Company NameChapelhouse Stores Limited
DirectorsAnne Mason and Andrew Cotterell
Company StatusActive
Company Number00750365
CategoryPrivate Limited Company
Incorporation Date15 February 1963(61 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Mason
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
NE26 2NE
Director NameMr Andrew Cotterell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(59 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
NE26 2NE
Director NameAlan Cotterell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(28 years after company formation)
Appointment Duration23 years, 2 months (resigned 29 April 2014)
RoleGrocer
Country of ResidenceEngland
Correspondence Address57 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1RZ
Director NameElizabeth Cotterell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(28 years after company formation)
Appointment Duration25 years, 7 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1RZ
Secretary NameElizabeth Cotterell
NationalityBritish
StatusResigned
Appointed02 March 1991(28 years after company formation)
Appointment Duration25 years, 7 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1RZ
Director NameMr Andrew Cotterell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Melkridge Gardens
Dalesford Green Little Benton
Newcastle Upon Tyne
NE7 7GQ
Director NameMrs Linda Erichsen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(28 years, 3 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 February 2022)
RoleManageress
Country of ResidenceEngland
Correspondence Address18 The Glade
Abbey Farm North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9XJ

Contact

Websitechapelhousecarsales.co.uk
Telephone01335 601380
Telephone regionAshbourne

Location

Registered Address112 Whitley Road
Whitley Bay
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6.5k at £1Trustees Of Alan Cotterell Discretionary Settlement
49.39%
Preference
6.5k at £1Trustees Of Elizabeth Cotterell Discretionary Settlement
49.39%
Preference
27 at £1Trustees Of Alan Cotterell Discretionary Settlement
0.21%
Ordinary A-b
27 at £1Trustees Of Elizabeth Cotterell Discretionary Settlement
0.21%
Ordinary A-b
250 at £0.1Anne Mason
0.19%
Ordinary C
250 at £0.1Linda Erichsen
0.19%
Ordinary C
15 at £1Andrew Cotterell
0.11%
Ordinary A-b
15 at £1Anne Mason
0.11%
Ordinary A-b
15 at £1Linda Erichson
0.11%
Ordinary A-b
100 at £0.1Executors Of Alan Cotterel's Estate
0.08%
Ordinary C
1 at £1Henry David Laws
0.01%
Ordinary A-b

Financials

Year2014
Net Worth£829,508
Cash£64,490
Current Liabilities£39,374

Accounts

Latest Accounts7 January 2023 (1 year, 3 months ago)
Next Accounts Due7 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End07 January

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

6 May 2000Delivered on: 26 May 2000
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9/11/13/15/17/19 chapel house drive newburn newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2000Delivered on: 18 May 2000
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1990Delivered on: 12 July 1990
Satisfied on: 24 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17/19 chapel house drive newburn newcastle upon tyne with buildings & fixtures & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1987Delivered on: 17 December 1987
Satisfied on: 24 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1975Delivered on: 20 March 1975
Satisfied on: 24 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 9, chapel house drive, chapel house estate newcastle-upon-tyne.
Fully Satisfied
12 November 1963Delivered on: 4 March 1964
Satisfied on: 24 March 2001
Persons entitled: Northern Counties Permanent B.S.

Classification: Mortgage registered persuant to an order of court dated 20/02/64.
Secured details: £10,000.
Particulars: Chapel house stores LTD., Chapel house drive, newburn, northumberland.
Fully Satisfied

