Company NameCollins & Aikman Automotive Limited
Company StatusDissolved
Company Number00774837
CategoryPrivate Limited Company
Incorporation Date24 September 1963(60 years, 7 months ago)
Dissolution Date5 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameJay Knoll
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2003(39 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 05 March 2010)
RoleAttorney
Correspondence Address5700 Kings Mill Drive
Bloomfield Hills
M1 48301
United States
Secretary NameJay Knoll
NationalityAmerican
StatusClosed
Appointed08 July 2004(40 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 March 2010)
RoleAttorney
Correspondence Address5700 Kings Mill Drive
Bloomfield Hills
M1 48301
United States
Director NameJohn Anthony Galante
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2005(41 years, 5 months after company formation)
Appointment Duration5 years (closed 05 March 2010)
RoleVice President
Correspondence Address4643 Stoneview Drive
West Bloomfield
Michigan
48322
Director NameBryce Marshall Koth
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2005(41 years, 5 months after company formation)
Appointment Duration5 years (closed 05 March 2010)
RoleSenior Vice President
Correspondence Address22804 Alexandrine
Dearborn
Michigan
Mi 48124
Director NameArthur Stewart Wardman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleCompany Director
Correspondence Address97 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NameMartin Henry Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2000)
RoleEngineer
Correspondence AddressSpring Cottage
Cffchurch Lane
Radford Semele Leamington Spa
Warwicks
CV32 7PT
Director NameDavid Berry
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2000)
RoleEngineer
Correspondence AddressOld Orchard Stonebridge Lane
Long Itchington
Rugby
Warwickshire
CV23 8PT
Director NameEdith Anne Wardman
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFlat 2 Admirals Court
Lymington
Hampshire
SO41 3ET
Director NameMrs Lindsay Wardman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleCompany Director
Correspondence Address97 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Secretary NameMrs Lindsay Wardman
NationalityBritish
StatusResigned
Appointed17 January 1992(28 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleCompany Director
Correspondence Address97 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NameThomas E Hannah
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1997(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1999)
RoleBusinessman
Correspondence Address837 Glendalyn Avenue
Spartanburg
South Carolina
29302
Director NameDonald Michael Weston
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1998(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2000)
RoleBusinessman
Correspondence AddressKirchbachstrasse 32
Wiesbaden
D-65191
Germany
Director NameJames Michael Stepp
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1998(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2000)
RoleBusinessman
Correspondence Address7021 Old Dairy Lane
Charlotte
North Carolina
28211
United States
Secretary NameJohn Francis Grossbauer
NationalityAmerican
StatusResigned
Appointed10 March 1998(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleCompany Director
Correspondence Address12531 Cliff Creek Drive
Huntersville
North Carolina
28078
United States
Director NameThomas E Evans
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(36 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2001)
RolePresident And CEO
Correspondence Address1275 Arbor Lane
Lake Forest
Illinois 60045
United States
Secretary NameRonald Thomas Lindsay
NationalityAmerican
StatusResigned
Appointed31 March 2000(36 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address1214 Belgrave Place
Charlotte 28203
North Carolina
United States
Director NameRonald Thomas Lindsay
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2000(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2003)
RoleAttorney
Correspondence Address1214 Belgrave Place
Charlotte 28203
North Carolina
United States
Director NameMassimo Zagati
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2001(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressV. Nazario Sauro 24
10097 Collegno
Torino
Italy
Director NameBrian John Batey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStrada Gorrete 40-7
Moncallieri
Turin 10024
Italy
Director NameFriedhelm Jakob Wilhelm Schwarten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2002(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2004)
RoleFinancial Controller
Correspondence AddressKrugerpfad 1
Nettetal-Hinsbeck
D 41334
Germany
Director NameHeinz Bernd Lattemann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2002(38 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 2003)
RolePresident & Managing Director
