Company NameHotspur Childcare Scheme Ltd.
Company StatusDissolved
Company Number02517287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMadaleine Claire Kennedy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 July 2011)
RoleAssistant Head Teacher
Correspondence Address78 Shibdon Road
Blaydon On Tyne
Tyne And Wear
NE21 5LX
Director NameMrs Valerie Cameron Mawhinney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RolePrimary School Teacher
Correspondence Address7 Harley Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameMr Gustav Ian Macleod
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleHeadteacher
Correspondence Address12 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NamePatricia Woodhead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleManager Of Childcare Scheme
Correspondence Address78 Helmsley Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DL
Secretary NameMrs Valerie Cameron Mawhinney
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address7 Harley Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameMargaret Elizabeth Warner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address208 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9DD
Director NameSuzanne Moffatt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2000)
RoleLecturer
Correspondence Address18 Rothbury Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XH
Director NameJohn Stephen David Pearson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2000)
RoleUniversity Lecturer
Correspondence Address3 Belle Grove Place
Newcastle Upon Tyne
Tyne & Wear
NE2 4LH
Director NameCarol Elizabeth Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address19 Tudor Wynd
Newcastle Upon Tyne
Tyne & Wear
NE6 5UU
Director NameTimothy James Nell Davies Pugh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2000)
RoleManager
Correspondence Address31 Harley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameRosalind Marion Cusack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleProbation Officer
Correspondence Address104 Cardigan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5NX
Director NameErnest Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2000)
RoleRegeneration Manager
Correspondence Address1 Kingsley Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Secretary NameErnest Dobson
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2000)
RoleRegeneration Manager
Correspondence Address1 Kingsley Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Director NameMr Eric James Cusack
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 October 2001)
RoleDay Centre Manager
Correspondence Address104 Cardigan Terrace
Newcastle Upon Tyne
NE6 5NX
Director NameAnne Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 October 2001)
RoleFreelance Writer
Correspondence Address95 Dinsdale Road
Sandyford
Newcastle
Tyne & Wear
NE2 1DP
Director NameDennis Cahill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2002)
RoleMaterials Controller
Correspondence Address14 Dovedale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QP
Director NameCarol Cahill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 October 2001)
RoleBank Clerk
Correspondence Address14 Dovedale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QP
Secretary NameAnne Clark
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 October 2001)
RoleFreelance Writer
Correspondence Address95 Dinsdale Road
Sandyford
Newcastle
Tyne & Wear
NE2 1DP
Director NameAlice Stewart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleLecturer
Correspondence Address25 Stratford Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AT
Director NamePeter Eric Challoner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleSelf Employed
Correspondence Address73 Shaftesbury Grove
Hexton
Newcastle
Tyne & Wear
NE6 5JA
Director NameIan Richard Ground
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleLecturer
Correspondence Address34 Rothbury Terrace
Heaton
Newcastle Upon Tyne
NE6 5XH
Director NameAnn Caroline Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2006)
RoleDeputy Headteacher
Correspondence Address46 Cavendish Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NH
Director NameSuzanne Moffatt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 September 2002)
RoleLecturer
Correspondence Address18 Rothbury Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XH
Secretary NameMrs Rachel Adam
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Secretary NameJacqueline Ann Collins
NationalityBritish
StatusResigned
Appointed28 January 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2006)
RoleBusiness Manager
Correspondence Address49 Thropton Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7HU
Director NameChristine Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Burlington Gardens
Heaton
Newcastle Upon Tyne
NE6 5QJ
Director NameSarah Caroline Ritson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address158 Mowbray Street
Newcastle
Tyne & Wear
NE6 5PA
Director NameClare Marie Ault
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2005)
RoleProbation Officer
Correspondence Address54 Warwick Street
Heaton
Newcastle Upon Tyne
NE6 5AQ
Director NameSu Knowles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 January 2006)
RoleLocal Authority Officer
Correspondence Address17 Heaton Grove
Newcastle
Tyne And Wear
NE6 5NN
Director NameJanet Elizabeth Hawley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 January 2006)
RoleLocal Govern Officer
Correspondence Address33 Tenth Avenue
Newcastle
NE6 5KU
Director NameMr Anthony Stewart Dunne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address3 Westwood Avenue
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5QT
Secretary NameKarin Young
NationalityBritish
StatusResigned
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2009)
RoleWriter
Correspondence Address6 Parkville
Heaton
Newcastle
Tyne And Wear
NE6 5AU
Director NameJacqueline Ann Collins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2009)
RoleBusiness Manager
Correspondence Address49 Thropton Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7HU
Director NameWesley Mills
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2010)
RoleChild Care Manager
Correspondence Address19 Sutton Court
Wallsend
Tyne And Wear
NE28 9TW

