Company NameMayflower Glass Limited
Company StatusDissolved
Company Number01044730
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date30 March 2020 (4 years ago)
Previous NameLab-Glass (Whitburn) Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameHarry Phipps
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(20 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 30 March 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Keith Joseph Clark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 30 March 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Director NameMr Harry Phipps-Clark
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 30 March 2020)
RoleRetail Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Director NameMrs Janis Phipps-Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 30 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSomerford Buildings Nofolk Street
Sunderland
Tyne & Wear
SR1 1EE
Secretary NameMrs Janis Phipps-Clark
StatusClosed
Appointed03 August 2011(39 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 30 March 2020)
RoleCompany Director
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMrs Michelle Phipps
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 May 2007)
RoleMerchandising Director
Correspondence AddressSouth Lodge
Belle Vue Lane
East Boldon
Tyne & Wear
NE36 0AN
Director NameMr Graeme Ratcliffe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Lulsgate
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JY
Director NameWilliam Alfred David Timmis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 September 1994)
RoleManaging Director
Correspondence Address2 Brook Close
Endon
Stoke On Trent
Staffordshire
ST9 9HB
Secretary NameMr Graeme Ratcliffe
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lulsgate
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JY
Director NameMr Anthony Geoffrey Houldsworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1997)
RoleSales And Marketing Director
Correspondence AddressHaven House Foxhills Road
Lytchett Matravers
Poole
Dorset
BH16 6BD
Secretary NameMrs Michelle Phipps
NationalityBritish
StatusResigned
Appointed10 July 1998(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressSouth Lodge
Belle Vue Lane
East Boldon
Tyne & Wear
NE36 0AN
Director NameShaun Burke
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMoor Lane
East Boldon
Tyne & Wear
NE36 0AH
Director NameGordon Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMoor Lane
East Boldon
Tyne & Wear
NE36 0AH
Secretary NameShaun Burke
NationalityBritish
StatusResigned
Appointed01 February 2006(33 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lane
East Boldon
Tyne & Wear
NE36 0AH

Contact

Websitemayflower-glass.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

33 at £1Shaun Burke
6.60%
Ordinary
252 at £1Gloria Phipps
50.40%
Ordinary
200 at £1Janis Phipps-clark
40.00%
Ordinary
15 at £1Gordon Thompson
3.00%
Ordinary

Financials

Year2014
Net Worth£523,210
Cash£949
Current Liabilities£505,685

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 February 2011Delivered on: 26 February 2011
Persons entitled: Hsbc 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: Land on the south west side of moor lane east boldon t/no TY246275 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 July 1998Delivered on: 14 July 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
8 March 1995Delivered on: 9 March 1995
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: Former doxford buildings, new pallion road, sunderland t/n ty 241090. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 February 1986Delivered on: 21 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H & l/h land & buildings situate in east boldon tyne & wear.
Outstanding
29 December 1983Delivered on: 5 January 1984
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: F/H land and premises on the suth east side of whitburn road, east boldon, tyne y wear. Tn: dv 2300.
Outstanding
29 December 1983Delivered on: 5 January 1984
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: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalced capital.
Outstanding

