Emporor Heights 5 Cox's Road
Tst
Kowloon
Hong Kong
Director Name | Mr James Maclachlan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34c High Street Tutbury Staffordshire DE13 9LS |
Secretary Name | Mr James Maclachlan |
---|---|
Status | Closed |
Appointed | 29 January 2010(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 April 2015) |
Role | Company Director |
Correspondence Address | 34c High Street Tutbury Staffordshire DE13 9LS |
Director Name | Mr Barry John Fosters |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 6 Oconnor Drive Tipton West Midlands DY4 0HY |
Secretary Name | Mr Barry John Fosters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 6 Oconnor Drive Tipton West Midlands DY4 0HY |
Secretary Name | Mr John Paul Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 34 Brunswick Road Southend On Sea Essex SS1 2UH |
Secretary Name | Martin John Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1994) |
Role | Secretary |
Correspondence Address | 15 Glastonbury Chase Westcliffe On Sea Essex SS0 0EE |
Secretary Name | James Michael Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 1997) |
Role | Secretary |
Correspondence Address | 314 South End Road Rainham Essex RM13 7YB |
Secretary Name | Mark John Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2006) |
Role | Accountant |
Correspondence Address | 6 Wood Lane Hockley Essex SS5 5PB |
Director Name | Jane Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 2006) |
Role | Buyer |
Correspondence Address | Astley Abbots Place Astley Abbots Bridgnorth Salop WV16 4SW |
Director Name | Mr Darren Peter Woodhall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2014) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tedstill Barn Glazeley Bridgnorth Shropshire WV16 6AB |
Secretary Name | Darren Mark Snookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 7 Calder Close Telford Salop TF2 8SW |
Director Name | Darren Mark Snookes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2007) |
Role | Finance Director |
Correspondence Address | 7 Calder Close Telford Salop TF2 8SW |
Director Name | Mr William Maldwyn Maitland-Price |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 4 Glebelands Bobbington Stourbridge West Midlands DY5 5DL |
Secretary Name | Mr Paul John Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Birchall Lane Leek Staffordshire ST13 5RA |
Director Name | Mr Paul John Brearley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Birchall Lane Leek Staffordshire ST13 5RA |
Director Name | Sharon Thackray |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2014) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Hootys Supplies (Wholesale)Ltd Longacres Industria Rose Hill Willenhall West Midlands WV13 2JX |
Director Name | Mr David Paul Martin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(37 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
200k at £1 | Obm Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,341,345 |
Gross Profit | £5,249,068 |
Net Worth | £1,459,138 |
Cash | £466,208 |
Current Liabilities | £1,953,409 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 May 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
27 May 2015 | Bona Vacantia disclaimer (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Administrator's progress report to 15 January 2015 (16 pages) |
5 February 2015 | Administrator's progress report to 15 January 2015 (16 pages) |
29 January 2015 | Notice of move from Administration to Dissolution on 15 January 2015 (16 pages) |
29 January 2015 | Notice of move from Administration to Dissolution on 15 January 2015 (16 pages) |
3 September 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
3 September 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
1 September 2014 | Administrator's progress report to 29 July 2014 (14 pages) |
1 September 2014 | Administrator's progress report to 29 July 2014 (14 pages) |
7 August 2014 | Auditor's resignation (1 page) |
7 August 2014 | Auditor's resignation (1 page) |
2 April 2014 | Result of meeting of creditors (4 pages) |
2 April 2014 | Result of meeting of creditors (4 pages) |
13 March 2014 | Statement of administrator's proposal (25 pages) |
13 March 2014 | Statement of administrator's proposal (25 pages) |
10 February 2014 | Registered office address changed from Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX on 10 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (1 page) |
7 February 2014 | Appointment of an administrator (1 page) |
18 January 2014 | Satisfaction of charge 7 in full (4 pages) |
18 January 2014 | Satisfaction of charge 8 in full (4 pages) |
