Company NameWgd030 Limited
Company StatusDissolved
Company Number01290425
CategoryPrivate Limited Company
Incorporation Date13 December 1976(47 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(32 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(39 years after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameWilliam Mungall Reid
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleEngineer
Correspondence Address11 Kirkton Avenue
Westhill
Skene Aberdeen
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameThomas Motherwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressDurris Stables
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameWilliam Hadden Carr
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressCollieston Hall
Collieston
Aberdeenshire
AB41 8RS
Scotland
Director NameHugh F Gibson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address3 Kirkton Road
Westhill
Skene
Aberdeenshire
AB32 6LF
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2003)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1998)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(29 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1Wood Group Gas Turbine Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
23 August 2016Statement of capital on 23 August 2016
  • GBP 1
(3 pages)
23 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2016Solvency Statement dated 09/08/16 (1 page)
23 August 2016Solvency Statement dated 09/08/16 (1 page)
23 August 2016Statement by Directors (1 page)
23 August 2016Statement by Directors (1 page)
23 August 2016Statement of capital on 23 August 2016
  • GBP 1
(3 pages)
23 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16,000
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16,000
(3 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,000
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
3 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
3 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (16 pages)
20 January 1999Return made up to 31/12/98; full list of members (16 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 31/12/97; full list of members (7 pages)
26 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 10/05/97; full list of members (7 pages)
27 May 1997Return made up to 10/05/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
1 January 1997Company name changed wood group light industrial turb ines LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed wood group light industrial turb ines LIMITED\certificate issued on 01/01/97 (2 pages)
7 November 1996Company name changed rwg holdings LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed rwg holdings LIMITED\certificate issued on 08/11/96 (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 August 1995Return made up to 02/07/95; full list of members (12 pages)
23 August 1995Return made up to 02/07/95; full list of members (12 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
4 September 1994Full accounts made up to 31 December 1993 (11 pages)
4 September 1994Full accounts made up to 31 December 1993 (11 pages)
13 April 1993Full accounts made up to 31 December 1992 (9 pages)
13 April 1993Full accounts made up to 31 December 1992 (9 pages)
22 July 1991Full accounts made up to 31 December 1990 (16 pages)
22 July 1991Full accounts made up to 31 December 1990 (16 pages)
26 September 1990Full accounts made up to 31 December 1989 (16 pages)
26 September 1990Full accounts made up to 31 December 1989 (16 pages)
31 August 1989Full accounts made up to 31 December 1988 (15 pages)
31 August 1989Full accounts made up to 31 December 1988 (15 pages)
1 November 1988Accounts made up to 31 December 1987 (16 pages)
1 November 1988Accounts made up to 31 December 1987 (16 pages)
16 November 1987Full accounts made up to 31 December 1986 (16 pages)
16 November 1987Full accounts made up to 31 December 1986 (16 pages)
22 January 1982Accounts made up to 31 December 1980 (12 pages)
22 January 1982Accounts made up to 31 December 1980 (12 pages)
13 September 1980Accounts made up to 31 December 1979 (11 pages)
13 September 1980Accounts made up to 31 December 1979 (11 pages)
16 February 1978Accounts made up to 31 December 1977 (7 pages)
16 February 1978Accounts made up to 31 December 1977 (7 pages)