Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director Name | Mr Daniel Mawston |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Customer Services Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 53 Percy Park Tynemouth North Shields Tyne And Wear NE30 4JX |
Director Name | Ms Jacqueline Soulsby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(25 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 53 Percy Park North Shields Tyne And Wear NE30 4JX |
Director Name | Ms Donna Louise Park |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 53 Percy Park North Shields Tyne And Wear NE30 4JX |
Director Name | Mrs Sheila Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2001) |
Role | Teacher |
Correspondence Address | 53 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Ms Karen Lancely |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Dance Animateur |
Correspondence Address | 53 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Ms Elizabeth Monkhouse |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 June 2002) |
Role | Computer Systems Analyst |
Correspondence Address | 53 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Ms Dorothy Ann Thornley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Secretary Name | Ms Elizabeth Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 53 Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Director Name | Anthony Markwell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 53 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Julie Anne Pickup |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2003) |
Role | Ward Clerk |
Correspondence Address | 53 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Lisa Jane Burton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2011) |
Role | Merchant Navy |
Country of Residence | United Kingdom |
Correspondence Address | 53 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Hendrik Jan Atsma |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2006) |
Role | Merchant Navy |
Correspondence Address | 53 Percy Park Flat 2 North Shields Tyne & Wear NE30 4JX |
Secretary Name | Katherine Mary McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 53 Percy Park Flat 2 North Shields Tyne & Wear NE30 4JX |
Director Name | Mrs Lindsey Donna Bamborough |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2012) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Chris Toward |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2008) |
Role | Print & Design Manager |
Correspondence Address | 53 Percy Park North Shields Tyne And Wear NE30 4JX |
Secretary Name | Mrs Lindsey Donna Bamborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2012) |
Role | Head Of Marketing & Creative |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Miss Joanne Louise Gow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 53 Percy Park Tynemouth North Shields Tyne And Wear NE30 4JX |
Registered Address | Company Secretary 53 Percy Park North Shields Tyne And Wear NE30 4JX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Daniel Mawston 25.00% Ordinary |
---|---|
1 at £1 | Jacqueline Soulsby 25.00% Ordinary |
1 at £1 | Joanne Louise Gow 25.00% Ordinary |
1 at £1 | Tushar Kantilal Doshi & Mirian Kantilal Doshi 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
21 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
3 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Appointment of Ms Donna Louise Park as a director on 19 June 2015 (2 pages) |
28 March 2016 | Appointment of Ms Donna Louise Park as a director on 19 June 2015 (2 pages) |
28 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Termination of appointment of Joanne Louise Gow as a director on 19 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Joanne Louise Gow as a director on 19 June 2015 (1 page) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Appointment of Ms Jacqueline Soulsby as a director (2 pages) |
9 April 2013 | Appointment of Ms Jacqueline Soulsby as a director (2 pages) |
9 April 2013 | Appointment of Ms Jacqueline Soulsby as a director (2 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Ms Jacqueline Soulsby as a director (2 pages) |
16 October 2012 | Registered office address changed from C/O Lindsey Bamborough Moorcroft Main Road Woolsington Newcastle upon Tyne NE13 8BL United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from C/O Lindsey Bamborough Moorcroft Main Road Woolsington Newcastle upon Tyne NE13 8BL United Kingdom on 16 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Lindsey Bamborough as a secretary (1 page) |
15 October 2012 | Termination of appointment of Lindsey Bamborough as a director (1 page) |
15 October 2012 | Termination of appointment of Lindsey Bamborough as a secretary (1 page) |
15 October 2012 | Termination of appointment of Lindsey Bamborough as a director (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 April 2012 | Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Daniel Mawston on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Miss Joanne Louise Gow on 3 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Dr Miran Kantilal Doshi on 3 April 2012 (2 pages) |
30 March 2012 | Appointment of Miss Joanne Louise Gow as a director (2 pages) |
30 March 2012 | Appointment of Miss Joanne Louise Gow as a director (2 pages) |
14 February 2012 | Registered office address changed from 14 Guardians Court, North Road Ponteland Newcastle upon Tyne NE20 9UG on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 14 Guardians Court, North Road Ponteland Newcastle upon Tyne NE20 9UG on 14 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mrs Lindsey Donna Bamborough on 13 February 2012 (1 page) |
3 November 2011 | Termination of appointment of Lisa Burton as a director (1 page) |
3 November 2011 | Termination of appointment of Lisa Burton as a director (1 page) |
3 July 2011 | Appointment of Mr Daniel Mawston as a director (2 pages) |
3 July 2011 | Appointment of Mr Daniel Mawston as a director (2 pages) |
29 June 2011 | Termination of appointment of Dorothy Thornley as a director (1 page) |
29 June 2011 | Termination of appointment of Dorothy Thornley as a director (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
27 March 2011 | Director's details changed for Dr Miran Kantilal Doshi on 27 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Dr Miran Kantilal Doshi on 27 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Mrs Lindsey Donna Bamborough on 27 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Mrs Lindsey Donna Bamborough on 27 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 53 Percy Park Tynemouth Tyne & Wear NE30 4JX on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 53 Percy Park Tynemouth Tyne & Wear NE30 4JX on 22 March 2011 (1 page) |
1 September 2010 | Appointment of Dr Miran Kantilal Doshi as a director (2 pages) |
1 September 2010 | Appointment of Dr Miran Kantilal Doshi as a director (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 July 2010 | Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Lindsey Mckenna on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Lindsey Mckenna on 5 July 2010 (2 pages) |
30 April 2010 | Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Lisa Jane Burton on 19 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Lindsey Mckenna on 19 March 2010 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Appointment terminated director chris toward (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
30 March 2009 | Appointment terminated director chris toward (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 May 2004 | Return made up to 24/03/04; full list of members (8 pages) |
10 May 2004 | Return made up to 24/03/04; full list of members (8 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 May 2003 | Return made up to 24/03/03; full list of members (8 pages) |
11 May 2003 | Return made up to 24/03/03; full list of members (8 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (1 page) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 March 2000 | Return made up to 24/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members (8 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 April 1998 | Return made up to 24/03/98; full list of members
|
14 April 1998 | Return made up to 24/03/98; full list of members
|
10 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 March 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
11 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 September 1987 | Incorporation (19 pages) |
30 September 1987 | Incorporation (19 pages) |