Company NamePenmarric Consultants Limited
Company StatusDissolved
Company Number01601005
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameStamford Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Victor Dwek
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(9 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(9 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMrs Linda Rosalind Dwek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(9 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins
Hill Top
Hale
Cheshire
WA15 0NJ
Secretary NameMr Jonathan Victor Dwek
NationalityBritish
StatusClosed
Appointed17 September 1991(9 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 04 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameProf Raymond Dwek
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 August 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices
Wellington Square
Oxford
Oxfordshire
OX1 2JD

Contact

Telephone01625 549081
Telephone regionMacclesfield

Location

Registered AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

910k at £1Penmarric LTD
98.91%
Preference
10k at £1Penmarric LTD
1.09%
Ordinary

Financials

Year2014
Net Worth-£692,904
Current Liabilities£14,960

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 42, flat 52, 188 lord street, southport t/no MS547695 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 17, flat 38, 188 lord street, southport t/no MS547744 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 5, flat 30, 188 lord street, southport t/no MS547742 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 55, flat 28, 188 lord street, southport any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 59, flat 61, 188 lord street, southport t/no MS549526 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot b, flat 33, 188 lord street, southport t/no MS547733 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 July 2010Delivered on: 14 August 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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: Plot 51, flat 57, 188 lord street, southport t/no MS547713 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
17 June 2010Delivered on: 23 June 2010
Satisfied on: 13 May 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 2012Delivered on: 23 July 2012
Satisfied on: 23 October 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Third party legal charge
Secured details: All monies due or to become due from denison limited to the chargee on any account whatsoever.
Particulars: 1 goulden street, 33, 35 and 37 oldham road and land and buildings on the north east side of marshall street manchester t/n LA118545 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
27 March 2009Delivered on: 2 April 2009
Satisfied on: 13 May 2015
Persons entitled: Bridging Finance Limited