Filing History

30 March 2020Final Gazette dissolved following liquidation (1 page)
30 December 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
30 August 2019Liquidators' statement of receipts and payments to 22 June 2019 (14 pages)
17 July 2018Appointment of a voluntary liquidator (3 pages)
23 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
21 May 2018Statement of administrator's revised proposal (4 pages)
21 May 2018Result of meeting of creditors (3 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
6 January 2018Administrator's progress report (18 pages)
28 December 2017Notice of extension of period of Administration (3 pages)
28 December 2017Notice of extension of period of Administration (3 pages)
25 July 2017Administrator's progress report (19 pages)
25 July 2017Administrator's progress report (19 pages)
10 March 2017Result of meeting of creditors (25 pages)
10 March 2017Result of meeting of creditors (25 pages)
16 February 2017Statement of administrator's proposal (24 pages)
16 February 2017Statement of administrator's proposal (24 pages)
10 January 2017Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017 (2 pages)
7 January 2017Appointment of an administrator (1 page)
7 January 2017Appointment of an administrator (1 page)
10 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
17 October 2016Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to Mayflower Glass Moor Lane East Boldon Tyne and Wear NE36 0AQ (1 page)
17 October 2016Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to Mayflower Glass Moor Lane East Boldon Tyne and Wear NE36 0AQ (1 page)
17 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 October 2016Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page)
14 October 2016Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(7 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 500
(7 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 500
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 August 2012Registered office address changed from Moor Lane East Boldon Tyne & Wear NE36 0AH on 23 August 2012 (1 page)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Registered office address changed from Moor Lane East Boldon Tyne & Wear NE36 0AH on 23 August 2012 (1 page)
15 June 2012Amended accounts made up to 31 August 2011 (7 pages)
15 June 2012Amended accounts made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
3 August 2011Termination of appointment of Shaun Burke as a secretary (1 page)
3 August 2011Appointment of Mrs Janis Phipps-Clark as a secretary (1 page)
3 August 2011Termination of appointment of Shaun Burke as a secretary (1 page)
3 August 2011Termination of appointment of Shaun Burke as a director (1 page)
3 August 2011Termination of appointment of Shaun Burke as a director (1 page)
3 August 2011Termination of appointment of Gordon Thompson as a director (1 page)
3 August 2011Appointment of Mrs Janis Phipps-Clark as a secretary (1 page)
3 August 2011Termination of appointment of Gordon Thompson as a director (1 page)
19 May 2011Appointment of Mr Harry Phipps-Clark as a director (2 pages)
19 May 2011Appointment of Janis Phipps-Clark as a director (2 pages)
19 May 2011Appointment of Mr Keith Joseph Clark as a director (2 pages)
19 May 2011Appointment of Mr Harry Phipps-Clark as a director (2 pages)
19 May 2011Appointment of Janis Phipps-Clark as a director (2 pages)
19 May 2011Appointment of Mr Keith Joseph Clark as a director (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Gordon Thompson on 18 August 2010 (2 pages)
31 August 2010Director's details changed for Harry Phipps on 18 August 2010 (2 pages)
31 August 2010Secretary's details changed for Shaun Burke on 18 August 2010 (1 page)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Shaun Burke on 18 August 2010 (2 pages)
31 August 2010Secretary's details changed for Shaun Burke on 18 August 2010 (1 page)
31 August 2010Director's details changed for Harry Phipps on 18 August 2010 (2 pages)
31 August 2010Director's details changed for Gordon Thompson on 18 August 2010 (2 pages)
31 August 2010Director's details changed for Shaun Burke on 18 August 2010 (2 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
10 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 September 2008Appointment terminated director michelle phipps (1 page)
1 September 2008Director's change of particulars / harry phipps / 18/08/2008 (1 page)
1 September 2008Director's change of particulars / harry phipps / 18/08/2008 (1 page)
1 September 2008Appointment terminated director michelle phipps (1 page)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Return made up to 18/08/06; no change of members (8 pages)
20 April 2007Return made up to 18/08/06; no change of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
26 August 2005Return made up to 18/08/05; full list of members (2 pages)
26 August 2005Return made up to 18/08/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 August 2003 (9 pages)
3 April 2004Accounts for a small company made up to 31 August 2003 (9 pages)
