Company NameNijkar And Tozer Limited
Company StatusDissolved
Company Number01419432
CategoryPrivate Limited Company
Incorporation Date14 May 1979(44 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(31 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(38 years, 5 months after company formation)
Appointment Duration3 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusClosed
Appointed13 May 2019(40 years after company formation)
Appointment Duration1 year, 5 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ
Director NameMr Walter Didushko
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2006)
RoleChemist
Country of ResidenceEngland
Correspondence Address24 Hollam Drive
Fareham
Hampshire
PO14 3DY
Director NameMr Patrick Arthur Leppard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Caspian Close
Fishbourne
Chichester
West Sussex
PO18 8AY
Director NameMohan Singh Nijkar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2006)
RoleChemist
Correspondence AddressCedar House
Stakes Hill Road
Waterlooville
Hampshire
PO7 7BD
Director NameAlbert Frederick Tozer
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 September 2002)
RoleChemist
Correspondence Address35 Markway Close
Emsworth
Hampshire
PO10 7NX
Secretary NameAlbert Frederick Tozer
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address35 Markway Close
Emsworth
Hampshire
PO10 7NX
Director NameSanjeet Alexander Singh Nijkar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 April 2006)
RolePharmacist
Correspondence Address17 Queens Keep
Clarence Parade
Southsea
Hampshire
PO5 3NX
Secretary NameMr Patrick Arthur Leppard
NationalityBritish
StatusResigned
Appointed22 March 1999(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 April 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Caspian Close
Fishbourne
Chichester
West Sussex
PO18 8AY
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(26 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed10 April 2006(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk

Location

Registered AddressL Rowlands & Co (Retail) Limited Rivington Road
Preston Brook
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1000 at £1L. Rowland & Co. (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 June 2005Delivered on: 25 June 2005
Satisfied on: 24 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 bedhampton road bedhampton havant hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1994Delivered on: 2 September 1994
Satisfied on: 7 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 middle park way leigh park havant hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 July 1994Delivered on: 14 July 1994
Satisfied on: 24 June 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
2 April 1984Delivered on: 13 April 1984
Satisfied on: 7 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 294 london road, north end portsmouth hampshire.
Fully Satisfied
25 March 1981Delivered on: 8 April 1981
Satisfied on: 7 March 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 purbrook chase precinct pinbrook portsmouth hants together with all fixtures.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
7 October 2019Statement of capital on 7 October 2019
  • GBP 10
(5 pages)
10 September 2019Solvency Statement dated 28/08/19 (1 page)
10 September 2019Statement by Directors (1 page)
10 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
13 June 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
3 June 2019Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
18 February 2019Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 August 2018Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
29 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (12 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (12 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
24 June 2014Satisfaction of charge 5 in full (2 pages)
24 June 2014Satisfaction of charge 5 in full (2 pages)
24 June 2014Satisfaction of charge 3 in full (2 pages)
24 June 2014Satisfaction of charge 3 in full (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 September 2012Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
3 September 2012Director's details changed for Mr Paul Jonathan Smith on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from c/o l rowland & co (retail) LTD rivington road whitehouse indust estate preston brook runcorn cheshire WA7 3DJ (1 page)
2 September 2009Registered office changed on 02/09/2009 from c/o l rowland & co (retail) LTD rivington road whitehouse indust estate preston brook runcorn cheshire WA7 3DJ (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
1 December 2007Full accounts made up to 31 January 2007 (18 pages)
1 December 2007Full accounts made up to 31 January 2007 (18 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
21 March 2007Accounting reference date shortened from 09/04/07 to 31/01/07 (1 page)
21 March 2007Accounting reference date shortened from 09/04/07 to 31/01/07 (1 page)
14 February 2007Accounts for a small company made up to 9 April 2006 (8 pages)
14 February 2007Accounts for a small company made up to 9 April 2006 (8 pages)
14 February 2007Accounts for a small company made up to 9 April 2006 (8 pages)
7 December 2006Accounting reference date extended from 31/03/06 to 09/04/06 (2 pages)
7 December 2006Accounting reference date extended from 31/03/06 to 09/04/06 (2 pages)
19 September 2006Location of debenture register (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Return made up to 27/08/06; full list of members (4 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Return made up to 27/08/06; full list of members (4 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (19 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (18 pages)
12 May 2006Registered office changed on 12/05/06 from: 294 london road north end portsmouth hants PO2 9JN (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 294 london road north end portsmouth hants PO2 9JN (1 page)
12 May 2006New director appointed (18 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (19 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Return made up to 27/08/05; full list of members (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 27/08/05; full list of members (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 September 2004Return made up to 27/08/04; full list of members (9 pages)
10 September 2004Return made up to 27/08/04; full list of members (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 27/08/02; full list of members (9 pages)
21 August 2002Return made up to 27/08/02; full list of members (9 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 September 2001Return made up to 27/08/01; full list of members (8 pages)
6 September 2001Return made up to 27/08/01; full list of members (8 pages)
11 April 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 27/08/99; full list of members (8 pages)
8 March 2000Return made up to 27/08/99; full list of members (8 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 27/08/97; no change of members (4 pages)
10 September 1997Return made up to 27/08/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 27/08/95; no change of members (4 pages)
15 August 1995Return made up to 27/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
6 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
25 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
25 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
4 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
4 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
5 December 1988Full accounts made up to 31 March 1988 (14 pages)
5 December 1988Full accounts made up to 31 March 1988 (14 pages)
13 October 1986Full accounts made up to 31 March 1986 (14 pages)
13 October 1986Full accounts made up to 31 March 1986 (14 pages)
18 January 1985Accounts made up to 31 March 1984 (12 pages)
18 January 1985Accounts made up to 31 March 1984 (12 pages)
22 October 1982Accounts made up to 31 March 1982 (9 pages)
22 October 1982Accounts made up to 31 March 1982 (9 pages)
1 September 1982Allotment of shares (2 pages)
1 September 1982Allotment of shares (2 pages)
30 July 1981Accounts made up to 31 March 1980 (10 pages)
30 July 1981Accounts made up to 31 March 1980 (10 pages)
22 January 1981Allotment of shares (2 pages)
22 January 1981Allotment of shares (2 pages)