Dunston
Gateshead
Tyne And Wear
NE8 2QX
Secretary Name | Neil William Cornish |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(33 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Managing Director |
Correspondence Address | Revolution House Clockmill Road Dunston Gateshead Tyne And Wear NE8 2QX |
Director Name | Keith Victor Cornish |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(35 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Support Services |
Correspondence Address | Revolution House Clockmill Road Dunston Gateshead Tyne And Wear NE8 2QX |
Director Name | Mr Stephen Cornish |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(35 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clockmill Road Dunston Gateshead Tyne And Wear NE8 2QX |
Director Name | Ethel Winifred Cornish |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(27 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 20 Burnthouse Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AW |
Director Name | Victor Albutt Cornish |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Cottage Church Drive Gateshead Tyne & Wear NE9 5RB |
Secretary Name | Isabel Maureen Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(27 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Nurick 14 Hazlewood Close Eighton Banks Gateshead Tyne & Wear |
Website | www.powerwholesale.co.uk |
---|---|
Telephone | 01300 339410 |
Telephone region | Cerne Abbas |
Registered Address | Clockmill Road Dunston Gateshead Tyne And Wear NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,884,703 |
Net Worth | £1,235,686 |
Cash | £12,853 |
Current Liabilities | £1,779,529 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
4 December 2000 | Delivered on: 6 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
---|---|
2 December 2019 | Delivered on: 10 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold property known as revolution house, clockmill road, dunston, gateshead, NE8 2QX comprised in title number TY464691.. All rental and other money payable under any lease, licence or other interest created in respect of the property.. All plant, machinery and other items legally and beneficially owned by the company, whether now or in the future.. All rights and interest in and claims under all insurance contracts or policies now or in the future held and affecting the property.. Any goodwill relating to the property or the business or undertaking conducted at the property.. The entitlement of the company (by virtue of an estate or interest in the property( to any share or shared in any company connected with the property when issues and all rights, benefits and advantages at any time arising in respect of the shares. Outstanding |
10 August 2004 | Delivered on: 17 August 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being unit 4 south nelson industrial estate cramlington northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 November 2001 | Delivered on: 28 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 high street west gateshead tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 April 2001 | Delivered on: 25 April 2001 Persons entitled: Yorkshire 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: 102-104 high west street gateshead tyne & wear NE8. Outstanding |
26 May 1994 | Delivered on: 7 June 1994 Satisfied on: 20 January 2001 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge on all the book debts and other debts of the company. See the mortgage charge document for full details. Fully Satisfied |
14 January 1993 | Delivered on: 16 January 1993 Satisfied on: 20 January 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 April 1991 | Delivered on: 9 April 1991 Satisfied on: 22 October 1997 Persons entitled: Midland 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: Land situate at startforth road, riverside industrial estate, middlesbrough. Fully Satisfied |
16 August 1990 | Delivered on: 18 August 1990 Satisfied on: 30 July 1996 Persons entitled: Midland 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: Charge & assignment over building agreement & other development documents between the council of the borough of middlesbrough & power wholesale limited relating to land situate at startforth road on the riverside park industrial estate middlesbrough. Fully Satisfied |
11 May 1990 | Delivered on: 17 May 1990 Satisfied on: 20 January 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flaoting charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 April 1990 | Delivered on: 2 May 1990 Satisfied on: 20 January 2001 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge or all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
16 October 1989 | Delivered on: 27 October 1989 Satisfied on: 20 January 2001 Persons entitled: Midland 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 land & warehouse offices shop & residential premises k/a 100,100A 102 & 104 high west street gateshead in the county of tyne & wear. Fully Satisfied |
13 October 1989 | Delivered on: 27 October 1989 Satisfied on: 14 March 2014 Persons entitled: Alliance and Leicester Building Society Classification: Charge Secured details: £100,000. Particulars: F/H land & warehouse offices shop & residential premises k/a 100,100A 102 & 104 high west street gateshead in the county of tyne & wear. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
22 May 2020 | Confirmation statement made on 15 May 2020 with updates (8 pages) |
17 April 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
10 December 2019 | Registration of charge 008045860013, created on 2 December 2019 (20 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 September 2018 | Director's details changed for Mr Neil William Cornish on 28 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
19 April 2018 | Director's details changed for Neil William Cornish on 28 March 2018 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (17 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (17 pages) |
15 May 2017 | Secretary's details changed for Neil William Cornish on 12 October 2016 (1 page) |
15 May 2017 | Secretary's details changed for Neil William Cornish on 12 October 2016 (1 page) |
15 May 2017 | Director's details changed for Neil William Cornish on 12 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Stephen Cornish on 12 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Stephen Cornish on 12 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Keith Victor Cornish on 12 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Keith Victor Cornish on 12 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Neil William Cornish on 12 October 2016 (2 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
16 March 2017 | Consolidation of shares on 20 January 2017 (4 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
16 March 2017 | Consolidation of shares on 20 January 2017 (4 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 October 2016 | Full accounts made up to 31 January 2016 (27 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (27 pages) |
20 September 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
20 September 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 June 2016 | Director's details changed for Stephen Cornish on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Stephen Cornish on 28 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 September 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
2 September 2015 | Accounts for a medium company made up to 31 January 2015 (21 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 January 2015 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
12 January 2015 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
3 December 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (11 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (11 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
9 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
29 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
29 August 2008 | Return made up to 15/05/08; full list of members (5 pages) |
3 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
3 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 January 2005 (9 pages) |
30 March 2006 | Accounts for a small company made up to 31 January 2005 (9 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
31 May 2003 | Return made up to 15/05/03; no change of members (7 pages) |
31 May 2003 | Return made up to 15/05/03; no change of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members
|
22 May 2001 | Return made up to 15/05/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
2 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members
|
10 June 1999 | Return made up to 15/05/99; full list of members
|
10 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Return made up to 15/05/97; no change of members
|
8 June 1997 | Return made up to 15/05/97; no change of members
|
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Return made up to 15/05/96; full list of members
|
17 June 1996 | Return made up to 15/05/96; full list of members
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
12 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
12 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
27 October 1989 | Particulars of mortgage/charge (6 pages) |
27 October 1989 | Particulars of mortgage/charge (6 pages) |
8 May 1964 | Incorporation (21 pages) |
8 May 1964 | Incorporation (21 pages) |