Classification: Legal 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: F/H l/h/heritable property k/a flats 5, 8, 17, 42, 51, 55 and 59, 188 lord street, southport, merseyside t/no's MS547742, MS547733, MS547744, MS547695, MS547713, MS547747. MS549526.
Fully Satisfied
9 August 2013Delivered on: 12 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 38, 188 lord street southport t/no MS547744. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 12 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 52, 188 lord street southport t/no MS547695. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 12 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 57, 188 lord street southport t/no MS547713. Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 26 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Apartment 33 188 lord street southport t/no MS547733. Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 26 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Flat 55 188 lord street southport t/no MS547747. Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 26 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Flat 59 188 lord street southport t/no MS549526. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
15 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
10 September 2018Application to strike the company off the register (3 pages)
15 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 December 2016Satisfaction of charge 016010050015 in full (1 page)
1 December 2016Satisfaction of charge 016010050011 in full (1 page)
1 December 2016Satisfaction of charge 016010050012 in full (1 page)
1 December 2016Satisfaction of charge 016010050013 in full (1 page)
1 December 2016Satisfaction of charge 016010050014 in full (1 page)
1 December 2016Satisfaction of charge 016010050014 in full (1 page)
1 December 2016Satisfaction of charge 016010050015 in full (1 page)
1 December 2016Satisfaction of charge 016010050016 in full (1 page)
1 December 2016Satisfaction of charge 016010050012 in full (1 page)
1 December 2016Satisfaction of charge 016010050016 in full (1 page)
1 December 2016Satisfaction of charge 016010050011 in full (1 page)
1 December 2016Satisfaction of charge 016010050013 in full (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 920,000
(7 pages)
15 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 920,000
(7 pages)
15 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 920,000
(7 pages)
23 October 2015Satisfaction of charge 10 in full (2 pages)
23 October 2015Satisfaction of charge 10 in full (2 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
13 May 2015Satisfaction of charge 6 in full (1 page)
13 May 2015Satisfaction of charge 5 in full (1 page)
13 May 2015Satisfaction of charge 4 in full (1 page)
13 May 2015Satisfaction of charge 4 in full (1 page)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 6 in full (1 page)
13 May 2015Satisfaction of charge 9 in full (1 page)
13 May 2015Satisfaction of charge 5 in full (1 page)
13 May 2015Satisfaction of charge 2 in full (1 page)
13 May 2015Satisfaction of charge 9 in full (1 page)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 3 in full (1 page)
13 May 2015Satisfaction of charge 7 in full (1 page)
13 May 2015Satisfaction of charge 3 in full (1 page)
13 May 2015Satisfaction of charge 8 in full (1 page)
13 May 2015Satisfaction of charge 2 in full (1 page)
13 May 2015Satisfaction of charge 8 in full (1 page)
13 May 2015Satisfaction of charge 7 in full (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 920,000
(7 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 920,000
(7 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 920,000
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 920,000
(7 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 920,000
(7 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 920,000
(7 pages)
12 August 2013Registration of charge 016010050014 (28 pages)
12 August 2013Registration of charge 016010050015 (28 pages)
12 August 2013Registration of charge 016010050016 (28 pages)
12 August 2013Registration of charge 016010050015 (28 pages)
12 August 2013Registration of charge 016010050016 (28 pages)
12 August 2013Registration of charge 016010050014 (28 pages)
26 June 2013Registration of charge 016010050012 (28 pages)
26 June 2013Registration of charge 016010050013 (28 pages)
26 June 2013Registration of charge 016010050011 (28 pages)
26 June 2013Registration of charge 016010050012 (28 pages)
26 June 2013Registration of charge 016010050013 (28 pages)
26 June 2013Registration of charge 016010050011 (28 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 July 2012Full accounts made up to 31 October 2011 (13 pages)
20 July 2012Full accounts made up to 31 October 2011 (13 pages)
5 February 2012Statement of capital following an allotment of shares on 28 October 2011
  • GBP 760,000
(3 pages)
5 February 2012Statement of capital following an allotment of shares on 28 October 2011
  • GBP 760,000
(3 pages)
31 October 2011Memorandum and Articles of Association (18 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 760,000
(4 pages)
31 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2011Memorandum and Articles of Association (18 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 760,000
(4 pages)
31 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 July 2011Full accounts made up to 31 October 2010 (14 pages)
26 July 2011Full accounts made up to 31 October 2010 (14 pages)
23 September 2010Termination of appointment of Raymond Dwek as a director (2 pages)
23 September 2010Termination of appointment of Raymond Dwek as a director (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2010Full accounts made up to 31 October 2009 (13 pages)
19 April 2010Full accounts made up to 31 October 2009 (13 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2009Full accounts made up to 31 October 2008 (13 pages)
23 March 2009Full accounts made up to 31 October 2008 (13 pages)
6 October 2008Return made up to 01/09/08; full list of members (4 pages)
6 October 2008Return made up to 01/09/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 October 2007 (13 pages)
18 March 2008Full accounts made up to 31 October 2007 (13 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
9 March 2007Full accounts made up to 31 October 2006 (12 pages)
9 March 2007Full accounts made up to 31 October 2006 (12 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
3 March 2006Full accounts made up to 31 October 2005 (11 pages)
3 March 2006Full accounts made up to 31 October 2005 (11 pages)
7 September 2005Return made up to 01/09/05; full list of members (3 pages)
7 September 2005Return made up to 01/09/05; full list of members (3 pages)
4 March 2005Full accounts made up to 31 October 2004 (11 pages)
4 March 2005Full accounts made up to 31 October 2004 (11 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 March 2004Full accounts made up to 31 October 2003 (10 pages)
8 March 2004Full accounts made up to 31 October 2003 (10 pages)
27 September 2003Return made up to 01/09/03; full list of members (8 pages)
27 September 2003Return made up to 01/09/03; full list of members (8 pages)
13 April 2003Full accounts made up to 31 October 2002 (12 pages)
13 April 2003Full accounts made up to 31 October 2002 (12 pages)
24 September 2002Return made up to 01/09/02; full list of members (10 pages)
24 September 2002Return made up to 01/09/02; full list of members (10 pages)
18 February 2002Full accounts made up to 31 October 2001 (11 pages)
18 February 2002Full accounts made up to 31 October 2001 (11 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
27 February 2001Full accounts made up to 31 October 2000 (11 pages)
27 February 2001Full accounts made up to 31 October 2000 (11 pages)
8 September 2000Return made up to 01/09/00; full list of members (7 pages)
8 September 2000Return made up to 01/09/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 October 1999 (13 pages)
28 February 2000Full accounts made up to 31 October 1999 (13 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
3 March 1999Full accounts made up to 31 October 1998 (11 pages)
3 March 1999Full accounts made up to 31 October 1998 (11 pages)
22 February 1999Particulars of contract relating to shares (3 pages)
22 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1999Nc inc already adjusted 06/02/99 (1 page)
22 February 1999Nc inc already adjusted 06/02/99 (1 page)
22 February 1999Particulars of contract relating to shares (3 pages)
22 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1999Ad 06/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 February 1999Ad 06/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 February 1998Full accounts made up to 31 October 1997 (10 pages)
24 February 1998Full accounts made up to 31 October 1997 (10 pages)
16 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
18 February 1997Full accounts made up to 31 October 1996 (8 pages)
18 February 1997Full accounts made up to 31 October 1996 (8 pages)
30 December 1996Company name changed stamford management consultants LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed stamford management consultants LIMITED\certificate issued on 30/12/96 (2 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)