Company NameSd Decisions Limited
Company StatusDissolved
Company NumberSC045704
CategoryPrivate Limited Company
Incorporation Date28 May 1968(55 years, 11 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(42 years after company formation)
Appointment Duration10 years (closed 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(42 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed28 May 2004(36 years after company formation)
Appointment Duration16 years, 1 month (closed 26 June 2020)
Correspondence AddressBurleigh House
Chapel Oak
Salford Priors
Evesham
WR11 8SP
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(41 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2020)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameGraham Barrie Cooper
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressSchool House
Cockernhoe
Luton
Bedfordshire
LU2 8PY
Director NameCharles Anton Pesko
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1991)
RoleCompany Director
Correspondence Address366 Moraine Street
Marshfield
Ma
Foreign
Director NameAnthony Edwin Pyne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1991)
RoleCompany Director
Correspondence Address1 Brook End
Eversholt
Milton Keynes
MK17 9DT
Director NameAlan Derek Walden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Braggs Lane
Wrestlingworth
Sandy
Bedfordshire
SG19 2ER
Director NameDr John Joseph Weaver
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1991)
RoleConsultant
Correspondence Address76 Western Avenue
Woodley
Reading
Berkshire
RG5 3BH
Director NameRobin Stuart Whiskin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration4 days (resigned 04 August 1989)
RoleCompany Director
Correspondence Address42 Crown Street
Redbourn
St Albans
Hertfordshire
AL3 7PF
Secretary NameAlan Derek Walden
NationalityBritish
StatusResigned
Appointed31 July 1989(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Braggs Lane
Wrestlingworth
Sandy
Bedfordshire
SG19 2ER
Director NamePhilippe Albert Guinchard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1990(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address37 Rue Des Longs Pres
Boulogne
92100
Director NameMr John Edwin Jarvis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressHurstbury Combe Lane
Wormley
Godalming
Surrey
GU8 5JX
Director NameJohn Francis Bird
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address8a Dell Close
Harpenden
Hertfordshire
AL5 4HP
Director NameJohn Peter Bear
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(24 years after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Longwater Circle
Norwell
Foreign
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(26 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(34 years after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMatthew Armitage
NationalityBritish
StatusResigned
Appointed01 June 2004(36 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address63 Windsor Road
Evesham
WR11 4QF
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed15 September 2006(38 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(40 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

20 February 1981Delivered on: 12 March 1981
Satisfied on: 12 November 1982
Persons entitled: Business Intelligence Services LTD

Classification: Debenture
Secured details: £50,000.
Particulars: Charge entire undertaking present debenture ranks immediately behind a mortgage and general charge and a debenture made between the company and business intelligence services LTD.
Fully Satisfied
18 December 1980Delivered on: 31 December 1980
Satisfied on: 12 November 1982
Persons entitled: Business Intelligence Services LTD

Classification: Mortgage & general charge
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 1980Delivered on: 31 December 1980
Satisfied on: 12 November 1982
Persons entitled: Business Intelligence Services LTD

Classification: Debenture
Secured details: £102,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 1977Delivered on: 15 June 1977
Satisfied on: 16 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due by the macintosh consultants co LTD & another.
Particulars: Credit balances of any accounts held by the bank in the companys name.
Fully Satisfied
18 February 1971Delivered on: 24 February 1971
Satisfied on: 16 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 June 2020Final Gazette dissolved following liquidation (1 page)
26 March 2020Final account prior to dissolution in MVL (final account attached) (13 pages)
23 May 2017Order of court - restore and wind up (1 page)
23 May 2017Order of court - restore and wind up (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting of voluntary winding up (23 pages)
15 November 2011Return of final meeting of voluntary winding up (23 pages)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,500
(6 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,500
(6 pages)
16 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
16 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of a director (1 page)
21 June 2010Termination of appointment of a director (1 page)
19 April 2010Termination of appointment of Elizabeth Gray as a secretary (1 page)
19 April 2010Termination of appointment of Elizabeth Gray as a secretary (1 page)
14 April 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
14 April 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
13 April 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
13 April 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 July 2009Secretary appointed gurbinder bains (1 page)
27 July 2009Secretary appointed gurbinder bains (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed richard laurence ham (1 page)
12 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
12 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 April 2007Dec mort/charge * (2 pages)
16 April 2007Dec mort/charge * (2 pages)
16 April 2007Dec mort/charge * (2 pages)
16 April 2007Dec mort/charge * (2 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 01/07/05; full list of members (2 pages)
10 August 2005Return made up to 01/07/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: pricewaterhousecoopers erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
27 July 2005Registered office changed on 27/07/05 from: pricewaterhousecoopers erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
25 June 2004Return made up to 01/07/04; full list of members (2 pages)
25 June 2004Return made up to 01/07/04; full list of members (2 pages)
8 June 2004New director appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
25 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
31 December 2002New secretary appointed (1 page)
31 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
3 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
5 July 2001Return made up to 01/06/01; full list of members (5 pages)
5 July 2001Return made up to 01/06/01; full list of members (5 pages)
3 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
3 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
20 June 2000Return made up to 01/06/00; full list of members (5 pages)
20 June 2000Return made up to 01/06/00; full list of members (5 pages)
9 December 1999New secretary appointed (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (1 page)
23 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
23 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
1 August 1999Registered office changed on 01/08/99 from: c/o henderson boyd jackson ws 19 ainslie place edinburgh EH3 6AU (1 page)
1 August 1999Registered office changed on 01/08/99 from: c/o henderson boyd jackson ws 19 ainslie place edinburgh EH3 6AU (1 page)
24 June 1999Return made up to 01/06/99; full list of members (5 pages)
24 June 1999Return made up to 01/06/99; full list of members (5 pages)
13 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
13 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
29 June 1998Return made up to 01/06/98; full list of members (5 pages)
29 June 1998Return made up to 01/06/98; full list of members (5 pages)
27 April 1998Secretary's particulars changed (1 page)
27 April 1998Secretary's particulars changed (1 page)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Full accounts made up to 31 May 1997 (6 pages)
25 February 1998Full accounts made up to 31 May 1997 (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 31 May 1996 (6 pages)
23 January 1997Full accounts made up to 31 May 1996 (6 pages)
23 October 1996Secretary's particulars changed (1 page)
23 October 1996Secretary's particulars changed (1 page)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
4 July 1995Return made up to 01/06/95; full list of members (18 pages)
4 July 1995Return made up to 01/06/95; full list of members (18 pages)
19 June 1995Auditor's resignation (4 pages)
19 June 1995Auditor's resignation (4 pages)
26 April 1995Director resigned;new director appointed (12 pages)
26 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
26 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
26 April 1995Director resigned;new director appointed (12 pages)
23 April 1995Director resigned;new director appointed (6 pages)
23 April 1995Director resigned;new director appointed (6 pages)
21 September 1988Memorandum and Articles of Association (37 pages)
21 September 1988Memorandum and Articles of Association (37 pages)
24 February 1971Particulars of mortgage/charge (2 pages)
24 February 1971Particulars of mortgage/charge (2 pages)