Company NameVickers (Northern) Limited
Company StatusDissolved
Company Number01734811
CategoryPrivate Limited Company
Incorporation Date28 June 1983(40 years, 10 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NamesFillmagic Limited and Fillmagic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed01 October 2001(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(27 years, 11 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr William Elliot
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2001)
RoleVehicle Hire Operator/Property
Correspondence AddressCarr Garth 18 Bailey Lane
Heysham
Morecambe
Lancashire
LA3 2PS
Director NameMr Stephen Wilfred Fawcett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2001)
RoleVehicle Hire Operator/Property
Correspondence Address5 Ashford Avenue
Lancaster
Lancashire
LA1 5BA
Secretary NameMr William Elliot
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressCarr Garth 18 Bailey Lane
Heysham
Morecambe
Lancashire
LA3 2PS
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

50k at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
27 November 2012Resolutions
  • RES13 ‐ Share premium reduced 05/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 05/11/2012
(1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
16 June 2006Return made up to 30/04/06; full list of members (2 pages)
16 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (10 pages)
25 January 2005Full accounts made up to 30 April 2004 (10 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (12 pages)
27 February 2004Full accounts made up to 30 April 2003 (12 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 March 2003Full accounts made up to 30 April 2002 (14 pages)
12 March 2003Full accounts made up to 30 April 2002 (14 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Auditor's resignation (1 page)
11 September 2002Auditor's resignation (1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
19 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
12 October 2001Registered office changed on 12/10/01 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
11 October 2001Registered office changed on 11/10/01 from: vickers industrial estate mellishaw lane morecambe lancashire LA3 3EN (1 page)
11 October 2001Registered office changed on 11/10/01 from: vickers industrial estate mellishaw lane morecambe lancashire LA3 3EN (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
30 April 1999Return made up to 30/04/99; full list of members (6 pages)
30 April 1999Return made up to 30/04/99; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
28 August 1998Particulars of mortgage/charge (4 pages)
28 August 1998Particulars of mortgage/charge (4 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 May 1997Return made up to 30/04/97; no change of members (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
26 October 1996Particulars of mortgage/charge (4 pages)
26 October 1996Particulars of mortgage/charge (4 pages)
27 July 1996Particulars of mortgage/charge (4 pages)
27 July 1996Particulars of mortgage/charge (4 pages)
27 June 1996Particulars of mortgage/charge (4 pages)
27 June 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 March 1996Particulars of mortgage/charge (4 pages)
16 March 1996Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
2 August 1995Particulars of mortgage/charge (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (6 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
2 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 June 1992Accounts for a small company made up to 30 September 1991 (5 pages)
5 June 1992Accounts for a small company made up to 30 September 1991 (5 pages)
10 May 1990Accounts for a small company made up to 30 September 1989 (5 pages)
10 May 1990Accounts for a small company made up to 30 September 1989 (5 pages)
27 June 1988Accounts for a small company made up to 30 September 1987 (4 pages)
27 June 1988Accounts for a small company made up to 30 September 1987 (4 pages)
2 July 1986Full accounts made up to 30 September 1985 (10 pages)
2 July 1986Full accounts made up to 30 September 1985 (10 pages)