Correspondence AddressIndustriepark Hochst F821
Frankfurt Am Main
D-65926
Foreign
Director NameJames Michael Stepp
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(40 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2005)
RoleChief Financial Officer
Correspondence Address1900 E Valley
Bloomfield Hills
48304,Michigan
United States
Director NameRobert Krause
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(40 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2005)
RoleVice President & Treasurer
Correspondence Address55288 Kingsway Drive
Shelby Township
Michigan 48316
United States

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£76,288,000
Gross Profit£10,292,000
Net Worth£2,066,000
Cash£1,177,000
Current Liabilities£16,778,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Final Gazette dissolved following liquidation (1 page)
5 December 2009Return of final meeting in a creditors' voluntary winding up (20 pages)
5 December 2009Return of final meeting in a creditors' voluntary winding up (20 pages)
7 August 2009Liquidators statement of receipts and payments to 19 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 19 January 2009 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 19 July 2008 (5 pages)
20 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
15 February 2007Administrator's progress report (14 pages)
15 February 2007Administrator's progress report (14 pages)
18 September 2006Notice of extension of period of Administration (1 page)
18 September 2006Notice of extension of period of Administration (1 page)
16 August 2006Administrator's progress report (28 pages)
16 August 2006Administrator's progress report (28 pages)
20 March 2006Administrator's progress report (19 pages)
20 March 2006Statement of affairs (12 pages)
20 March 2006Statement of affairs (12 pages)
20 March 2006Administrator's progress report (19 pages)
13 March 2006Statement of affairs (12 pages)
13 March 2006Statement of affairs (12 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Result of meeting of creditors (8 pages)
27 October 2005Result of meeting of creditors (8 pages)
10 October 2005Amended certificate of constitution of creditors' committee (1 page)
10 October 2005Amended certificate of constitution of creditors' committee (1 page)
7 October 2005Result of meeting of creditors (2 pages)
7 October 2005Result of meeting of creditors (2 pages)
9 September 2005Statement of administrator's proposal (55 pages)
9 September 2005Statement of administrator's proposal (55 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Registered office changed on 26/07/05 from: cromwell road st neots cambridgeshire PE19 2JW (1 page)
26 July 2005Registered office changed on 26/07/05 from: cromwell road st neots cambridgeshire PE19 2JW (1 page)
21 July 2005Appointment of an administrator (1 page)
21 July 2005Appointment of an administrator (1 page)
4 May 2005Return made up to 17/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2005Return made up to 17/01/05; full list of members; amend (6 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
20 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Auditor's resignation (1 page)
3 October 2003Auditor's resignation (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
3 April 2003Memorandum and Articles of Association (6 pages)
3 April 2003Memorandum and Articles of Association (6 pages)
20 March 2003Company name changed collins & aikman automotive inte rior systems europe LIMITED\certificate issued on 19/03/03 (3 pages)
20 March 2003Company name changed collins & aikman automotive inte rior systems europe LIMITED\certificate issued on 19/03/03 (3 pages)
14 March 2003Full accounts made up to 31 December 2001 (17 pages)
14 March 2003Accounts made up to 31 December 2001 (17 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002Resolutions
  • RES13 ‐ Appoint auditors 30/08/02
(1 page)
12 September 2002Resolutions
  • RES13 ‐ Appoint auditors 30/08/02
(1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2002£ nc 30000000/55000000 02/08/02 (1 page)
17 August 2002£ nc 30000000/55000000 02/08/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 March 2002Accounts made up to 30 December 2000 (18 pages)
7 March 2002Full accounts made up to 30 December 2000 (18 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Ad 16/01/02--------- £ si 6755006@1 (2 pages)
12 February 2002Nc inc already adjusted 16/01/02 (1 page)
12 February 2002Ad 16/01/02--------- £ si 6755006@1 (2 pages)
12 February 2002Nc inc already adjusted 16/01/02 (1 page)
11 February 2002Return made up to 17/01/02; full list of members (7 pages)
11 February 2002Return made up to 17/01/02; full list of members (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 August 2001Accounts made up to 25 December 1999 (18 pages)
3 August 2001Full accounts made up to 25 December 1999 (18 pages)
