Company NameCyanamid Of Great Britain Limited
Company StatusDissolved
Company Number00192177
CategoryPrivate Limited Company
Incorporation Date29 August 1923(100 years, 8 months ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAnne Lucille Verrinder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(86 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMrs Jacqueline Ann Mount
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(88 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Michael Barwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1995)
RoleSecretary
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameMr William George Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1995)
RoleFinance Director
Correspondence AddressThe Cottage Dunt Lane
Hurst
Reading
Berkshire
RG10 0TB
Director NameMr David Lilley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 1997)
RoleBusiness Executive
Correspondence Address719 Clove Lane
Franklin Lakes
New Jersey 07417
United States
Director NameMr Marco A Fonseca
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBrazilian
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1995)
RoleBusiness Executive
Correspondence Address88 Miller Road
Kinnelon
New Jersey 07405
United States
Director NameMr Rolf Heinrich Henel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleBusiness Executive
Correspondence Address347 Briarly Drive
Franklin Lakes
New Jersey 07417
United States
Secretary NameMr David Michael Barwell
NationalityBritish
StatusResigned
Appointed03 May 1992(68 years, 8 months after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleCompany Director
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameWadih Samuel Jordan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(70 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleBusiness Executive
Correspondence Address298 Freeman Lane
Franklin Lakes Nj 07417
Bergin
07417
Director NameDr Robert Querido
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1994(70 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1995)
RoleBusiness Executive
Correspondence Address11 Misty Ridge Circle
Kinnelon
New Jersey
Channel
Director NamePaul Anthony Reacher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2001)
RoleLegal Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameRobert N Power
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 1997)
RoleManaging Director
Correspondence Address14 Ashton Place
Sandisplatt Road
Maidenhead
Berkshire
SL6 4TA
Director NameMr David Michael Olivier
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleBusiness Executive
Correspondence Address1012 Mount Pleasant
Bryn Mawr
Pennysylvania Pa 19010
Foreign
Director NameZsolt Emil Lavotha
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleBusiness Executive
Correspondence Address22 Fox Ridge Drive
Malvern
Pennsylvania
19355
Director NameDr Brian John Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1996)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameJeffrey Ashpitz
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 1995(71 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 September 1995)
RoleBusiness Executive
Correspondence Address290 Morris Avenue
Mountain Lakes
New Jersey
07046
Director NameMr David Arthur Low
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1995(72 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1997)
RoleBusiness Executive
Correspondence Address430 Heworth Drive
Chesterfield
Missouri 63017
United States
Director NameMarco Antonio Fonseca
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1995(72 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 November 1995)
RoleBusiness Executive
Correspondence Address382 Lavelle Court
Wyckoff
New Jersey
07481
Director NameTrevor Martin Pritchard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(72 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1998)
RoleBusiness Executive
Correspondence Address17014 Kimwood Court
Chesterfield
Missouri
63005
Director NameMelvyn Denis Cremer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(72 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1998)
RoleFinancial Director
Correspondence Address98 The Brow
Widley
Waterlooville
Hampshire
PO7 5DA
Director NameDr Brian John Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(72 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameWilliam Allen Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(74 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 1998)
RoleBusinessman
Correspondence Address7 Gleneagles Drive
Basking Ridge
New Jersey
07920
Secretary NameLiam Francis McEvoy
NationalityBritish
StatusResigned
Appointed23 May 2001(77 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2009)
RoleChartered Secretary
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Benjamin James Michael Holgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(78 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameGregory Morris Michael
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(78 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2005)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameKevin James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(78 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameRobert Noel Power
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(78 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 February 2008)
RoleBusiness Executive
Correspondence Address24 Fox Ridge Drive
Malvern
Pennsylvania 19355
United States
Director NameLiam Francis McEvoy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(82 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2008)
RoleChartered Secretary
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameStephen John Higgins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(82 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleManaging Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Palle Michael Christensen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2007(84 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Secretary NameMr Benjamin James Michael Holgate
StatusResigned
Appointed07 October 2009(86 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressHuntercombe Lane South, Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Andre Jacques Nel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2009(86 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMs Ruth Amy Coles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(86 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMr Ian Eric Franklin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(86 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameLouis Philip Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(86 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Net Worth£76,333,000