18 January 2014 | Satisfaction of charge 7 in full (4 pages) |
18 January 2014 | Satisfaction of charge 8 in full (4 pages) |
15 January 2014 | Satisfaction of charge 6 in full (4 pages) |
15 January 2014 | Satisfaction of charge 6 in full (4 pages) |
3 January 2014 | Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page) |
17 December 2013 | Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page) |
17 December 2013 | Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page) |
17 December 2013 | Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Appointment of Mr David Martin as a director on 18 April 2013 (2 pages) |
12 June 2013 | Appointment of Mr David Martin as a director on 18 April 2013 (2 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 November 2011 | Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (16 pages) |
9 November 2011 | Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 September 2011 | Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
5 September 2011 | Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
5 September 2011 | Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
5 September 2011 | Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
5 September 2011 | Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
5 September 2011 | Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages) |
14 April 2011 | Termination of appointment of William Maitland-Price as a director (2 pages) |
14 April 2011 | Appointment of Sharon Thackray as a director (3 pages) |
14 April 2011 | Appointment of Sharon Thackray as a director (3 pages) |
14 April 2011 | Termination of appointment of William Maitland-Price as a director (2 pages) |
9 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (16 pages) |
9 December 2010 | Director's details changed for Mr Richard Alan Beaumont on 16 February 2010 (3 pages) |
9 December 2010 | Director's details changed for Mr Richard Alan Beaumont on 16 February 2010 (3 pages) |
9 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (16 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 February 2010 | Termination of appointment of Paul Brearley as a director (2 pages) |
24 February 2010 | Termination of appointment of Paul Brearley as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul Brearley as a secretary (1 page) |
2 February 2010 | Appointment of Mr James Maclachlan as a secretary (1 page) |
2 February 2010 | Appointment of Mr James Maclachlan as a secretary (1 page) |
2 February 2010 | Termination of appointment of Paul Brearley as a secretary (1 page) |
4 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (17 pages) |
4 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (17 pages) |
18 August 2009 | Director and secretary's change of particulars / paul brearley / 01/08/2009 (1 page) |
18 August 2009 | Director and secretary's change of particulars / paul brearley / 01/08/2009 (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
2 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
1 October 2008 | Director appointed mr paul john brearley (1 page) |
1 October 2008 | Director appointed mr paul john brearley (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 May 2008 | Return made up to 19/10/07; full list of members; amend (6 pages) |
22 May 2008 | Return made up to 19/10/07; full list of members; amend (6 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Return made up to 19/10/07; no change of members (8 pages) |
25 October 2007 | Return made up to 19/10/07; no change of members (8 pages) |
4 October 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: international house cricketers way basildon essex SS13 1ST (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: international house cricketers way basildon essex SS13 1ST (1 page) |
8 December 2006 | New secretary appointed (4 pages) |
8 December 2006 | New secretary appointed (4 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 October 2005 | Return made up to 19/10/05; full list of members
|
25 October 2005 | Return made up to 19/10/05; full list of members
|
17 June 2005 | Resolutions
|
17 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members
|
24 October 2002 | Return made up to 19/10/02; full list of members
|
20 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members
|
24 October 2001 | Return made up to 19/10/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
25 October 1999 | Return made up to 19/10/99; full list of members
|
30 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members
|
23 October 1998 | Return made up to 19/10/98; no change of members
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
