Company NameGoode Durrant Administration Limited
Company StatusActive
Company Number00059051
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Katie Laura Tasker-Wood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(115 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Richard David Podmore
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameDavid Henry Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleAccountant
Correspondence Address23 Marle Gardens
Waltham Abbey
Essex
EN9 2DZ
Director NameDudley Stuart Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence AddressTaleworth House
10 Taleworth Road
Ashtead
Surrey
KT21 2PT
Director NameFrank Michael Waring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 1999)
RoleCompany Director
Correspondence AddressNorth Springs Bedham
Fittleworth
Pulborough
West Sussex
RH20 1JP
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 February 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(109 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House Allington Way
Darlington
County Durham
DL1 4DY
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed11 January 2017(115 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP

Contact

Websitenorthgatevehiclehire.co.uk

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

707.5k at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,226
Cash£3,432

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

12 June 2014Delivered on: 28 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 28 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 18 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 18 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 March 2023Amended audit exemption subsidiary accounts made up to 30 April 2022 (10 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
3 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (147 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 April 2022Appointment of Mr James Edward Spencer Kerton as a secretary on 4 April 2022 (2 pages)
4 April 2022Termination of appointment of Nicholas Paul Tilley as a secretary on 4 April 2022 (1 page)
23 December 2021Accounts for a small company made up to 30 April 2021 (17 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 April 2021Change of details for Northgate Plc as a person with significant control on 21 February 2020 (2 pages)
24 November 2020Full accounts made up to 30 April 2020 (16 pages)
2 June 2020Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages)
14 October 2019Full accounts made up to 30 April 2019 (16 pages)
20 June 2019Appointment of Mr Richard David Podmore as a director on 20 June 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 30 April 2018 (16 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 April 2017 (15 pages)
8 December 2017Full accounts made up to 30 April 2017 (15 pages)
24 October 2017Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages)
24 October 2017Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
20 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 February 2017Termination of appointment of David Henderson as a director on 21 February 2017 (1 page)
23 February 2017Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages)
23 February 2017Termination of appointment of David Henderson as a director on 21 February 2017 (1 page)
23 February 2017Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
10 November 2016Full accounts made up to 30 April 2016 (15 pages)
10 November 2016Full accounts made up to 30 April 2016 (15 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 707,500
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 707,500
(3 pages)
28 November 2015Full accounts made up to 30 April 2015 (12 pages)
28 November 2015Full accounts made up to 30 April 2015 (12 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 707,500
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 707,500
(3 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
28 June 2014Registration of charge 000590510003, created on 12 June 2014 (40 pages)
28 June 2014Registration of charge 000590510004, created on 12 June 2014 (39 pages)
28 June 2014Registration of charge 000590510004, created on 12 June 2014 (39 pages)
28 June 2014Registration of charge 000590510003, created on 12 June 2014 (40 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 707,500
(4 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 707,500
(4 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 May 2013Registration of charge 000590510002 (33 pages)
18 May 2013Registration of charge 000590510002 (33 pages)
18 May 2013Registration of charge 000590510001 (33 pages)
18 May 2013Registration of charge 000590510001 (33 pages)
17 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (11 pages)
1 February 2012Full accounts made up to 30 April 2011 (11 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (11 pages)
31 January 2011Full accounts made up to 30 April 2010 (11 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (11 pages)
28 January 2010Full accounts made up to 30 April 2009 (11 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (12 pages)
27 February 2006Full accounts made up to 30 April 2005 (12 pages)
5 August 2005Return made up to 30/04/05; full list of members (2 pages)
5 August 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
4 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
6 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Full accounts made up to 30 April 1996 (13 pages)
22 August 1996Full accounts made up to 30 April 1996 (13 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Full accounts made up to 30 April 1995 (13 pages)
22 November 1995Full accounts made up to 30 April 1995 (13 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
23 August 1995Return made up to 31/07/95; no change of members (4 pages)
23 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (309 pages)
5 August 1994Full accounts made up to 30 April 1994 (12 pages)
5 August 1994Return made up to 31/07/94; no change of members (4 pages)
5 August 1994Full accounts made up to 30 April 1994 (12 pages)
5 August 1994Return made up to 31/07/94; no change of members (4 pages)
15 December 1993Full accounts made up to 30 April 1993 (12 pages)
15 December 1993Full accounts made up to 30 April 1993 (12 pages)
22 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 September 1992Full accounts made up to 30 April 1992 (14 pages)
17 September 1992Full accounts made up to 30 April 1992 (14 pages)
4 September 1992Return made up to 31/07/92; no change of members (6 pages)
4 September 1992Return made up to 31/07/92; no change of members (6 pages)
16 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1988Company name changed goode, durrant & murray (consoli dated) LIMITED\certificate issued on 12/12/88 (2 pages)
9 December 1988Company name changed goode, durrant & murray (consoli dated) LIMITED\certificate issued on 12/12/88 (2 pages)
7 September 1988Accounts made up to 30 April 1988 (13 pages)
26 July 1988New director appointed (3 pages)
26 July 1988New director appointed (3 pages)
12 April 1988New director appointed (2 pages)
12 April 1988New director appointed (2 pages)
12 January 1988New director appointed (2 pages)
12 January 1988New director appointed (2 pages)
20 November 1987Secretary resigned;new secretary appointed (2 pages)
20 November 1987Secretary resigned;new secretary appointed (2 pages)
29 October 1987Director resigned;new director appointed (2 pages)
29 October 1987Director resigned;new director appointed (2 pages)
3 July 1987Accounts made up to 31 October 1986 (21 pages)
12 August 1986Director resigned;new director appointed (2 pages)
12 August 1986Director resigned;new director appointed (2 pages)
7 September 1955Company name changed\certificate issued on 07/09/55 (2 pages)
7 September 1955Company name changed\certificate issued on 07/09/55 (2 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)