Company NameEllwoods North East Limited
Company StatusDissolved
Company Number00623144
CategoryPrivate Limited Company
Incorporation Date13 March 1959(65 years, 2 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)
Previous NamesEllwood's Poultry Limited and Ellwoods (North East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Gary Paul Michael Brunell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration28 years, 1 month (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr David William Ellwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration28 years, 1 month (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMrs Jacqueline Ellwood
NationalityBritish
StatusClosed
Appointed18 August 2000(41 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Jacqueline Ellwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(48 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NamePatricia Georgina Ellwood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressBundanoon The Lendings
Startforth
Barnard Castle
Durham
DL12 9AB
Director NameMr Thomas Arthur Ellwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 January 1997)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBoa Vista The Lendings
Starforth
Barnard Castle
County Durham
DL12 9AB
Director NameThomas William Ellwood
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RolePoultry Dealer
Correspondence AddressBundanoon The Lendings
Startforth
Barnard Castle
County Durham
DL12 9AB
Secretary NamePatricia Georgina Ellwood
NationalityBritish
StatusResigned
Appointed20 January 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressBundanoon The Lendings
Startforth
Barnard Castle
Durham
DL12 9AB
Secretary NameDavid William Ellwood
NationalityBritish
StatusResigned
Appointed07 June 1995(36 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressDeercroft
Low Woodside Farm, Iveston
Consett
County Durham
DH8 7TG
Director NameAvril Jennifer Warn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(37 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 March 2000)
RoleJoint Managing Director
Correspondence Address1 South Terrace
Eggleston
Barnard Castle
County Durham
DL12 0AW
Director NameMr Alan Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(41 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Warkworth Drive
Chester Le Street
County Durham
DH2 3TH
Director NameStephen George Moran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2007)
RoleChartered Accountant
Correspondence Address58 Crossfield Park
Windy Nook
Gateshead
Tyne & Wear
NE10 9SA
Director NameMrs Mary Lower
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(50 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spurway Park
Polegate
East Sussex
BN26 5DQ

Contact

Websitewww.ellwoodsfood.co.uk/
Telephone01892 835093
Telephone regionTunbridge Wells

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£639,227
Cash£4,465
Current Liabilities£1,702,425