19 September 2003Return made up to 18/08/03; full list of members (7 pages)
19 September 2003Return made up to 18/08/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
6 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 18/08/02; full list of members (7 pages)
20 September 2002Return made up to 18/08/02; full list of members (7 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (21 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (21 pages)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
9 May 2001Accounts for a medium company made up to 31 August 2000 (21 pages)
9 May 2001Accounts for a medium company made up to 31 August 2000 (21 pages)
2 October 2000Accounts for a medium company made up to 31 August 1999 (21 pages)
2 October 2000Accounts for a medium company made up to 31 August 1999 (21 pages)
13 September 2000Return made up to 18/08/00; full list of members (6 pages)
13 September 2000Return made up to 18/08/00; full list of members (6 pages)
29 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
29 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
29 June 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
29 June 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
17 March 1999Accounts for a medium company made up to 31 August 1997 (21 pages)
17 March 1999Accounts for a medium company made up to 31 August 1997 (21 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
12 May 1998Delivery ext'd 3 mth 31/08/97 (1 page)
12 May 1998Delivery ext'd 3 mth 31/08/97 (1 page)
23 April 1998Accounts for a medium company made up to 31 August 1996 (19 pages)
23 April 1998Accounts for a medium company made up to 31 August 1996 (19 pages)
14 October 1997Return made up to 18/08/97; no change of members (4 pages)
14 October 1997Return made up to 18/08/97; no change of members (4 pages)
5 August 1997Accounts for a medium company made up to 31 August 1995 (19 pages)
5 August 1997Accounts for a medium company made up to 31 August 1995 (19 pages)
2 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
2 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
30 August 1996Return made up to 18/08/96; full list of members (6 pages)
30 August 1996Return made up to 18/08/96; full list of members (6 pages)
7 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
7 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
8 September 1995Return made up to 18/08/95; no change of members (4 pages)
8 September 1995Return made up to 18/08/95; no change of members (4 pages)
23 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
23 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
9 March 1995Particulars of mortgage/charge (10 pages)
9 March 1995Particulars of mortgage/charge (10 pages)
10 January 1995New director appointed (2 pages)
10 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 October 1994Director resigned (2 pages)
11 October 1994Director resigned (2 pages)
25 August 1993Return made up to 18/08/93; full list of members (5 pages)
25 August 1993Return made up to 18/08/93; full list of members (5 pages)
8 September 1992Return made up to 18/08/92; no change of members (6 pages)
8 September 1992Return made up to 18/08/92; no change of members (6 pages)
8 May 1992New director appointed (2 pages)
8 May 1992New director appointed (2 pages)
24 June 1991Return made up to 18/04/91; change of members (7 pages)
24 June 1991Return made up to 18/04/91; change of members (7 pages)
13 September 1990Director resigned (4 pages)
13 September 1990Director resigned (4 pages)
4 September 1990Return made up to 18/04/90; full list of members (4 pages)
4 September 1990Return made up to 18/04/90; full list of members (4 pages)
31 August 1990Company name changed lab-glass (whitburn) LIMITED\certificate issued on 01/09/90 (2 pages)
31 August 1990Company name changed lab-glass (whitburn) LIMITED\certificate issued on 01/09/90 (2 pages)
12 July 1990Director resigned (2 pages)
12 July 1990Director resigned (2 pages)
1 May 1990£ ic 1000/500 20/04/90 £ sr 500@1=500 (1 page)
1 May 1990£ ic 1000/500 20/04/90 £ sr 500@1=500 (1 page)
20 April 1990New director appointed (2 pages)
20 April 1990New director appointed (2 pages)
17 April 1990Secretary resigned;new secretary appointed (2 pages)
17 April 1990Secretary resigned;new secretary appointed (2 pages)
17 May 1989Return made up to 03/03/89; full list of members (4 pages)
17 May 1989Return made up to 03/03/89; full list of members (4 pages)
13 April 1988Director resigned (2 pages)
13 April 1988Director resigned (2 pages)
13 April 1988Return made up to 26/02/88; full list of members (4 pages)
13 April 1988Return made up to 26/02/88; full list of members (4 pages)
23 March 1987Return made up to 06/03/87; full list of members (4 pages)
23 March 1987Return made up to 06/03/87; full list of members (4 pages)
3 May 1986Return made up to 17/04/86; full list of members (4 pages)
3 May 1986Return made up to 17/04/86; full list of members (4 pages)
3 March 1972Certificate of incorporation (1 page)
3 March 1972Incorporation (17 pages)
3 March 1972Incorporation (17 pages)
3 March 1972Certificate of incorporation (1 page)