Company NameAllen Sykes Limited
Company StatusActive
Company Number02219552
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Philip William Lamb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(15 years after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMrs Beverley Wood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr James Ferdinand
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr Joseph Martin Hargreaves
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMrs Deborah Louise Mather
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr John Paul Yarrow
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMrs Beverley Wood
StatusCurrent
Appointed22 February 2024(36 years after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMr Barry Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandcroft 61 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameMr Michael John Chipchase
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameMr Peter Loftus Monk
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 January 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House
Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director NameHenry John Leigh Sykes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1998)
RoleChartered Accountant
Correspondence Address23 Bankwell Drive
High Etherley
Bishop Auckland
County Durham
DL14 0HG
Director NameMr David Stanwix
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 10 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameGeorge Robert Herbert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameHenry John Leigh Sykes
NationalityBritish
StatusResigned
Appointed25 December 1990(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address23 Bankwell Drive
High Etherley
Bishop Auckland
County Durham
DL14 0HG
Secretary NameMr Michael John Chipchase
NationalityBritish
StatusResigned
Appointed30 January 1998(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameMrs Jillian Florence Hindmarsh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMrs Jillian Florence Hindmarsh
NationalityBritish
StatusResigned
Appointed24 December 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA

Contact

Websitewww.allensykes.co.uk
Telephone01388 526408
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

325 at £1David Stanwix
25.00%
Ordinary
325 at £1George Robert Herbert
25.00%
Ordinary
325 at £1Jillian Florence Hindmarsh
25.00%
Ordinary
325 at £1Philip William Lamb
25.00%
Ordinary

Financials

Year2014
Net Worth£43,783
Cash£55,653
Current Liabilities£262,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

