Company NameRawsons Euro Cars Limited
Company StatusDissolved
Company Number00558115
CategoryPrivate Limited Company
Incorporation Date1 December 1955(68 years, 5 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2006(50 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed19 August 2006(50 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameDavid Robert Rawson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleChairman & Director
Correspondence Address8 Moreton House
3-4 Embankment Gardens
London
SW3 4LJ
Director NamePeter John Musson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Barn Hook Green Farm
Hook Green
Lamberhurst
Kent
TN3 8LL
Director NameEdward Hugh Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2000)
RoleFinancial Director
Correspondence Address41 Kings Road
Tonbridge
Kent
TN9 2HB
Director NameAnthony Christopher May
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration2 months (resigned 16 March 1992)
RoleSales Director
Correspondence AddressStanley House
Cross In Hand
Heathfield
East Sussex
TN21 0SR
Director NameDuncan Patrick Bridges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 18 September 1992)
RoleManaging Director
Correspondence Address27 Court Meadow Close
Rotherfield
Crowborough
East Sussex
TN6 3LW
Director NameMr David Charles Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 18 September 1992)
RoleBranch Manager & Director
Country of ResidenceEngland
Correspondence AddressLinum
Great Oak
Hurst Green
East Sussex
TN19 7QF
Director NameDavid Arthur Lee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address2 Southridge Rise
Crowborough
Sussex
TN6 1LG
Secretary NameEdward Hugh Bingham
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 January 1998)
RoleCompany Director
Correspondence Address41 Kings Road
Tonbridge
Kent
TN9 2HB
Director NameMr Peter Francis Cope
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(39 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2000)
RoleGeneral Manager
Correspondence AddressThe Middle House 50 Clarendon Way
Tunbridge Wells
Kent
TN2 5LD
Director NameEric Peter Daines
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2000)
RoleService Director
Correspondence Address8 Bullfinch Close
Paddock Wood
Tonbridge
Kent
TN12 6XN
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(40 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed15 January 1998(42 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(55 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Whitehouse (555) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 10,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 10,000
(4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 10,000
(4 pages)
6 March 2012Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 6 March 2012 (1 page)
27 February 2012Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 27 February 2012 (1 page)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from c/o barnes roffe 13 albemarle street london W15 4HJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from c/o barnes roffe 13 albemarle street london W15 4HJ (1 page)
19 February 2009Return made up to 08/06/08; full list of members (3 pages)
19 February 2009Return made up to 08/06/08; full list of members (3 pages)
16 October 2008Accounts made up to 31 March 2008 (7 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 July 2008Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page)
21 July 2008Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
3 February 2008Accounts made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 08/06/07; full list of members (5 pages)
10 September 2007Return made up to 08/06/07; full list of members (5 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 May 2007Accounts made up to 31 March 2006 (7 pages)
11 September 2006New secretary appointed;new director appointed (5 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
11 September 2006New secretary appointed;new director appointed (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
11 September 2006Secretary resigned (1 page)
18 August 2006Return made up to 08/06/06; full list of members (2 pages)
18 August 2006Return made up to 08/06/06; full list of members (2 pages)
3 July 2006Order of court - dissolution void (4 pages)
3 July 2006Order of court - dissolution void (4 pages)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
22 August 2005Application for striking-off (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
4 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 April 2005Accounts made up to 31 March 2005 (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts made up to 31 March 2004 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Accounts made up to 31 March 2003 (3 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 July 2002Return made up to 08/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (14 pages)
5 September 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 24/06/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
22 July 1999Return made up to 24/06/99; full list of members (8 pages)
22 July 1999Return made up to 24/06/99; full list of members (8 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
19 February 1999Full accounts made up to 31 March 1998 (14 pages)
19 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Return made up to 24/06/98; no change of members (6 pages)
