Company NameDatascope Medical Co. Limited
Company StatusDissolved
Company Number01727839
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2013(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 18 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(34 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (closed 18 July 2017)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusClosed
Appointed29 June 2017(34 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (closed 18 July 2017)
RoleCommercial Excellence Director
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusClosed
Appointed29 June 2017(34 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (closed 18 July 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr George Heller
Date of BirthApril 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleVice President Of Datascope Corp
Correspondence Address315 Lincoln Avenue
Ridgwood New Jersey
Foreign
Director NameMr Colin John Lloyd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address15 Barleycroft Green
Welwyn Garden City
Hertfordshire
AL8 6JY
Director NameMr Murray Pitkowsky
Date of BirthJune 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleVice President Of Datascopte Gorp
Correspondence Address50 North Road
Berkley New Jersey 07922
Foreign
Secretary NameRobert Oliver
NationalityBritish
StatusResigned
Appointed13 December 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address9 Aragon Place
Kimbolton
Huntingdon
Cambridgeshire
PE28 0JD
Director NameMr Lawrence Saper
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address812 Park Avenue
New York 10021
United States
Director NameMr Richard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address24 Grist Mill Lane
Upper Saddle River
New Jersey 07458
United States
Director NameStephen E Wasserman
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address4 Colony Row
Chappaqua
New York Usa
Director NameSimon Arieh Zak
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1994(11 years, 1 month after company formation)
Appointment Duration15 years (resigned 28 July 2009)
RoleCompany Director
Correspondence Address43 Carlisle Road
New Rochelle
New York
10804
United States
Director NameScott David Kantor
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2007)
RoleChief Financial Officer
Correspondence Address19 Regent Road
Warwick
Orange County, New York 10990
United States
Director NameHenry M Scaramelli
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2007(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Secretary NameNarinderjit Senth
NationalityBritish
StatusResigned
Appointed30 September 2008(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 July 2009)
RoleCompany Director
Correspondence Address15 Curlew Grove
Stanground
Peterborough
Cambridgeshire
PE2 8SP
Director NameBelal Al-Khatib
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Secretary NameMr Martin Forbister
NationalityBritish
StatusResigned
Appointed09 June 2009(26 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleRegional Cfo
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitedatascope.com
Telephone0191 5196200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

751k at £1Maquet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
16 February 2017Solvency Statement dated 06/02/17 (1 page)
16 February 2017Statement by Directors (1 page)
16 February 2017Statement by Directors (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(5 pages)
16 February 2017Solvency Statement dated 06/02/17 (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1
(5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 751,000
(3 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 751,000
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 751,000
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 751,000
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 751,000
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 751,000
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 751,000
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 751,000
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Termination of appointment of Henry Scaramelli as a director (1 page)
29 August 2013Termination of appointment of Belal Al-Khatib as a director (1 page)
29 August 2013Termination of appointment of Henry Scaramelli as a director (1 page)
29 August 2013Appointment of Miss Avril Forde as a director (2 pages)
29 August 2013Termination of appointment of Belal Al-Khatib as a director (1 page)
29 August 2013Appointment of Miss Avril Forde as a director (2 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Belal Al-Khatib on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr Martin Forbister on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Henry M Scaramelli on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Henry M Scaramelli on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Belal Al-Khatib on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr Martin Forbister on 28 February 2011 (2 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