20 January 2003Delivered on: 29 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 January 2023Confirmation statement made on 25 December 2022 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Appointment of Mrs Deborah Louise Mather as a director on 8 August 2022 (2 pages)
8 August 2022Appointment of Mr John Paul Yarrow as a director on 8 August 2022 (2 pages)
4 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 September 2021Appointment of Mr Joseph Martin Hargreaves as a director on 13 September 2021 (2 pages)
4 May 2021Termination of appointment of George Robert Herbert as a director on 31 March 2021 (1 page)
4 January 2021Confirmation statement made on 25 December 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 May 2020Notification of a person with significant control statement (2 pages)
13 May 2020Cessation of Philip William Lamb as a person with significant control on 4 May 2020 (1 page)
13 May 2020Cessation of Jillian Florence Hindmarsh as a person with significant control on 4 May 2020 (1 page)
13 May 2020Cessation of Beverley Wood as a person with significant control on 4 May 2020 (1 page)
12 May 2020Appointment of Mr James Ferdinand as a director on 4 May 2020 (2 pages)
3 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Mr Philip William Lamb on 1 December 2019 (2 pages)
3 January 2020Change of details for Mr Philip William Lamb as a person with significant control on 1 December 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Director's details changed for George Robert Herbert on 1 July 2018 (2 pages)
3 January 2019Confirmation statement made on 25 December 2018 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 September 2018Termination of appointment of David Stanwix as a director on 10 September 2018 (1 page)
1 June 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,300
(8 pages)
24 May 2018Notification of Beverley Wood as a person with significant control on 4 April 2018 (2 pages)
24 May 2018Notification of Jillian Florence Hindmarsh as a person with significant control on 4 April 2018 (2 pages)
24 May 2018Notification of Philip William Lamb as a person with significant control on 4 April 2018 (2 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
22 May 2018Resolutions
  • RES14 ‐ And that the sum of £2600 being part of the amount standing to the credit of the profit and loss account of the company be and is hereby capitalised 03/04/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,300
(5 pages)
8 January 2016Director's details changed for Mrs Beverley Wood on 1 October 2015 (2 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,300
(5 pages)
8 January 2016Director's details changed for Mrs Beverley Wood on 1 October 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,300
(5 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,300
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,300
(5 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,300
(5 pages)
2 January 2014Director's details changed for Mrs Beverley Wood on 20 December 2013 (2 pages)
2 January 2014Director's details changed for Mrs Beverley Wood on 20 December 2013 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
19 December 2013Full accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-bonus shares 16/05/2011
(1 page)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-bonus shares 16/05/2011
(1 page)
26 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,300
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 1,300
(3 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Jillian Florence Hindmarsh on 12 January 2011 (1 page)
12 January 2011Secretary's details changed for Mrs Jillian Florence Hindmarsh on 12 January 2011 (1 page)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 January 2010Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip William Lamb on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip William Lamb on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip William Lamb on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Stanwix on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for George Robert Herbert on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for George Robert Herbert on 4 January 2010 (2 pages)
4 January 2010Director's details changed for George Robert Herbert on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Stanwix on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Stanwix on 4 January 2010 (2 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2009Appointment terminated director michael chipchase (1 page)
3 April 2009Director appointed mrs beverley wood (1 page)
3 April 2009Appointment terminated director michael chipchase (1 page)
3 April 2009Director appointed mrs beverley wood (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 January 2009Appointment terminated secretary michael chipchase (1 page)
5 January 2009Secretary appointed mrs jillian florence hindmarsh (1 page)
5 January 2009Return made up to 25/12/08; full list of members (7 pages)
5 January 2009Appointment terminated secretary michael chipchase (1 page)
5 January 2009Secretary appointed mrs jillian florence hindmarsh (1 page)
5 January 2009Return made up to 25/12/08; full list of members (7 pages)
3 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 January 2008Return made up to 25/12/07; full list of members (5 pages)
2 January 2008Return made up to 25/12/07; full list of members (5 pages)
21 August 2007Section 294 (1 page)
21 August 2007Section 294 (1 page)
25 January 2007Full accounts made up to 31 March 2006 (22 pages)
25 January 2007Full accounts made up to 31 March 2006 (22 pages)
2 January 2007Return made up to 25/12/06; full list of members (5 pages)
2 January 2007Return made up to 25/12/06; full list of members (5 pages)
15 December 2006Registered office changed on 15/12/06 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page)
15 December 2006Registered office changed on 15/12/06 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
6 January 2006Return made up to 25/12/05; full list of members (5 pages)
6 January 2006Return made up to 25/12/05; full list of members (5 pages)
3 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
10 January 2005Return made up to 25/12/04; full list of members (10 pages)
10 January 2005Return made up to 25/12/04; full list of members (10 pages)
16 January 2004Return made up to 25/12/03; full list of members (10 pages)
16 January 2004Return made up to 25/12/03; full list of members (10 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 March 2003Ad 03/03/03-04/03/03 £ si 230@1=230 £ ic 120/350 (2 pages)
11 March 2003Ad 04/03/03--------- £ si 300@1=300 £ ic 350/650 (2 pages)
11 March 2003Ad 03/03/03-04/03/03 £ si 230@1=230 £ ic 120/350 (2 pages)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 04/03/03--------- £ si 300@1=300 £ ic 350/650 (2 pages)
11 March 2003New director appointed (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Return made up to 25/12/02; full list of members (9 pages)
8 January 2003Return made up to 25/12/02; full list of members (9 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
8 October 2002Company name changed allen, sykes & C0. LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed allen, sykes & C0. LIMITED\certificate issued on 08/10/02 (2 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 25/12/01; full list of members (9 pages)
3 January 2002Return made up to 25/12/01; full list of members (9 pages)
10 January 2001Return made up to 25/12/00; full list of members (9 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2001Return made up to 25/12/00; full list of members (9 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
12 January 2000Return made up to 25/12/99; full list of members (8 pages)
12 January 2000Return made up to 25/12/99; full list of members (8 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 January 1999Return made up to 25/12/98; full list of members (8 pages)
12 January 1999Return made up to 25/12/98; full list of members (8 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
13 January 1998Return made up to 25/12/97; no change of members (6 pages)
13 January 1998Return made up to 25/12/97; no change of members (6 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 December 1996Return made up to 25/12/96; no change of members (6 pages)
27 December 1996Return made up to 25/12/96; no change of members (6 pages)
27 December 1996Accounts made up to 31 March 1996 (2 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 December 1995Return made up to 25/12/95; full list of members (8 pages)
28 December 1995Return made up to 25/12/95; full list of members (8 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)