Filing History

5 October 2023Micro company accounts made up to 7 January 2023 (3 pages)
11 September 2023Administrative restoration application (3 pages)
11 September 2023Confirmation statement made on 2 March 2023 with no updates (2 pages)
8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Micro company accounts made up to 7 January 2022 (3 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 2 March 2022 with updates (6 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Change of share class name or designation (2 pages)
21 March 2022Consolidation of shares on 1 February 2022 (6 pages)
21 March 2022Particulars of variation of rights attached to shares (3 pages)
24 February 2022Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, NE2 1QP, England to 1 Beamish Way St. Mary Park Stannington NE61 6DB on 24 February 2022 (1 page)
22 February 2022Cessation of Linda Erichsen as a person with significant control on 1 February 2022 (1 page)
22 February 2022Notification of Andrew Cotterell as a person with significant control on 1 February 2022 (2 pages)
14 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2022Memorandum and Articles of Association (17 pages)
11 February 2022Appointment of Mr Andrew Cotterell as a director on 1 February 2022 (2 pages)
11 February 2022Termination of appointment of Linda Erichsen as a director on 1 February 2022 (1 page)
24 October 2021Total exemption full accounts made up to 8 January 2021 (7 pages)
25 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 8 January 2020 (8 pages)
9 July 2020Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE21 1QP to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 9 July 2020 (1 page)
9 July 2020Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, Tyne and Wear, NE21 1QP to 1 Beamish Way St. Mary Park Stannington NE61 6DB on 9 July 2020 (1 page)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 8 January 2019 (8 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 8 January 2018 (9 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 8 January 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 8 January 2017 (10 pages)
15 March 2017Termination of appointment of Elizabeth Cotterell as a secretary on 20 October 2016 (1 page)
15 March 2017Termination of appointment of Elizabeth Cotterell as a director on 20 October 2016 (1 page)
15 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
15 March 2017Termination of appointment of Elizabeth Cotterell as a secretary on 20 October 2016 (1 page)
15 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
15 March 2017Termination of appointment of Elizabeth Cotterell as a director on 20 October 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 8 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 8 January 2016 (5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13,060
(8 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13,060
(8 pages)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 8 January 2015 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 13,060
(8 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 13,060
(8 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 13,060
(8 pages)
2 October 2014Total exemption small company accounts made up to 8 January 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 8 January 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 8 January 2014 (5 pages)
9 September 2014Termination of appointment of Alan Cotterell as a director on 29 April 2014 (1 page)
9 September 2014Termination of appointment of Alan Cotterell as a director on 29 April 2014 (1 page)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 13,060
(9 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 13,060
(9 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 13,060
(9 pages)
4 October 2013Total exemption small company accounts made up to 8 January 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 8 January 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 8 January 2013 (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
9 October 2012Total exemption small company accounts made up to 8 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 8 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 8 January 2012 (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
7 November 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
8 October 2010Total exemption small company accounts made up to 8 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 8 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 8 January 2010 (6 pages)
3 March 2010Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alan Cotterell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alan Cotterell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alan Cotterell on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elizabeth Cotterell on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
3 March 2010Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mrs Linda Erichsen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
3 March 2010Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mrs Anne Mason on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 8 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 8 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 8 January 2009 (6 pages)
22 May 2009Return made up to 02/03/09; full list of members (7 pages)
22 May 2009Return made up to 02/03/09; full list of members (7 pages)
1 February 2009Ad 02/01/09\gbp si [email protected]=60\gbp ic 13000/13060\ (2 pages)
1 February 2009Nc inc already adjusted 02/01/09 (2 pages)
1 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
1 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
1 February 2009Nc inc already adjusted 02/01/09 (2 pages)
