Company NameTarget Vehicle Hire Limited
Company StatusDissolved
Company Number02164130
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous Names3

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
Appointed30 September 2002(15 years after company formation)
Appointment Duration10 years, 8 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(23 years, 8 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameSusan Lorraine Maynard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleVehicle Hire
Correspondence AddressLower Grange Farm
Grange Park Chacombe
Banbury
Oxon
OX17 2EL
Director NameMr Peter Hilary Maynard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 1996)
RoleVehicle Hire
Country of ResidenceEngland
Correspondence AddressLower Grange Park
Chacombe
Banbury
Oxon
OX17 2EL
Secretary NameSusan Lorraine Maynard
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressLower Grange Farm
Grange Park Chacombe
Banbury
Oxon
OX17 2EL
Director NameJonathan Paul Tallyn Maynard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(6 years after company formation)
Appointment Duration9 years (resigned 30 September 2002)
RoleVehicle Hire
Correspondence AddressDunglass House
School Hill, Newnham
Daventry
Northamptonshire
NN11 3HG
Director NamePamela Jane Shears-Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(6 years after company formation)
Appointment Duration9 years (resigned 30 September 2002)
RoleVehicle Hire
Correspondence AddressBrookside
15 Thorpe Road Chacombe
Banbury
Oxfordshire
OX17 2JW
Director NamePhilip John Bennett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1995)
RoleVehicle Hirer
Correspondence Address52 Cherry Close
Kidlington
Oxfordshire
OX5 1ET
Director NameRodney John Moysen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleGeneral Manager
Correspondence AddressRectory Gardens 43 High Street
Middleton Cheney
Banbury
Oxfordshire
OX16 8LA
Director NameChristopher John Ellis Moysen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
RoleSales Marketing Director
Correspondence Address3 Gaydon Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0QN
Director NameMr James Alastair Noble
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameDonald Martin Bates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleFleet Director
Correspondence Address218 Balmoral Avenue
Banbury
Oxfordshire
OX16 0BG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years after company formation)
Appointment Duration7 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
Appointed30 September 2002(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2003)
RoleAccountant
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 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(15 years, 5 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 NameAnthony Kaminski
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address1 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Patrick Steer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY

Contact

Websitewww.northgatevehiclehire.co.uk/

Location

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

Shareholders

37.5k at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months 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)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 05/11/2012
(1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
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)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 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)
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)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
20 September 2010Termination of appointment of James Noble as a director (1 page)
20 September 2010Termination of appointment of James Noble as a director (1 page)
19 May 2010Termination of appointment of Patrick Steer as a director (1 page)
19 May 2010Termination of appointment of Patrick Steer as a director (1 page)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Patrick Steer on 30 April 2010 (2 pages)
17 May 2010Director's details changed for James Alastair Noble on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Patrick Steer on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Director's details changed for James Alastair Noble on 30 April 2010 (2 pages)
13 April 2010Appointment of Mr David Henderson as a director (2 pages)
13 April 2010Appointment of Mr David Henderson as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Director's Change of Particulars / james noble / 01/08/2008 / HouseName/Number was: , now: 33; Street was: avoncot binton road, now: evesham place; Area was: welford on avon, now: ; Post Town was: stratford upon avon, now: stratford-upon-avon; Post Code was: CV37 8PP, now: CV37 6HT; Country was: , now: united kingdom (1 page)
12 May 2009Director's change of particulars / james noble / 01/08/2008 (1 page)
12 May 2009Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom (1 page)
12 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
11 February 2009Director appointed patrick steer (1 page)
11 February 2009Director appointed patrick steer (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 April 2008Appointment Terminated Director anthony kaminski (1 page)
3 April 2008Appointment terminated director anthony kaminski (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)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director's particulars changed (1 page)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
1 November 2006Company name changed target vehicle rental LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed target vehicle rental LIMITED\certificate issued on 01/11/06 (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
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 August 2005Return made up to 30/04/05; full list of members (3 pages)
5 August 2005Return made up to 30/04/05; full list of members (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 pages)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Declaration of assistance for shares acquisition (4 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 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)
9 March 2004Full accounts made up to 30 April 2003 (15 pages)
9 March 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
9 March 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
9 March 2004Full accounts made up to 30 April 2003 (15 pages)
10 June 2003Auditor's resignation (2 pages)
10 June 2003Auditor's resignation (2 pages)
28 May 2003Full accounts made up to 30 September 2002 (24 pages)
28 May 2003Full accounts made up to 30 September 2002 (24 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)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Return made up to 18/11/02; full list of members (8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 November 2002Return made up to 18/11/02; full list of members (8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 15 high street brackley northamptonshire NN13 7DH (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 15 high street brackley northamptonshire NN13 7DH (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 01/12/01; full list of members (8 pages)
4 December 2001Return made up to 01/12/01; full list of members (8 pages)
4 December 2001Full accounts made up to 30 September 2001 (21 pages)
4 December 2001Full accounts made up to 30 September 2001 (21 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
5 December 2000Full accounts made up to 30 September 2000 (21 pages)
5 December 2000Return made up to 01/12/00; full list of members (8 pages)
5 December 2000Full accounts made up to 30 September 2000 (21 pages)
5 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Particulars of mortgage/charge (5 pages)
15 June 2000Particulars of mortgage/charge (5 pages)
26 January 2000Full accounts made up to 30 September 1999 (21 pages)
26 January 2000Full accounts made up to 30 September 1999 (21 pages)
21 December 1999Return made up to 11/12/99; full list of members (8 pages)
21 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
8 December 1998Full accounts made up to 30 September 1998 (20 pages)
8 December 1998Full accounts made up to 30 September 1998 (20 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
31 December 1997Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Full accounts made up to 30 September 1997 (19 pages)
8 December 1997Full accounts made up to 30 September 1997 (19 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
25 January 1997Full accounts made up to 30 September 1996 (17 pages)
25 January 1997Full accounts made up to 30 September 1996 (17 pages)
27 December 1996Return made up to 11/12/96; full list of members (8 pages)
27 December 1996Return made up to 11/12/96; full list of members (8 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
19 October 1996Ad 08/10/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
19 October 1996Ad 08/10/96--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages)
4 September 1996New director appointed (2 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
3 July 1996Declaration of mortgage charge released/ceased (1 page)
3 July 1996Declaration of mortgage charge released/ceased (1 page)
15 December 1995Return made up to 11/12/95; full list of members (8 pages)
15 December 1995Return made up to 11/12/95; full list of members (8 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
9 June 1995Company name changed target car and van hire LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed target car and van hire LIMITED\certificate issued on 12/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 May 1993Accounts for a small company made up to 30 September 1992 (7 pages)
27 May 1993Accounts for a small company made up to 30 September 1992 (7 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (9 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (9 pages)
14 December 1989Accounts for a small company made up to 30 June 1989 (5 pages)
14 December 1989Accounts for a small company made up to 30 June 1989 (5 pages)
4 November 1988Accounts for a small company made up to 30 June 1988 (3 pages)
4 November 1988Accounts for a small company made up to 30 June 1988 (3 pages)
14 September 1987Incorporation (13 pages)
14 September 1987Incorporation (13 pages)