21 April 1998 | Full accounts made up to 31 December 1996 (17 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 April 1998 | Full accounts made up to 31 December 1996 (17 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 October 1997 | Return made up to 19/10/97; full list of members
|
22 October 1997 | Return made up to 19/10/97; full list of members
|
3 August 1997 | Full accounts made up to 31 December 1995 (17 pages) |
3 August 1997 | Full accounts made up to 31 December 1995 (17 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 335/351 rainham road south dagenham essex RM10 8QR (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 335/351 rainham road south dagenham essex RM10 8QR (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
9 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Return made up to 19/10/95; no change of members (4 pages) |
23 May 1996 | Return made up to 19/10/95; no change of members (4 pages) |
15 February 1996 | Auditor's resignation (1 page) |
15 February 1996 | Auditor's resignation (1 page) |
28 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
30 November 1994 | Return made up to 19/10/94; full list of members
|
30 November 1994 | Return made up to 19/10/94; full list of members
|
20 July 1994 | Company name changed hooty's discount club LIMITED\certificate issued on 21/07/94 (2 pages) |
20 July 1994 | Company name changed hooty's discount club LIMITED\certificate issued on 21/07/94 (2 pages) |
10 May 1994 | Company name changed hooty's supplies (wholesale) lim ited\certificate issued on 11/05/94 (2 pages) |
10 May 1994 | Company name changed hooty's supplies (wholesale) lim ited\certificate issued on 11/05/94 (2 pages) |
30 November 1993 | Return made up to 19/10/93; no change of members
|
30 November 1993 | Return made up to 19/10/93; no change of members
|
11 March 1993 | Return made up to 19/10/92; full list of members
|
11 March 1993 | Return made up to 19/10/92; full list of members
|
24 February 1993 | Particulars of mortgage/charge (4 pages) |
24 February 1993 | Particulars of mortgage/charge (4 pages) |
24 October 1991 | Return made up to 19/10/91; full list of members (7 pages) |
24 October 1991 | Return made up to 19/10/91; full list of members (7 pages) |
18 December 1990 | Return made up to 19/10/90; full list of members (4 pages) |
18 December 1990 | Return made up to 19/10/90; full list of members (4 pages) |
6 March 1990 | Memorandum and Articles of Association (9 pages) |
6 March 1990 | Memorandum and Articles of Association (9 pages) |
25 September 1989 | Return made up to 31/08/89; full list of members (4 pages) |
25 September 1989 | Return made up to 31/08/89; full list of members (4 pages) |
11 July 1989 | Resolutions
|
11 July 1989 | Resolutions
|
20 January 1989 | Return made up to 16/12/88; full list of members (4 pages) |
20 January 1989 | Return made up to 16/12/88; full list of members (4 pages) |
23 September 1987 | Return made up to 16/07/87; full list of members (4 pages) |
23 September 1987 | Return made up to 16/07/87; full list of members (4 pages) |
17 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
17 June 1986 | Return made up to 12/06/86; full list of members (4 pages) |
8 May 1985 | Annual return made up to 31/12/84 (3 pages) |
8 May 1985 | Annual return made up to 31/12/84 (3 pages) |
5 July 1984 | Annual return made up to 31/12/82 (3 pages) |
5 July 1984 | Annual return made up to 31/12/82 (3 pages) |
4 July 1984 | Annual return made up to 31/12/81 (3 pages) |
4 July 1984 | Annual return made up to 31/12/81 (3 pages) |
3 July 1984 | Annual return made up to 31/12/83 (3 pages) |
3 July 1984 | Annual return made up to 31/12/83 (3 pages) |
3 July 1984 | Accounts made up to 31 January 1983 (7 pages) |
3 July 1984 | Accounts made up to 31 January 1983 (7 pages) |
17 June 1983 | Annual return made up to 31/12/82 (4 pages) |
17 June 1983 | Annual return made up to 31/12/82 (4 pages) |
16 June 1983 | Accounts made up to 31 January 1982 (7 pages) |
16 June 1983 | Annual return made up to 31/12/81 (4 pages) |
16 June 1983 | Accounts made up to 31 January 1982 (7 pages) |
16 June 1983 | Annual return made up to 31/12/81 (4 pages) |
30 July 1981 | Annual return made up to 31/12/80 (4 pages) |
30 July 1981 | Annual return made up to 31/12/80 (4 pages) |
7 June 1979 | Annual return made up to 31/12/78 (4 pages) |
7 June 1979 | Annual return made up to 31/12/78 (4 pages) |
22 June 1978 | Annual return made up to 31/12/77 (4 pages) |
22 June 1978 | Annual return made up to 31/12/77 (4 pages) |
3 September 1975 | Incorporation (12 pages) |
3 September 1975 | Incorporation (12 pages) |