 2019 | Appointment of Mr Paul Brett Woodland as a director on 9 August 2019 (2 pages) |
12 August 2019 | Cessation of Craig Barson as a person with significant control on 9 August 2019 (1 page) |
25 July 2019 | Satisfaction of charge 4 in full (2 pages) |
25 July 2019 | Satisfaction of charge 5 in full (1 page) |
25 July 2019 | Satisfaction of charge 3 in full (1 page) |
25 July 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 28 February 2018 (8 pages) |
6 June 2018 | Termination of appointment of Rory James Maxwell Smith as a director on 6 July 2017 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
13 November 2017 | Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page) |
13 November 2017 | Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages) |
13 November 2017 | Change of details for Mr Craig Barson as a person with significant control on 6 July 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
13 November 2017 | Cessation of Rory James Maxwell Smith as a person with significant control on 6 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
18 June 2015 | Director's details changed for Dr Craig Barson on 18 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page) |
18 June 2015 | Director's details changed for Dr Craig Barson on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Keith John Gill as a director on 30 September 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 October 2013 | Termination of appointment of Carol Sumpner as a director (1 page) |
14 October 2013 | Termination of appointment of Carol Sumpner as a director (1 page) |
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 June 2013 | Appointment of Dr Craig Barson as a secretary (1 page) |
18 June 2013 | Termination of appointment of Carol Sumpner as a secretary (1 page) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Dr Craig Barson as a secretary (1 page) |
18 June 2013 | Termination of appointment of Carol Sumpner as a secretary (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Keith John Gill on 1 June 2011 (2 pages) |
22 September 2010 | Appointment of Mr Keith John Gill as a director (2 pages) |
22 September 2010 | Appointment of Dr Rory James Maxwell Smith as a director (2 pages) |
22 September 2010 | Appointment of Dr Rory James Maxwell Smith as a director (2 pages) |
22 September 2010 | Appointment of Mrs Carol Joan Sumpner as a director (2 pages) |
22 September 2010 | Appointment of Mr Keith John Gill as a director (2 pages) |
22 September 2010 | Appointment of Mrs Carol Joan Sumpner as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (10 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (10 pages) |
9 May 2009 | Memorandum and Articles of Association (9 pages) |
9 May 2009 | Memorandum and Articles of Association (9 pages) |
9 May 2009 | Memorandum and Articles of Association (9 pages) |
9 May 2009 | Memorandum and Articles of Association (9 pages) |
2 May 2009 | Company name changed spenco healthcare international LIMITED\certificate issued on 05/05/09 (2 pages) |
2 May 2009 | Company name changed spenco healthcare international LIMITED\certificate issued on 05/05/09 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
17 June 2006 | Particulars of mortgage/charge (6 pages) |
17 June 2006 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
6 April 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 45 london road horsham west sussex RH12 1AN (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 45 london road horsham west sussex RH12 1AN (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2003 | Return made up to 31/05/03; full list of members
|
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members
|
26 June 2002 | Return made up to 31/05/02; full list of members
|
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: burell road haywards heath west sussex RH1 61T (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: burell road haywards heath west sussex RH1 61T (1 page) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 January 1997 | Auditor's resignation (1 page) |
10 January 1997 | Auditor's resignation (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 July 1996 | Return made up to 31/05/96; change of members
|
21 July 1996 | Return made up to 31/05/96; change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 September 1995 | Company name changed spenco medical (U.K.) LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Company name changed spenco medical (U.K.) LIMITED\certificate issued on 18/09/95 (4 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Memorandum and Articles of Association (16 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (16 pages) |
10 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 April 1987 | Full accounts made up to 31 December 1986 (14 pages) |
4 April 1987 | Full accounts made up to 31 December 1986 (14 pages) |