Company NameP.D.M. (Plumbers Merchants) Limited
Company StatusDissolved
Company NumberSC016998
CategoryPrivate Limited Company
Incorporation Date8 October 1932(91 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKatherine Mary McCormick
StatusClosed
Appointed31 July 2015(82 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(84 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 May 2007(74 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 20 October 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS
Director NameWilliam Tudor Powell
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(56 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoye House
Cliffords Mesne
Newent
Gloucestershire
GL18 1JN
Wales
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(56 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(56 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(61 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameIan Michael Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(64 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 February 1998)
RoleAccountant
Correspondence AddressFive Oaks Green Meadows
Homme Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Director NameAdrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1999)
RoleChartered Secretary
Correspondence Address138 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameAdrian John Bushnell
NationalityBritish
StatusResigned
Appointed02 February 1998(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1999)
RoleChartered Secretary
Correspondence Address138 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(67 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1999)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed31 October 1999(67 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1999)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(67 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 December 1999(67 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(69 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2002(69 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed24 April 2003(70 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(77 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(78 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(80 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA

Contact

Websitepdmltd.co.uk

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

520.5k at £1Wolseley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (3 pages)
20 July 2020Statement by Directors (1 page)
20 July 2020Solvency Statement dated 16/07/20 (1 page)
20 July 2020Resolutions
  • RES13 ‐ Amount credited to the distributable reserves of the company 16/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 July 2020Statement of capital on 20 July 2020
  • GBP 0.000520
(4 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 December 2017Change of details for Wolseley Limited as a person with significant control on 18 December 2017 (2 pages)
28 December 2017Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Change of details for Wolseley Limited as a person with significant control on 18 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 520,480
(5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 520,480
(5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 520,480
(5 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 520,480
(5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 520,480
(5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 520,480
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 520,480
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 520,480
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 520,480
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
2 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 06/11/08; full list of members (3 pages)
21 November 2008Return made up to 06/11/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 06/11/07; full list of members (2 pages)
19 November 2007Return made up to 06/11/07; full list of members (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 121-127 lancefield street glasgow G3 8HZ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 121-127 lancefield street glasgow G3 8HZ (1 page)
13 November 2006Return made up to 06/11/06; full list of members (2 pages)
13 November 2006Return made up to 06/11/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
17 January 2006Return made up to 06/11/05; full list of members (2 pages)
17 January 2006Return made up to 06/11/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
6 December 2004Return made up to 06/11/04; full list of members (5 pages)
6 December 2004Return made up to 06/11/04; full list of members (5 pages)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Secretary's particulars changed (1 page)
27 January 2004Return made up to 06/11/03; full list of members (5 pages)
27 January 2004Return made up to 06/11/03; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
26 November 2002Return made up to 06/11/02; full list of members (5 pages)
26 November 2002Return made up to 06/11/02; full list of members (5 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Return made up to 06/11/00; full list of members (6 pages)
26 March 2001Return made up to 06/11/00; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
29 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
25 November 1999Return made up to 06/11/99; full list of members (7 pages)
25 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
25 November 1999Return made up to 06/11/99; full list of members (7 pages)
25 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
12 November 1999New secretary appointed (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
24 November 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
24 November 1998Return made up to 06/11/98; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
24 November 1998Return made up to 06/11/98; full list of members (6 pages)
11 February 1998Secretary resigned (4 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (4 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
27 November 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
27 November 1997Return made up to 06/11/97; no change of members (5 pages)
27 November 1997Return made up to 06/11/97; no change of members (5 pages)
27 November 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
26 August 1997New director appointed (1 page)
26 August 1997New director appointed (1 page)
16 December 1996Return made up to 06/11/96; no change of members (6 pages)
16 December 1996Return made up to 06/11/96; no change of members (6 pages)
16 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
16 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
6 December 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
6 December 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
2 December 1994Accounts for a dormant company made up to 31 July 1994 (3 pages)
2 December 1994Accounts for a dormant company made up to 31 July 1994 (3 pages)
9 December 1993Accounts for a dormant company made up to 31 July 1993 (3 pages)
9 December 1993Accounts for a dormant company made up to 31 July 1993 (3 pages)
9 November 1992Accounts for a dormant company made up to 31 July 1992 (3 pages)
9 November 1992Accounts for a dormant company made up to 31 July 1992 (3 pages)
5 December 1991Accounts for a dormant company made up to 31 July 1991 (3 pages)
5 December 1991Accounts for a dormant company made up to 31 July 1991 (3 pages)
24 December 1990Accounts for a dormant company made up to 31 July 1990 (3 pages)
24 December 1990Accounts for a dormant company made up to 31 July 1990 (3 pages)
28 November 1989Accounts for a dormant company made up to 31 July 1989 (4 pages)
28 November 1989Accounts for a dormant company made up to 31 July 1989 (4 pages)
14 January 1988Accounts made up to 31 July 1987 (3 pages)
14 January 1988Accounts made up to 31 July 1987 (3 pages)
24 November 1986Accounts for a dormant company made up to 31 July 1986 (3 pages)
24 November 1986Accounts for a dormant company made up to 31 July 1986 (3 pages)