6 January 2011Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Registered office address changed from Lakeview Court, Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XR on 20 January 2010 (1 page)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Belal Al-Khatib on 15 October 2009 (2 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Henry M Scaramelli on 15 October 2009 (2 pages)
20 January 2010Registered office address changed from Lakeview Court, Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XR on 20 January 2010 (1 page)
20 January 2010Director's details changed for Belal Al-Khatib on 15 October 2009 (2 pages)
20 January 2010Director's details changed for Henry M Scaramelli on 15 October 2009 (2 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 August 2009Appointment terminated director simon zak (1 page)
2 August 2009Appointment terminated secretary narinderjit senth (1 page)
2 August 2009Appointment terminated secretary narinderjit senth (1 page)
2 August 2009Appointment terminated director simon zak (1 page)
7 July 2009Secretary appointed martin forbister (2 pages)
7 July 2009Secretary appointed martin forbister (2 pages)
7 July 2009Director appointed belal falah al-khatib (2 pages)
7 July 2009Director appointed belal falah al-khatib (2 pages)
26 June 2009Full accounts made up to 30 June 2008 (18 pages)
26 June 2009Full accounts made up to 30 June 2008 (18 pages)
13 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
21 November 2008Secretary appointed narinderjit senth (2 pages)
21 November 2008Appointment terminated secretary robert oliver (1 page)
21 November 2008Appointment terminated secretary robert oliver (1 page)
21 November 2008Secretary appointed narinderjit senth (2 pages)
28 May 2008Full accounts made up to 30 June 2007 (16 pages)
28 May 2008Full accounts made up to 30 June 2007 (16 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: lakeview court, spitfire close ermine business park huntingdon cambridgeshire PE28 6XR (1 page)
14 January 2008Return made up to 06/12/07; full list of members (2 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 06/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: lakeview court, spitfire close ermine business park huntingdon cambridgeshire PE28 6XR (1 page)
14 January 2008Location of register of members (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
12 December 2006Return made up to 06/12/06; full list of members (2 pages)
12 December 2006Return made up to 06/12/06; full list of members (2 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
16 February 2006Full accounts made up to 30 June 2005 (13 pages)
16 February 2006Full accounts made up to 30 June 2005 (13 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
15 June 2005Full accounts made up to 30 June 2004 (13 pages)
15 June 2005Full accounts made up to 30 June 2004 (13 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
2 December 2004Return made up to 06/12/04; full list of members (7 pages)
2 December 2004Return made up to 06/12/04; full list of members (7 pages)
24 May 2004Full accounts made up to 30 June 2003 (13 pages)
24 May 2004Full accounts made up to 30 June 2003 (13 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
2 December 2003Return made up to 06/12/03; full list of members (7 pages)
2 December 2003Return made up to 06/12/03; full list of members (7 pages)
24 June 2003Full accounts made up to 30 June 2002 (13 pages)
24 June 2003Full accounts made up to 30 June 2002 (13 pages)
6 December 2002Return made up to 06/12/02; full list of members (7 pages)
6 December 2002Return made up to 06/12/02; full list of members (7 pages)
14 May 2002Full accounts made up to 30 June 2001 (13 pages)
14 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 December 2001Return made up to 06/12/01; full list of members (6 pages)
3 December 2001Return made up to 06/12/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 June 2000 (13 pages)
29 May 2001Full accounts made up to 30 June 2000 (13 pages)
21 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Full accounts made up to 30 June 1999 (14 pages)
2 June 2000Full accounts made up to 30 June 1999 (14 pages)
16 December 1999Return made up to 06/12/99; full list of members (6 pages)
16 December 1999Return made up to 06/12/99; full list of members (6 pages)
24 August 1999Full accounts made up to 30 June 1998 (14 pages)
24 August 1999Full accounts made up to 30 June 1998 (14 pages)
25 January 1999Return made up to 06/12/98; no change of members (4 pages)
25 January 1999Return made up to 06/12/98; no change of members (4 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 30 June 1997 (14 pages)
6 October 1997Full accounts made up to 30 June 1997 (14 pages)
3 May 1997Full accounts made up to 30 June 1996 (15 pages)
3 May 1997Full accounts made up to 30 June 1996 (15 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
30 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Return made up to 06/12/95; full list of members (6 pages)
1 February 1996Return made up to 06/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 30 June 1995 (15 pages)
15 December 1995Full accounts made up to 30 June 1995 (15 pages)
18 April 1995Full accounts made up to 30 June 1994 (15 pages)
18 April 1995Full accounts made up to 30 June 1994 (15 pages)
31 May 1983Incorporation (21 pages)
31 May 1983Incorporation (21 pages)