18 April 2001Registered office changed on 18/04/01 from: collins & aikman cromwell road st. Neots cambridgeshire PE19 2JW (1 page)
18 April 2001Registered office changed on 18/04/01 from: collins & aikman cromwell road st. Neots cambridgeshire PE19 2JW (1 page)
6 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 17/01/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
2 November 2000Delivery ext'd 3 mth 25/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 25/12/99 (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
18 August 2000Ad 23/12/99--------- £ si 11904000@1 (2 pages)
18 August 2000Ad 23/12/99--------- £ si 11904000@1 (2 pages)
18 August 2000Statement of affairs (4 pages)
18 August 2000Statement of affairs (4 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
9 June 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 17/01/00; full list of members (7 pages)
7 June 2000Amending res inc n/c (1 page)
7 June 2000£ nc 8002500/20002500 23/12/99 (1 page)
7 June 2000Amending res inc n/c (1 page)
7 June 2000£ nc 8002500/20002500 23/12/99 (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
4 March 2000Accounts made up to 26 December 1998 (18 pages)
4 March 2000Full accounts made up to 26 December 1998 (18 pages)
12 January 2000Company name changed collins & aikman plastics (uk) l imited\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed collins & aikman plastics (uk) l imited\certificate issued on 13/01/00 (2 pages)
29 October 1999Delivery ext'd 3 mth 26/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 26/12/98 (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(8 pages)
21 June 1999Return made up to 17/01/99; full list of members (8 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
11 February 1999Ad 23/12/98--------- £ si 929800@1=929800 £ ic 1000/930800 (2 pages)
11 February 1999Statement of affairs (3 pages)
11 February 1999Ad 23/12/98--------- £ si 929800@1=929800 £ ic 1000/930800 (2 pages)
11 February 1999Statement of affairs (3 pages)
11 February 1999Statement of affairs (3 pages)
11 February 1999Ad 23/12/98--------- £ si 6416116@1=6416116 £ ic 930800/7346916 (2 pages)
11 February 1999Statement of affairs (3 pages)
11 February 1999Ad 23/12/98--------- £ si 6416116@1=6416116 £ ic 930800/7346916 (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
2 February 1999Accounts made up to 31 December 1997 (18 pages)
25 January 1999Nc inc already adjusted 23/12/98 (1 page)
25 January 1999Nc inc already adjusted 23/12/98 (1 page)
7 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Registered office changed on 06/01/99 from: 72 london road st albans herts AL1 1NS (1 page)
6 January 1999Registered office changed on 06/01/99 from: 72 london road st albans herts AL1 1NS (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 30 June 1997 (22 pages)
31 March 1998Accounts made up to 30 June 1997 (22 pages)
25 March 1998Company name changed kigass engineering LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed kigass engineering LIMITED\certificate issued on 26/03/98 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 17/01/98; no change of members (6 pages)
10 February 1998Return made up to 17/01/98; no change of members (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (18 pages)
5 March 1997Accounts made up to 30 June 1996 (18 pages)
15 February 1996Return made up to 17/01/96; no change of members (7 pages)
15 February 1996Return made up to 17/01/96; no change of members (7 pages)
22 January 1996Accounts made up to 30 June 1995 (16 pages)
22 January 1996Full accounts made up to 30 June 1995 (16 pages)
7 February 1995Accounts made up to 30 June 1994 (15 pages)
7 February 1995Full accounts made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 February 1994Accounts made up to 30 June 1993 (15 pages)
9 February 1994Full accounts made up to 30 June 1993 (15 pages)
8 September 1993Particulars of mortgage/charge (3 pages)
8 September 1993Particulars of mortgage/charge (3 pages)
9 March 1993Accounts made up to 30 June 1992 (13 pages)
9 March 1993Full accounts made up to 30 June 1992 (13 pages)
19 March 1992Full accounts made up to 30 June 1991 (13 pages)
19 March 1992Accounts made up to 30 June 1991 (13 pages)
7 March 1991Full accounts made up to 30 June 1990 (13 pages)
7 March 1991Accounts made up to 30 June 1990 (13 pages)
28 August 1990Full accounts made up to 30 June 1989 (13 pages)
28 August 1990Accounts made up to 30 June 1989 (13 pages)
24 July 1989Full accounts made up to 30 June 1988 (13 pages)
24 July 1989Accounts made up to 30 June 1988 (13 pages)
3 May 1988Accounts made up to 30 June 1987 (12 pages)
3 May 1988Full accounts made up to 30 June 1987 (12 pages)
4 April 1987Accounts made up to 30 June 1986 (12 pages)
4 April 1987Full accounts made up to 30 June 1986 (12 pages)
8 September 1986Accounts made up to 30 June 1985 (11 pages)
8 September 1986Full accounts made up to 30 June 1985 (11 pages)