Company NameHubbard Properties Limited
Company StatusDissolved
Company Number00440479
CategoryPrivate Limited Company
Incorporation Date9 August 1947(76 years, 9 months ago)
Dissolution Date10 March 2010 (14 years, 1 month ago)
Previous NameGeneral Refrigeration Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(56 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 March 2010)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed05 November 2004(57 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 10 March 2010)
Correspondence AddressBayhall Mills
Birkby
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr Michael Richard Goodier
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm Cottage
Upper Billingford
Diss
Norfolk
IP21 4HD
Director NameMr Russ Ferry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Bynss Heath
Shrewsbury
Shropshire
SY4 4BY
Wales
Director NameRobert Brian Dale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 1997)
RoleEngineer
Correspondence AddressSaxtead House
Framlingham Road
Earl Soham
Suffolk
IP13 7SN
Director NameRobert Muse
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 1997)
RoleEngineer
Correspondence AddressThe Maples Grove Lane
Tasburgh
Norwich
Norfolk
NR15 1LR
Director NameKenneth Peter Bearman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address32 Elm Road
Hadleigh
Benfleet
Essex
SS7 2AH
Director NameRaymond Archbold
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleTechnical Director
Correspondence Address20 Blackdown Avenue
Rushmere
Ipswich
Suffolk
IP5 7AZ
Director NameTimothy John Palmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1994)
RoleManaging Director
Correspondence AddressHome Farm House 77 Home Farm Lane
Bury St Edmunds
Suffolk
IP33 2QL
Director NameRobert Charles Harold Richardson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 1995)
RoleEngineer
Correspondence AddressWillow Tree Farm Redlingfield Road
Occold
Eye
Suffolk
IP23 7PG
Secretary NameBarry Purse
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address100 Turner Road
Colchester
Essex
CO4 5JT
Director NameBarry Purse
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1994)
RoleFinancial Director/Co Secretary
Correspondence Address100 Turner Road
Colchester
Essex
CO4 5JT
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed04 April 1994(46 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressCrown Farmhouse
Church Road Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 1996)
RoleChartered Accountant
Correspondence AddressCrown Farmhouse
Church Road Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NameJohn William Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1996)
RoleCompany Director
Correspondence Address4 Dene View
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1PU
Director NameMr Dennis Norman Hart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1998)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address1 Millfields
Oundle
Northamptonshire
PE8 4LF
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(48 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameMichael Cannon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(48 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1996)
RoleFinance Director/Company Secre
Correspondence Address22 Vellacotts
Broomfield
Chelmsford
Essex
CM1 5EB
Secretary NameMichael Cannon
NationalityBritish
StatusResigned
Appointed16 July 1996(48 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1996)
RoleFinance Director/Company Secre
Correspondence Address22 Vellacotts
Broomfield
Chelmsford
Essex
CM1 5EB
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(49 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Secretary NameHenry Richard Balmer
NationalityBritish
StatusResigned
Appointed24 December 1996(49 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 January 1997)
RoleDirector/Company Secretary
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameAllan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleDirector/Company Secretary
Correspondence Address47 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Secretary NameAllan Collins
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleDirector/Company Secretary
Correspondence Address47 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Director NameMr Kelvin Edward Fogwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(50 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanoverian Way
Whitely
Fareham
Hampshire
PO15 7JT
Director NameMr Graham Clive Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(50 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields 3 Walrand Close
Wigginton
Tamworth
Staffordshire
B79 9EA
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(50 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Secretary NameIan Charles Griffiths
NationalityBritish
StatusResigned
Appointed23 February 1998(50 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Director NameMartin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(51 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Secretary NameMartin John Dunkerton
NationalityBritish
StatusResigned
Appointed05 January 1999(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(51 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(51 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleFinancial Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NamePeter Alan Brander
NationalityBritish
StatusResigned
Appointed23 July 1999(51 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleAccountant
Correspondence Address21 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(56 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(55 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressBaker Tilley
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,853,000
Cash£9,000
Current Liabilities£5,471,000

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 March 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2009Liquidators statement of receipts and payments to 30 November 2009 (6 pages)
10 December 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
10 December 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
10 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (6 pages)
2 December 2009Liquidators' statement of receipts and payments to 13 November 2009 (11 pages)
2 December 2009Liquidators statement of receipts and payments to 13 November 2009 (11 pages)
22 May 2009Liquidators statement of receipts and payments to 13 May 2009 (6 pages)
22 May 2009Liquidators' statement of receipts and payments to 13 May 2009 (6 pages)
25 November 2008Liquidators statement of receipts and payments to 13 November 2008 (7 pages)
25 November 2008Liquidators' statement of receipts and payments to 13 November 2008 (7 pages)
2 June 2008Liquidators' statement of receipts and payments to 13 November 2008 (6 pages)
2 June 2008Liquidators statement of receipts and payments to 13 November 2008 (6 pages)
5 June 2007Appointment of a voluntary liquidator (1 page)
5 June 2007Appointment of a voluntary liquidator (1 page)
5 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2007Statement of affairs (6 pages)
3 June 2007Statement of affairs (6 pages)
4 April 2007Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
4 April 2007Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
11 September 2006Return made up to 13/07/06; full list of members (5 pages)
11 September 2006Return made up to 13/07/06; full list of members (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
5 August 2005Return made up to 13/07/05; full list of members (7 pages)
5 August 2005Return made up to 13/07/05; full list of members (7 pages)
28 June 2005New director appointed (4 pages)
28 June 2005New director appointed (4 pages)
18 June 2005New director appointed (4 pages)
18 June 2005New director appointed (4 pages)
7 June 2005Full accounts made up to 30 April 2004 (13 pages)
7 June 2005Full accounts made up to 30 April 2004 (13 pages)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (4 pages)
12 November 2004New secretary appointed (4 pages)
13 August 2004Return made up to 13/07/04; full list of members (6 pages)
13 August 2004Return made up to 13/07/04; full list of members (6 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (3 pages)
12 November 2003New secretary appointed (3 pages)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
29 July 2003New secretary appointed (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
21 August 2002Full accounts made up to 31 December 2001 (12 pages)
21 August 2002Return made up to 13/07/02; full list of members (6 pages)
21 August 2002Return made up to 13/07/02; full list of members (6 pages)
21 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
1 August 2001Secretary resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Return made up to 13/07/00; full list of members (7 pages)
2 August 2000Return made up to 13/07/00; full list of members (7 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Return made up to 13/07/99; no change of members (4 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Return made up to 13/07/99; no change of members (4 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Full accounts made up to 31 October 1998 (18 pages)
1 September 1999Full accounts made up to 31 October 1998 (18 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: new street chelmsford essex CM1 3TN (1 page)
4 June 1999Registered office changed on 04/06/99 from: new street chelmsford essex CM1 3TN (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditors resignation statement (1 page)
7 September 1998Auditors resignation statement (1 page)
11 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 August 1998Full accounts made up to 31 October 1997 (18 pages)
7 August 1998Full accounts made up to 31 October 1997 (18 pages)
22 July 1998Company name changed general refrigeration LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed general refrigeration LIMITED\certificate issued on 23/07/98 (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
18 July 1997Full accounts made up to 31 October 1996 (19 pages)
18 July 1997Return made up to 13/07/97; full list of members (10 pages)
18 July 1997Full accounts made up to 31 October 1996 (19 pages)
18 July 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/07/97
(10 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996Return made up to 13/07/96; full list of members (8 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Full accounts made up to 31 October 1995 (19 pages)
13 August 1996Full accounts made up to 31 October 1995 (19 pages)
13 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996Return made up to 13/07/96; full list of members (8 pages)
12 August 1996New director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
26 July 1995Full accounts made up to 31 October 1994 (19 pages)
26 July 1995Return made up to 13/07/95; no change of members (6 pages)
26 July 1995Return made up to 13/07/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 October 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)