Location

Registered AddressOuseburn Community Centre
Mowbray Street
Newcastle Upon Tyne
NE6 5PA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,381
Cash£1,042
Current Liabilities£7,138

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Termination of appointment of Wesley Mills as a director (2 pages)
13 May 2010Termination of appointment of Wesley Mills as a director (2 pages)
12 January 2010Annual return made up to 16 December 2009 (14 pages)
12 January 2010Annual return made up to 16 December 2009 (14 pages)
7 January 2010Termination of appointment of Karin Young as a secretary (2 pages)
7 January 2010Termination of appointment of Karin Young as a secretary (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 March 2009Appointment Terminated Director anthoney dunne (2 pages)
19 March 2009Appointment terminated director jacqueline collins (1 page)
19 March 2009Appointment Terminated Director jacqueline collins (1 page)
19 March 2009Appointment terminated director anthoney dunne (2 pages)
19 March 2009Registered office changed on 19/03/2009 from hotspur primary school mowbray street newcastle upon tyne NE6 5PA (2 pages)
19 March 2009Registered office changed on 19/03/2009 from hotspur primary school mowbray street newcastle upon tyne NE6 5PA (2 pages)
26 November 2008Annual return made up to 18/11/08 (9 pages)
26 November 2008Annual return made up to 18/11/08 (9 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2007Annual return made up to 02/07/07 (5 pages)
25 September 2007Annual return made up to 02/07/07 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
18 July 2006Annual return made up to 02/07/06 (2 pages)
18 July 2006Annual return made up to 02/07/06 (2 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
31 August 2005Annual return made up to 02/07/05 (5 pages)
31 August 2005Annual return made up to 02/07/05 (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
26 July 2004Annual return made up to 02/07/04 (5 pages)
26 July 2004Annual return made up to 02/07/04 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
24 July 2003Annual return made up to 02/07/03 (5 pages)
24 July 2003Annual return made up to 02/07/03 (5 pages)
28 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Annual return made up to 02/07/02 (6 pages)
19 July 2002Annual return made up to 02/07/02 (6 pages)
13 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
13 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Director resigned (1 page)
19 July 2001Annual return made up to 02/07/01 (6 pages)
19 July 2001Annual return made up to 02/07/01 (6 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
2 August 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director resigned
(4 pages)
2 August 2000Annual return made up to 02/07/00 (4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 August 1999Annual return made up to 02/07/99 (4 pages)
2 August 1999Annual return made up to 02/07/99 (4 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 August 1998Annual return made up to 02/07/98 (4 pages)
6 August 1998Annual return made up to 02/07/98 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 August 1997Annual return made up to 02/07/97 (4 pages)
7 August 1997Annual return made up to 02/07/97 (4 pages)
7 August 1996Annual return made up to 02/07/96 (4 pages)
7 August 1996Annual return made up to 02/07/96 (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 August 1995Annual return made up to 02/07/95 (4 pages)
4 August 1995Annual return made up to 02/07/95 (4 pages)
29 June 1995Accounts for a medium company made up to 31 August 1994 (5 pages)
29 June 1995Accounts for a medium company made up to 31 August 1994 (5 pages)
2 July 1990Incorporation (24 pages)
2 July 1990Incorporation (24 pages)