Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB
Director Name | Mr Timothy Richard Wilson |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
Director Name | Joanna Louise Wilson |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
Director Name | Mrs Angela May Wilson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
Director Name | Mr Michael Grant Ryans |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
Director Name | Mrs Fiona Jane Ryans |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
Director Name | Mr Colin Thorpe |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(42 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 August 2017) |
Role | Director (Shopkeeper) |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Mr Peter Anthony Thorpe |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(42 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 August 2017) |
Role | Director (Shop Keeper) |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Mr Colin Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(42 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Carole Thorpe |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(42 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Gillian Thorpe |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(42 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Secretary Name | Mr Peter Anthony Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(53 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Website | thorpesgosforth.co.uk |
---|---|
Telephone | 0191 2851710 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 110 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
250 at £1 | Carole Thorpe 8.33% Ordinary D |
---|---|
1.3k at £1 | Mr C. Thorpe 41.67% Ordinary A |
750 at £1 | Gillian Thorpe 25.00% Ordinary C |
750 at £1 | Mr Peter Anthony Thorpe 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £147,978 |
Cash | £44,775 |
Current Liabilities | £58,737 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2023 (3 weeks, 5 days from now) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
---|---|
8 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 26 March 2019 with updates (7 pages) |
8 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
31 July 2018 | Memorandum and Articles of Association (9 pages) |
31 July 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (6 pages) |
9 November 2017 | Memorandum and Articles of Association (9 pages) |
9 November 2017 | Memorandum and Articles of Association (9 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
8 November 2017 | Notification of Fiona Jane Ryans as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of William Frederick Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Joanna Louise Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Timothy Richard Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Michael Grant Ryans as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Angela May Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Cessation of Colin Thorpe as a person with significant control on 31 August 2017 (1 page) |
8 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
8 November 2017 | Notification of Fiona Jane Ryans as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of William Frederick Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Joanna Louise Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Timothy Richard Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Michael Grant Ryans as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Notification of Angela May Wilson as a person with significant control on 31 August 2017 (2 pages) |
8 November 2017 | Cessation of Colin Thorpe as a person with significant control on 31 August 2017 (1 page) |
5 October 2017 | Appointment of William Frederick Wilson as a director on 31 August 2017 (3 pages) |
5 October 2017 | Appointment of William Frederick Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Fiona Jane Ryans as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Timothy Richard Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Michael Grant Ryans as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Joanna Louise Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Angela May Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Fiona Jane Ryans as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Timothy Richard Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Michael Grant Ryans as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Joanna Louise Wilson as a director on 31 August 2017 (3 pages) |
25 September 2017 | Appointment of Angela May Wilson as a director on 31 August 2017 (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
13 September 2017 | Termination of appointment of Colin Thorpe as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Colin Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Gillian Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Peter Anthony Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Carole Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Colin Thorpe as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Peter Anthony Thorpe as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Gillian Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Peter Anthony Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Carole Thorpe as a director on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Colin Thorpe as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Peter Anthony Thorpe as a secretary on 31 August 2017 (2 pages) |
5 June 2017 | Director's details changed for Gillian Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Colin Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Carole Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Peter Anthony Thorpe on 2 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Mr Colin Thorpe on 2 June 2017 (1 page) |
5 June 2017 | Director's details changed for Gillian Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Colin Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Carole Thorpe on 2 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Peter Anthony Thorpe on 2 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Mr Colin Thorpe on 2 June 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Director's details changed for Carole Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Director's details changed for Carole Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Director's details changed for Carole Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Gillian Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Peter Anthony Thorpe on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Colin Thorpe on 1 October 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Director's details changed for Carole Thorpe on 2 October 2010 (2 pages) |
5 December 2011 | Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages) |
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Director's details changed for Carole Thorpe on 2 October 2010 (2 pages) |
5 December 2011 | Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages) |
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Director's details changed for Carole Thorpe on 2 October 2010 (2 pages) |
5 December 2011 | Director's details changed for Gillian Thorpe on 2 October 2010 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carole Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carole Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gillian Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Colin Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Carole Thorpe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Peter Anthony Thorpe on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 24 February 2006 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 24 February 2006 (8 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
18 November 2004 | Return made up to 01/10/04; full list of members (11 pages) |
18 November 2004 | Return made up to 01/10/04; full list of members (11 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
25 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
24 May 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
24 May 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 October 2000 | Return made up to 13/10/00; full list of members
|
25 October 2000 | Return made up to 13/10/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
7 October 1999 | Return made up to 13/10/99; full list of members (8 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |