Company NameWest Independent Newspapers Limited
Company StatusDissolved
Company NumberSC090053
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 5 months ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameIan Cameron Hay
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address109 Ayr Road
Prestwick
Ayrshire
KA9 1TN
Scotland
Director NameAlexander Douglas Peebles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameJohn Sutherland Cavers Morrish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence Address5 Chesters Road
Bearsden
Glasgow
Lanarkshire
G61 4AQ
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameJames Gossman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressCarlung House
West Kilbride
Ayrshire
KA23 9PU
Scotland
Director NamePhilip Cohen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address2 Cedarwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QD
Scotland
Director NameDavid Ross Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressSummerlea
Summerlea Road
Seamill
Ayrshire
KA23 9HP
Scotland
Secretary NameAlexander Douglas Peebles
NationalityBritish
StatusResigned
Appointed04 July 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NamePeter Norman Homer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 1993)
RoleManager
Correspondence AddressWest Royd 53 John Street
Helensburgh
Dunbartonshire
G84 9LY
Scotland
Director NameJames Harkness Moffat
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressSarala 23 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameDonald Speirs Fullarton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1999)
RoleEditorial Director
Country of ResidenceScotland
Correspondence AddressInistore 58 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 February 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleBanker
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameIain Blair Romanes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressHillside House
Saline
Dunfermline
Fife
KY12 9TD
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed27 August 1993(8 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Station Road
Balfron
Glasgow
G63 0SY
Scotland
Director NameMr Antonio Franchesco Ferrara
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleSales Director
Correspondence Address73 Braehead
Girdle Toll
Irvine
Ayrshire
KA11 1BE
Scotland
Director NameAlasdair Fraser Hardman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address16 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG

Contact

Websitewww.irvinetimes.com
Telephone01294 273421
Telephone regionArdrossan

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

545k at £1Romanes Media Group
100.00%
Ordinary

Accounts

Latest Accounts27 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
25 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 May 2015Statement by Directors (2 pages)
14 May 2015Solvency Statement dated 06/05/15 (1 page)
14 May 2015Statement by Directors (2 pages)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1
(4 pages)
14 May 2015Solvency Statement dated 06/05/15 (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
27 October 2014Satisfaction of charge 13 in full (4 pages)
27 October 2014Satisfaction of charge 10 in full (4 pages)
27 October 2014Satisfaction of charge 8 in full (4 pages)
27 October 2014Satisfaction of charge 13 in full (4 pages)
27 October 2014Satisfaction of charge 10 in full (4 pages)
27 October 2014Satisfaction of charge 9 in full (4 pages)
27 October 2014Satisfaction of charge 12 in full (4 pages)
27 October 2014Satisfaction of charge 12 in full (4 pages)
27 October 2014Satisfaction of charge 9 in full (4 pages)
27 October 2014Satisfaction of charge 8 in full (4 pages)
27 October 2014Satisfaction of charge 6 in full (4 pages)
27 October 2014Satisfaction of charge 6 in full (4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 545,000
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 545,000
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 545,000
(5 pages)
25 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
25 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director (3 pages)
13 March 2012Termination of appointment of William Henderson as a director (2 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director (3 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
13 March 2012Termination of appointment of William Henderson as a director (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
16 January 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
16 January 2010Accounts for a dormant company made up to 28 March 2009 (6 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 2 April 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 2 April 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 2 April 2005 (5 pages)
21 July 2005Return made up to 04/07/05; full list of members (2 pages)
21 July 2005Return made up to 04/07/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 3 April 2004 (5 pages)
7 July 2004Return made up to 04/07/04; full list of members (7 pages)
7 July 2004Return made up to 04/07/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 29 March 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 29 March 2003 (5 pages)
23 July 2003Return made up to 04/07/03; full list of members (7 pages)
23 July 2003Return made up to 04/07/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
21 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
7 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
12 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
22 December 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
18 August 1999Return made up to 04/07/99; full list of members (10 pages)
18 August 1999Return made up to 04/07/99; full list of members (10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
19 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
2 July 1998Return made up to 04/07/98; no change of members (11 pages)
2 July 1998Return made up to 04/07/98; no change of members (11 pages)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
4 February 1998Accounts for a dormant company made up to 29 March 1997 (7 pages)
4 February 1998Accounts for a dormant company made up to 29 March 1997 (7 pages)
9 July 1997Return made up to 04/07/97; no change of members (11 pages)
9 July 1997Return made up to 04/07/97; no change of members (11 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
16 January 1997Full accounts made up to 30 March 1996 (8 pages)
16 January 1997Full accounts made up to 30 March 1996 (8 pages)
27 June 1996Return made up to 04/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
27 June 1996Return made up to 04/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
24 January 1996Full accounts made up to 1 April 1995 (11 pages)
24 January 1996Full accounts made up to 1 April 1995 (11 pages)
24 January 1996Full accounts made up to 1 April 1995 (11 pages)
31 August 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 1995Director resigned (2 pages)
30 January 1995Full accounts made up to 2 April 1994 (16 pages)
30 January 1995Full accounts made up to 2 April 1994 (16 pages)
30 January 1995Full accounts made up to 2 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
26 January 1994Accounts for a medium company made up to 31 March 1993 (17 pages)
26 January 1994Accounts for a medium company made up to 31 March 1993 (17 pages)
4 January 1994Return made up to 26/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
4 January 1994Return made up to 26/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
2 November 1993Partic of mort/charge * (4 pages)
2 November 1993Partic of mort/charge * (4 pages)
17 October 1993Memorandum and Articles of Association (7 pages)
17 October 1993Memorandum and Articles of Association (7 pages)
17 September 1992Full accounts made up to 31 December 1991 (15 pages)
17 September 1992Full accounts made up to 31 December 1991 (15 pages)
4 November 1991Full group accounts made up to 31 December 1990 (16 pages)
4 November 1991Full group accounts made up to 31 December 1990 (16 pages)