Company NameEx Bup Limited
Company StatusDissolved
Company Number00263711
CategoryPrivate Limited Company
Incorporation Date19 March 1932(92 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(72 years after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(72 years after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed01 March 2004(72 years after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2011)
RoleAccountant
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameSir John Vernon Wills
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressLangford Court
Langford
Bristol
Somerset
BS18 7DA
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 May 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameSir John Frank Charles Kingman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 July 2001)
RoleUniversity Vice Chancellor
Correspondence AddressStuart House
Royal Fort
Bristol
BS8 1UH
Director NameRichard Jeremy Walter Hawkins
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressBas Quinsan
84210 Venasque
Foreign
Director NameThomas Allen Henry Griffin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressThe Leas
Stanton Drew
Bristol
Avon
BS18 4EJ
Director NameMichael John Gay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleGroup Chief Executive
Correspondence AddressThe Bow
Loxton
Axbridge
Somerset
BS26 2XG
Director NameStanley George Gurney Clarke
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address51a Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Secretary NameMichael John Gay
NationalityBritish
StatusResigned
Appointed23 August 1991(59 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressThe Bow
Loxton
Axbridge
Somerset
BS26 2XG
Secretary NameArthur Patrick Vickery
NationalityBritish
StatusResigned
Appointed01 January 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressRoseneath Keynsham Road
Willsbridge
Bristol
BS30 6EN
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(60 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2001)
RoleNewspaper Executive
Correspondence Address2nd Floor
19 Hyde Park Square
London
W2 2JR
Director NameMr Richard Simon Brooks
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(60 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 July 2001)
RoleTextile Renter
Correspondence AddressThe Batch
Flax Bourton
Bristol
BS48 1PU
Director NameMr Paul Kevin Michael Kearney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(61 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2002)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence Address4 Clifton High Grove
Stoke Bishop
Bristol
Avon
BS9 1TU
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(61 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 1999)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(62 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2004)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameJames Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(65 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address6 Fishpool Street
St Albans
Hertfordshire
AL3 4RT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed01 October 1998(66 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 1999)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr Charles Giles Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(66 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWest Hay
West Hay Road
Wrington
North Somerset
BS40 5NP
Secretary NameJudith Ann Lilian Long
NationalityBritish
StatusResigned
Appointed11 June 1999(67 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address170 Stowey Road
Yatton
North Somerset
BS49 4QX
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(67 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2002)
RoleFinance Director
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Director NameStephen David Paul Daykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(67 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBradford Cottage
Rackenford
Devon
EX16 8DS
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts4 October 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (4 pages)
22 April 2010Application to strike the company off the register (4 pages)
8 April 2010Full accounts made up to 4 October 2009 (11 pages)
8 April 2010Full accounts made up to 4 October 2009 (11 pages)
8 April 2010Full accounts made up to 4 October 2009 (11 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 236
(6 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 236
(6 pages)
17 September 2009Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
14 July 2009Nc dec already adjusted 18/11/08 (1 page)
14 July 2009Nc dec already adjusted 18/11/08 (1 page)
1 July 2009Full accounts made up to 28 September 2008 (10 pages)
1 July 2009Full accounts made up to 28 September 2008 (10 pages)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 18/11/2008
(1 page)
28 November 2008Memorandum of capital - priocessed 28/11/08. reducing issd cap from £6724986 to £236. also erducing auth cap (1 page)
28 November 2008Solvency Statement dated 18/11/08 (1 page)
28 November 2008Memorandum of capital - priocessed 28/11/08. reducing issd cap from £6724986 to £236. also erducing auth cap (1 page)
28 November 2008Solvency statement dated 18/11/08 (1 page)
28 November 2008Resolutions
  • RES13 ‐ Share prem a/c cancelled 18/11/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
28 May 2008Full accounts made up to 30 September 2007 (10 pages)
28 May 2008Full accounts made up to 30 September 2007 (10 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
25 April 2007Full accounts made up to 1 October 2006 (12 pages)
25 April 2007Full accounts made up to 1 October 2006 (12 pages)
25 April 2007Full accounts made up to 1 October 2006 (12 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
11 July 2006Full accounts made up to 2 October 2005 (10 pages)
11 July 2006Full accounts made up to 2 October 2005 (10 pages)
11 July 2006Full accounts made up to 2 October 2005 (10 pages)
17 August 2005Return made up to 19/08/05; full list of members (6 pages)
17 August 2005Return made up to 19/08/05; full list of members (6 pages)
21 February 2005Accounts for a dormant company made up to 3 October 2004 (10 pages)
21 February 2005Accounts made up to 3 October 2004 (10 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
15 March 2004Full accounts made up to 28 September 2003 (23 pages)
15 March 2004Full accounts made up to 28 September 2003 (23 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 31 john street london WC1N 2QB (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 31 john street london WC1N 2QB (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Location of register of members (1 page)