9 July 1998Return made up to 24/06/98; no change of members (6 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 14/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Return made up to 14/01/98; no change of members (6 pages)
27 January 1998New secretary appointed (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 February 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1997Return made up to 14/01/97; full list of members (8 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page)
26 May 1996Auditor's resignation (1 page)
26 May 1996Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page)
26 May 1996Auditor's resignation (1 page)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996Director resigned (3 pages)
8 May 1996Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page)
8 May 1996Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page)
26 February 1996Full accounts made up to 30 June 1995 (8 pages)
26 February 1996Full accounts made up to 30 June 1995 (8 pages)
24 January 1996Return made up to 14/01/96; no change of members (6 pages)
24 January 1996Return made up to 14/01/96; no change of members (6 pages)
3 May 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
18 January 1995Return made up to 14/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 November 1994Full accounts made up to 30 June 1994 (8 pages)
7 November 1994Full accounts made up to 30 June 1994 (8 pages)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
3 August 1994Particulars of mortgage/charge (3 pages)
3 August 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
15 November 1993Accounts for a small company made up to 30 June 1993 (8 pages)
15 November 1993Accounts for a small company made up to 30 June 1993 (8 pages)
24 January 1993Return made up to 14/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1992Full accounts made up to 30 June 1992 (8 pages)
7 December 1992Full accounts made up to 30 June 1992 (8 pages)
6 October 1992Director resigned (2 pages)
6 October 1992Director resigned (2 pages)
2 April 1992Director resigned (2 pages)
20 January 1992Return made up to 14/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 1991Full accounts made up to 30 June 1991 (8 pages)
2 December 1991Full accounts made up to 30 June 1991 (8 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
22 January 1991Full accounts made up to 30 June 1990 (8 pages)
22 January 1991Full accounts made up to 30 June 1990 (8 pages)
22 January 1991Return made up to 14/01/91; no change of members (8 pages)
26 January 1990Return made up to 18/01/90; full list of members (6 pages)
26 January 1990Full accounts made up to 30 June 1989 (7 pages)
26 January 1990Return made up to 18/01/90; full list of members (6 pages)
26 January 1990Full accounts made up to 30 June 1989 (7 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
18 January 1990Director resigned (2 pages)
18 January 1990Director resigned (2 pages)
8 January 1990Particulars of mortgage/charge (3 pages)
8 January 1990Particulars of mortgage/charge (3 pages)
15 February 1989Return made up to 31/12/87; full list of members (7 pages)
15 February 1989Return made up to 31/12/87; full list of members (7 pages)
8 February 1989Return made up to 23/01/89; full list of members (6 pages)
22 December 1988Full accounts made up to 30 June 1988 (8 pages)
22 December 1988Full accounts made up to 30 June 1988 (8 pages)
6 April 1988Full accounts made up to 30 June 1987 (8 pages)
6 April 1988Full accounts made up to 30 June 1987 (8 pages)
6 April 1988Return made up to 01/03/88; full list of members (6 pages)
6 April 1988Return made up to 01/03/88; full list of members (6 pages)
23 July 1987Memorandum and Articles of Association (15 pages)
23 July 1987Memorandum and Articles of Association (15 pages)
14 July 1987New director appointed (2 pages)
14 July 1987New director appointed (2 pages)
6 February 1987Return made up to 31/12/86; full list of members (5 pages)
6 February 1987Return made up to 31/12/86; full list of members (5 pages)
10 January 1987Declaration of satisfaction of mortgage/charge (1 page)
10 January 1987Declaration of satisfaction of mortgage/charge (1 page)
8 January 1987Full accounts made up to 30 June 1986 (8 pages)
8 January 1987Full accounts made up to 30 June 1986 (8 pages)
15 January 1986Accounts made up to 30 June 1985 (8 pages)
15 January 1986Accounts made up to 30 June 1985 (8 pages)
26 November 1984Accounts made up to 30 June 1984 (8 pages)
26 November 1984Accounts made up to 30 June 1984 (8 pages)
22 December 1983Accounts made up to 30 June 1983 (8 pages)
22 December 1983Accounts made up to 30 June 1983 (8 pages)
7 January 1983Accounts made up to 30 June 1982 (8 pages)
7 January 1983Accounts made up to 30 June 1982 (8 pages)
25 January 1982Accounts made up to 30 June 1981 (8 pages)
25 January 1982Accounts made up to 30 June 1981 (8 pages)
5 January 1981Accounts made up to 30 June 1980 (8 pages)
5 January 1981Accounts made up to 30 June 1980 (8 pages)
27 February 1980Accounts made up to 30 June 1979 (8 pages)
27 February 1980Accounts made up to 30 June 2079 (8 pages)
23 April 1979Accounts made up to 30 June 2078 (8 pages)
23 April 1979Accounts made up to 30 June 1978 (8 pages)
1 February 1978Accounts made up to 30 June 2077 (8 pages)
1 February 1978Accounts made up to 30 June 1977 (8 pages)
17 March 1977Accounts made up to 30 June 2076 (8 pages)
17 March 1977Accounts made up to 30 June 1976 (8 pages)
17 May 1976Accounts made up to 30 June 2075 (8 pages)
17 May 1976Accounts made up to 30 June 1975 (8 pages)