Current Liabilities£742,000

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 October 2017Liquidators' statement of receipts and payments to 28 August 2017 (10 pages)
10 August 2017Removal of liquidator by court order (18 pages)
10 August 2017Appointment of a voluntary liquidator (2 pages)
28 October 2016Liquidators' statement of receipts and payments to 28 August 2016 (8 pages)
20 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Court order insolvency:co to remove/replace liquidators (11 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Court order INSOLVENCY:re block transfer replacement of liq (17 pages)
29 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
13 October 2015Liquidators statement of receipts and payments to 28 August 2015 (8 pages)
3 November 2014Liquidators' statement of receipts and payments to 28 August 2014 (8 pages)
3 November 2014Liquidators statement of receipts and payments to 28 August 2014 (8 pages)
12 September 2013Registered office address changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ on 12 September 2013 (2 pages)
12 September 2013Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom (2 pages)
10 September 2013Declaration of solvency (3 pages)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2013Statement of capital on 1 August 2013
  • GBP 1
(4 pages)
1 August 2013Statement by directors (1 page)
1 August 2013Solvency statement dated 01/08/13 (1 page)
1 August 2013Statement of capital on 1 August 2013
  • GBP 1
(4 pages)
8 May 2013Termination of appointment of Ian Franklin as a director (1 page)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 December 2012Termination of appointment of Andre Nel as a director (1 page)
4 December 2012Termination of appointment of Ruth Coles as a director (1 page)
31 August 2012Full accounts made up to 30 November 2011 (16 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
30 March 2012Director's details changed for Ruth Amy Coles on 29 March 2012 (2 pages)
13 March 2012Appointment of Jacqueline Ann Mount as a director (3 pages)
9 March 2012Termination of appointment of Louis Jones as a director (1 page)
10 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
26 January 2012Director's details changed for Ruth Amy Evans on 25 November 2011 (3 pages)
9 January 2012Director's details changed for Ruth Amy Evans on 25 November 2011 (2 pages)
9 January 2012Director's details changed for Ruth Amy Coles on 23 December 2011 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
5 July 2011Full accounts made up to 30 November 2010 (18 pages)
7 June 2011Director's details changed for Mr Andre Jacques Nel on 20 May 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
20 July 2010Appointment of Louis Philip Jones as a director (3 pages)
24 May 2010Registered office address changed from , Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH on 24 May 2010 (1 page)
26 April 2010Full accounts made up to 30 November 2009 (18 pages)
7 April 2010Termination of appointment of Benjamin Holgate as a director (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of Palle Christensen as a director (1 page)
22 February 2010Termination of appointment of Neil Sisak as a director (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2010Statement of company's objects (2 pages)
10 February 2010Termination of appointment of Benjamin Holgate as a secretary (1 page)
2 February 2010Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
8 December 2009Appointment of Anne Lucille Verrinder as a director (2 pages)
21 November 2009Auditor's resignation (2 pages)
7 November 2009Appointment of Ian Eric Franklin as a director (2 pages)
7 November 2009Appointment of Andre Jacques Nel as a director (2 pages)
7 November 2009Appointment of Ruth Amy Evans as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
12 October 2009Termination of appointment of Liam Mcevoy as a secretary (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
20 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
26 October 2005Director resigned (1 page)
21 October 2005New director appointed (1 page)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 May 2003Return made up to 30/04/03; full list of members (8 pages)
19 March 2003Auditor's resignation (1 page)
14 August 2002New director appointed (2 pages)
12 August 2002Re section 394 (1 page)
1 July 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
2 November 2001New director appointed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (1 page)
3 October 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 154 fareham road, gosport, hampshire, PO13 0AS (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
5 April 2001Full accounts made up to 31 December 2000 (15 pages)
3 January 2001Full accounts made up to 30 November 1999 (17 pages)
11 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 30 November 1998 (18 pages)
1 October 1998Full accounts made up to 30 November 1997 (19 pages)
1 October 1998Director resigned (1 page)
15 May 1998Return made up to 30/04/98; full list of members (8 pages)
12 May 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
26 September 1997Full accounts made up to 30 November 1996 (22 pages)
19 May 1997Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members (10 pages)
2 October 1996Full accounts made up to 30 November 1995 (31 pages)
13 September 1996Registered office changed on 13/09/96 from: cyanamid house, fareham road, gosport, hampshire PO13 0AS (1 page)
30 May 1996Return made up to 30/04/96; full list of members (8 pages)
23 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
12 July 1995Full group accounts made up to 30 November 1994 (35 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1995Director resigned (2 pages)
20 June 1994Full group accounts made up to 30 November 1993 (31 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 December 1987Full accounts made up to 30 November 1986 (20 pages)
1 January 1987Company name changed\certificate issued on 01/01/87 (4 pages)
12 July 1986Full accounts made up to 30 November 1985 (20 pages)
15 May 1985Accounts made up to 30 November 1984 (22 pages)
8 May 1984Accounts made up to 30 November 1983 (22 pages)
13 April 1983Accounts made up to 30 November 1982 (19 pages)
16 July 1982Accounts made up to 30 November 1981 (18 pages)
30 July 1981Accounts made up to 30 November 1980 (18 pages)
9 July 1980Accounts made up to 30 November 1979 (15 pages)
30 May 1978Accounts made up to 30 November 1977 (16 pages)
20 September 1977Accounts made up to 30 November 1976 (15 pages)
29 August 1923Incorporation (20 pages)