8 March 2004Location of register of members (1 page)
8 March 2004Director resigned (1 page)
4 February 2004Company name changed bristol united press LIMITED\certificate issued on 04/02/04 (3 pages)
4 February 2004Company name changed bristol united press LIMITED\certificate issued on 04/02/04 (3 pages)
11 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2003Application for reregistration from PLC to private (2 pages)
11 November 2003Re-registration of Memorandum and Articles (10 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2003Re-registration of Memorandum and Articles (10 pages)
11 November 2003Application for reregistration from PLC to private (2 pages)
22 September 2003Return made up to 23/08/03; full list of members (6 pages)
22 September 2003Return made up to 23/08/03; full list of members (6 pages)
4 June 2003Full accounts made up to 29 September 2002 (24 pages)
4 June 2003Full accounts made up to 29 September 2002 (24 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
3 September 2002Return made up to 23/08/02; full list of members (6 pages)
3 September 2002Return made up to 23/08/02; full list of members (6 pages)
10 April 2002Full accounts made up to 30 September 2001 (22 pages)
10 April 2002Full accounts made up to 30 September 2001 (22 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001New director appointed (4 pages)
19 September 2001Location of register of members (1 page)
19 September 2001Return made up to 23/08/01; full list of members (7 pages)
19 September 2001Location of register of members (1 page)
19 September 2001Return made up to 23/08/01; full list of members (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
15 June 2001Full accounts made up to 30 September 2000 (13 pages)
15 June 2001Full accounts made up to 30 September 2000 (13 pages)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
10 October 2000Return made up to 23/08/00; bulk list available separately (8 pages)
10 October 2000Return made up to 23/08/00; bulk list available separately (8 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000£ nc 4500000/6750000 30/08/00 (2 pages)
4 September 2000Memorandum and Articles of Association (65 pages)
4 September 2000£ nc 4500000/6750000 30/08/00 (2 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Memorandum and Articles of Association (65 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: temple way bristol BS99 7HD (1 page)
1 August 2000Registered office changed on 01/08/00 from: temple way bristol BS99 7HD (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
20 April 2000Ad 06/04/00--------- £ si [email protected]=3024 £ ic 4089609/4092633 (4 pages)
20 April 2000Ad 06/04/00--------- £ si [email protected]=3024 £ ic 4089609/4092633 (4 pages)
17 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
7 September 1999Return made up to 23/08/99; bulk list available separately (17 pages)
7 September 1999Return made up to 23/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
2 September 1999Full group accounts made up to 31 March 1999 (65 pages)
2 September 1999Full group accounts made up to 31 March 1999 (65 pages)
15 July 1999Ad 07/07/99--------- £ si [email protected]=81 £ ic 4089526/4089607 (2 pages)
15 July 1999Ad 07/07/99--------- £ si [email protected]=81 £ ic 4089526/4089607 (2 pages)
5 July 1999Ad 28/06/99--------- £ si [email protected]=151 £ ic 4089375/4089526 (2 pages)
5 July 1999Ad 28/06/99--------- £ si [email protected]=151 £ ic 4089375/4089526 (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
29 March 1999Ad 22/03/99--------- £ si [email protected]=1000 £ ic 4088375/4089375 (2 pages)
29 March 1999Ad 22/03/99--------- £ si [email protected]=1000 £ ic 4088375/4089375 (2 pages)
14 March 1999Ad 22/02/99--------- £ si [email protected]=900 £ ic 4087475/4088375 (2 pages)
14 March 1999Ad 22/02/99--------- £ si [email protected]=900 £ ic 4087475/4088375 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
5 March 1999Ad 22/02/99--------- £ si [email protected]=1000 £ ic 4086475/4087475 (2 pages)
5 March 1999Ad 22/02/99--------- £ si [email protected]=1000 £ ic 4086475/4087475 (2 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
20 October 1998Ad 09/10/98--------- £ si [email protected]=220 £ ic 4086255/4086475 (2 pages)
20 October 1998Ad 09/10/98--------- £ si [email protected]=220 £ ic 4086255/4086475 (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
4 September 1998Full group accounts made up to 31 March 1998 (51 pages)
4 September 1998Return made up to 23/08/98; bulk list available separately (18 pages)
4 September 1998Return made up to 23/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 September 1998Full group accounts made up to 31 March 1998 (51 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
15 September 1997Full group accounts made up to 31 March 1997 (35 pages)
15 September 1997Full group accounts made up to 31 March 1997 (35 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
21 July 1997Nc inc already adjusted 03/07/97 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Nc inc already adjusted 03/07/97 (1 page)
15 July 1997Memorandum and Articles of Association (55 pages)
15 July 1997Memorandum and Articles of Association (55 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
9 September 1996Return made up to 23/08/96; bulk list available separately (19 pages)
9 September 1996Full group accounts made up to 31 March 1996 (32 pages)
9 September 1996Full group accounts made up to 31 March 1996 (32 pages)
9 September 1996Return made up to 23/08/96; bulk list available separately (19 pages)
2 July 1996Company name changed bristol evening post PLC(the)\certificate issued on 03/07/96 (2 pages)
2 July 1996Company name changed bristol evening post PLC(the)\certificate issued on 03/07/96 (2 pages)
20 September 1995Full group accounts made up to 31 March 1995 (29 pages)
20 September 1995Full group accounts made up to 31 March 1995 (29 pages)
6 September 1995Return made up to 23/08/95; bulk list available separately (17 pages)
6 September 1995Return made up to 23/08/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (217 pages)
18 October 1982Accounts made up to 31 March 1982 (24 pages)
18 October 1982Accounts made up to 31 March 1982 (24 pages)
27 October 1981Accounts made up to 31 March 1981 (25 pages)
27 October 1981Accounts made up to 31 March 1981 (25 pages)
15 September 1980Accounts made up to 31 March 1980 (21 pages)
15 September 1980Accounts made up to 31 March 1980 (21 pages)