1 February 2009Ad 02/01/09\gbp si [email protected]=60\gbp ic 13000/13060\ (2 pages)
23 December 2008Total exemption small company accounts made up to 8 January 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 8 January 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 8 January 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 8 January 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 8 January 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 8 January 2007 (6 pages)
27 March 2008Return made up to 02/03/08; full list of members (6 pages)
27 March 2008Return made up to 02/03/08; full list of members (6 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2007Return made up to 02/03/07; full list of members (4 pages)
30 April 2007Return made up to 02/03/07; full list of members (4 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 9 chapelhouse drive chapelhouse estate newcastle upon tyne tyne and wear NE5 1AA (1 page)
28 November 2006Registered office changed on 28/11/06 from: 9 chapelhouse drive chapelhouse estate newcastle upon tyne tyne and wear NE5 1AA (1 page)
28 November 2006Registered office changed on 28/11/06 from: 9 chapelhouse drive, chapelhouse estate, newcastle upon tyne, tyne and wear NE5 1AA (1 page)
11 November 2006Total exemption small company accounts made up to 8 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 8 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 8 January 2006 (6 pages)
5 April 2006Return made up to 02/03/06; full list of members (9 pages)
5 April 2006Return made up to 02/03/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 8 January 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 8 January 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 8 January 2005 (6 pages)
28 January 2005Accounts for a small company made up to 8 January 2004 (7 pages)
28 January 2005Accounts for a small company made up to 8 January 2004 (7 pages)
28 January 2005Accounts for a small company made up to 8 January 2004 (7 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Return made up to 02/03/04; full list of members (9 pages)
21 July 2004Return made up to 02/03/04; full list of members (9 pages)
18 December 2003Accounts for a small company made up to 8 January 2003 (6 pages)
18 December 2003Accounts for a small company made up to 8 January 2003 (6 pages)
18 December 2003Accounts for a small company made up to 8 January 2003 (6 pages)
6 June 2003Return made up to 02/03/03; full list of members (9 pages)
6 June 2003Return made up to 02/03/03; full list of members (9 pages)
7 January 2003Accounts for a small company made up to 8 January 2002 (6 pages)
7 January 2003Accounts for a small company made up to 8 January 2002 (6 pages)
7 January 2003Accounts for a small company made up to 8 January 2002 (6 pages)
12 July 2002Return made up to 02/03/02; full list of members (10 pages)
12 July 2002Return made up to 02/03/02; full list of members (10 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 December 2001Accounts for a small company made up to 8 January 2001 (5 pages)
27 December 2001Accounts for a small company made up to 8 January 2001 (5 pages)
27 December 2001Accounts for a small company made up to 8 January 2001 (5 pages)
30 May 2001Return made up to 02/03/01; full list of members (8 pages)
30 May 2001Return made up to 02/03/01; full list of members (8 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Accounts for a small company made up to 8 January 2000 (5 pages)
9 January 2001Accounts for a small company made up to 8 January 2000 (5 pages)
9 January 2001Accounts for a small company made up to 8 January 2000 (5 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 02/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2000Return made up to 02/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 1999Accounts for a small company made up to 8 January 1999 (5 pages)
8 November 1999Accounts for a small company made up to 8 January 1999 (5 pages)
8 November 1999Accounts for a small company made up to 8 January 1999 (5 pages)
30 March 1999Return made up to 02/03/99; no change of members (6 pages)
30 March 1999Return made up to 02/03/99; no change of members (6 pages)
24 November 1998Accounts for a small company made up to 8 January 1998 (5 pages)
24 November 1998Accounts for a small company made up to 8 January 1998 (5 pages)
24 November 1998Accounts for a small company made up to 8 January 1998 (5 pages)
20 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997Accounts for a small company made up to 8 January 1997 (5 pages)
9 December 1997Accounts for a small company made up to 8 January 1997 (5 pages)
9 December 1997Accounts for a small company made up to 8 January 1997 (5 pages)
30 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1996Accounts for a small company made up to 8 January 1996 (6 pages)
20 November 1996Accounts for a small company made up to 8 January 1996 (6 pages)
20 November 1996Accounts for a small company made up to 8 January 1996 (6 pages)
5 July 1996Return made up to 02/03/96; no change of members (6 pages)
5 July 1996Return made up to 02/03/96; no change of members (6 pages)
10 August 1995Accounts for a small company made up to 8 January 1995 (6 pages)
10 August 1995Accounts for a small company made up to 8 January 1995 (6 pages)
10 August 1995Accounts for a small company made up to 8 January 1995 (6 pages)
18 July 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 August 1984Accounts made up to 7 January 1982 (7 pages)
4 August 1984Accounts made up to 7 January 1982 (7 pages)
4 August 1984Accounts made up to 7 January 1982 (7 pages)
17 July 1984Accounts made up to 7 January 1983 (6 pages)
17 July 1984Accounts made up to 7 January 1983 (6 pages)
17 July 1984Accounts made up to 7 January 1983 (6 pages)