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
24 July 2019Liquidators' statement of receipts and payments to 12 May 2019 (16 pages)
12 July 2018Liquidators' statement of receipts and payments to 12 May 2018 (22 pages)
2 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (16 pages)
2 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (16 pages)
20 September 2016Appointment of a voluntary liquidator (2 pages)
20 September 2016Appointment of a voluntary liquidator (2 pages)
13 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 May 2016Administrator's progress report to 3 March 2016 (15 pages)
5 May 2016Administrator's progress report to 3 March 2016 (15 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016 (1 page)
13 January 2016Notice of vacation of office by administrator (18 pages)
24 September 2015Administrator's progress report to 3 September 2015 (20 pages)
24 September 2015Administrator's progress report to 3 September 2015 (20 pages)
24 September 2015Administrator's progress report to 3 September 2015 (20 pages)
24 September 2015Notice of extension of period of Administration (1 page)
24 September 2015Notice of extension of period of Administration (1 page)
11 June 2015Administrator's progress report to 18 March 2015 (20 pages)
11 June 2015Administrator's progress report to 18 March 2015 (20 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
2 January 2015Notice of deemed approval of proposals (1 page)
2 January 2015Notice of deemed approval of proposals (1 page)
26 November 2014Statement of administrator's proposal (34 pages)
26 November 2014Statement of administrator's proposal (34 pages)
13 October 2014Registered office address changed from 2a Walton Road Pattinson North Industrial Estate,District 15,Washington Tyne & Wear NE38 8QA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 2a Walton Road Pattinson North Industrial Estate,District 15,Washington Tyne & Wear NE38 8QA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 13 October 2014 (2 pages)
10 October 2014Appointment of an administrator (2 pages)
10 October 2014Appointment of an administrator (2 pages)
25 July 2014Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages)
25 July 2014Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page)
25 July 2014Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages)
25 July 2014Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages)
25 July 2014Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages)
25 July 2014Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages)
25 July 2014Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page)
25 July 2014Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages)
25 July 2014Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages)
25 July 2014Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page)
25 July 2014Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages)
25 July 2014Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (10 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (10 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,500
(6 pages)
6 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,500
(6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
12 July 2012Termination of appointment of Mary Lower as a director (1 page)
12 July 2012Termination of appointment of Mary Lower as a director (1 page)
21 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
23 March 2012Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages)
23 March 2012Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages)
23 March 2012Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
8 July 2010Termination of appointment of Alan Lee as a director (1 page)
8 July 2010Termination of appointment of Alan Lee as a director (1 page)
15 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages)
2 February 2010Director's details changed for Mr David William Ellwood on 20 January 1992 (1 page)
2 February 2010Director's details changed for Mr David William Ellwood on 20 January 1992 (1 page)
1 February 2010Secretary's details changed for Mrs Jacqueline Ellwood on 18 August 2000 (2 pages)
1 February 2010Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages)
1 February 2010Secretary's details changed for Mrs Jacqueline Ellwood on 18 August 2000 (2 pages)
1 February 2010Director's details changed for Gary Paul Michael Brunell on 20 January 1992 (2 pages)
1 February 2010Director's details changed for Mrs Jacqueline Ellwood on 14 August 2007 (1 page)
1 February 2010Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages)
1 February 2010Director's details changed for Alan Lee on 18 August 2000 (2 pages)
1 February 2010Director's details changed for Mrs Jacqueline Ellwood on 14 August 2007 (1 page)
1 February 2010Director's details changed for Alan Lee on 18 August 2000 (2 pages)
1 February 2010Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages)
1 February 2010Director's details changed for Gary Paul Michael Brunell on 20 January 1992 (2 pages)
6 August 2009Director appointed mrs mary atkinson (1 page)
6 August 2009Director appointed mrs mary atkinson (1 page)
2 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
22 August 2008Return made up to 20/01/08; full list of members (4 pages)
22 August 2008Return made up to 20/01/08; full list of members (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 April 2008Director's change of particulars / david ellwood / 26/10/2007 (2 pages)
4 April 2008Director's change of particulars / david ellwood / 26/10/2007 (2 pages)
4 April 2008Director and secretary's change of particulars / jacqueline ellwood / 26/10/2007 (2 pages)
4 April 2008Director and secretary's change of particulars / jacqueline ellwood / 26/10/2007 (2 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 September 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 November 2006Company name changed ellwoods (north east) LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed ellwoods (north east) LIMITED\certificate issued on 15/11/06 (2 pages)
27 October 2006Company name changed ellwood's poultry LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed ellwood's poultry LIMITED\certificate issued on 27/10/06 (2 pages)
20 April 2006Return made up to 20/01/06; full list of members (8 pages)
20 April 2006Return made up to 20/01/06; full list of members (8 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 May 2004Return made up to 20/01/04; full list of members (7 pages)
5 May 2004Return made up to 20/01/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (15 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (15 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
4 April 2003Return made up to 20/01/03; full list of members (7 pages)
4 April 2003Return made up to 20/01/03; full list of members (7 pages)
23 January 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
23 January 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
18 June 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
18 June 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
18 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
24 April 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
29 March 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
26 January 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
26 January 2000Return made up to 20/01/00; full list of members (7 pages)
26 January 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
26 January 2000Return made up to 20/01/00; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 March 1999Return made up to 20/01/99; full list of members (6 pages)
1 March 1999Return made up to 20/01/99; full list of members (6 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
24 March 1997Return made up to 20/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Return made up to 20/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
11 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
18 February 1996Return made up to 20/01/96; full list of members (6 pages)
18 February 1996Return made up to 20/01/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 December 1995Declaration of assistance for shares acquisition (6 pages)
8 December 1995Declaration of assistance for shares acquisition (6 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)