Company NameCastrol Industrial Limited
Company StatusDissolved
Company Number01371356
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)
Previous NamesReadavate Limited and Hardaker Fuels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(29 years after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMr Howard James Winston Ball
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 1992)
RoleFinance Director
Correspondence Address18 Allenby Road
Maidenhead
Berkshire
SL6 5BB
Director NameJohn Richard Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleManaging Dir Uk Fuels
Correspondence Address18 Milden Close
Frimley Green
Camberley
Surrey
GU16 6PX
Secretary NameSally Lane Spry
NationalityEnglish
StatusResigned
Appointed18 June 1992(14 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address17 Welles Bourne Close
Abingdon
Oxfordshire
OX14 3UR
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1998)
RoleAssistant To Company Sec
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed29 March 1993(14 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed10 January 1994(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1998)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameMr Alan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressHadleigh House
Hinskey Hill
Oxford
Oxfordshire
OX1 5BE
Director NamePeter David Whatnall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleFinance Director
Correspondence Address6 Hardenhuish Avenue
Chippenham
Wiltshire
SN15 1NJ
Director NameMark Robert Penwarden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2000)
RoleHR Director
Correspondence Address15 Kiln Drive
Curridge
Thatcham
Berkshire
RG18 9EG
Director NameWallace MacDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address103 Woodcote Road
Reading
Berkshire
RG4 7EZ
Director NameKevin Paul Doran
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleEngineer
Correspondence Address152 Saint Albans Road
Sandridge
St. Albans
Hertfordshire
AL4 9LP
Director NameDavid Carrier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressApplegarth
Manor Road
Goring On Thames
Oxon
RG8 9EB
Director NameMichael Edwin Carr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 1999)
RoleAccountant
Correspondence AddressGlebe House
The Street, Grittleton
Chippenham
Wiltshire
SN14 6AP
Director NameJohn Howard Betts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2000)
RoleChief Executive
Correspondence Address48 Poynder Place
Hilmarton
Calne
Wiltshire
SN11 8SQ
Director NameMartin Barry Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2001)
RoleHR Director
Correspondence AddressSomerford House
Great Somerford
Chippenham
Wiltshire
SN15 5EH
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(21 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Director NameMr John Stuart Briggs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kesteven Grove
Crowle
North Lincolnshire
DN17 4NX
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnthony Talbot Heffernan James Considine
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2001(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2002)
RoleChief Executive Officer
Correspondence AddressAlderbourne
Blackpond Lane, Farnham Common
Bucks
SL2 3EN
Director NameKevin Lee James
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleExecutive
Correspondence AddressRushtons
5 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameJohn Raymond Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(25 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleBusiness Unit Leader
Correspondence Address28 Larkfield Road
Richmond
Surrey
TW9 2PF
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
4 October 2010Resolution insolvency:special resolution:- "special resolution" (1 page)
4 October 2010Resolution INSOLVENCY:Special Resolution:- "Special Resolution" (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Declaration of solvency (3 pages)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-14
(1 page)
4 October 2010Declaration of solvency (3 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 June 2008Memorandum and Articles of Association (12 pages)
9 June 2008Memorandum and Articles of Association (12 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Accounts made up to 31 December 2007 (2 pages)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2007Memorandum and Articles of Association (16 pages)
22 July 2007Memorandum and Articles of Association (16 pages)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
9 April 2005New director appointed (5 pages)
9 April 2005New director appointed (5 pages)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Accounts made up to 31 December 2003 (2 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2004New director appointed (10 pages)
23 July 2004New director appointed (10 pages)
20 July 2004New director appointed (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
5 April 2004New director appointed (2 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 October 2003Accounts made up to 31 December 2002 (2 pages)
27 March 2003Return made up to 08/03/03; full list of members (5 pages)
27 March 2003Return made up to 08/03/03; full list of members (5 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 July 2002Accounts made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
29 March 2002Return made up to 08/03/02; full list of members (5 pages)
29 March 2002Return made up to 08/03/02; full list of members (5 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
31 October 2001Accounts made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
5 May 2000Director resigned (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (2 pages)
5 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
24 March 2000Return made up to 08/03/00; full list of members (8 pages)
24 March 2000Return made up to 08/03/00; full list of members (8 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 May 1999Return made up to 08/03/99; full list of members (8 pages)
10 May 1999Return made up to 08/03/99; full list of members (8 pages)
1 April 1998Memorandum and Articles of Association (10 pages)
1 April 1998Memorandum and Articles of Association (10 pages)
27 March 1998Company name changed hardaker fuels LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed hardaker fuels LIMITED\certificate issued on 30/03/98 (2 pages)
16 March 1998Accounts made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 February 1997Accounts made up to 31 December 1996 (5 pages)
1 August 1996Accounts made up to 31 December 1995 (5 pages)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 July 1995Accounts made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
30 June 1995Return made up to 09/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 March 1983Accounts made up to 30 April 1982 (8 pages)
15 March 1983Accounts made up to 30 April 1982 (8 pages)
6 December 1982Accounts made up to 30 April 1980 (8 pages)
6 December 1982Accounts made up to 30 April 1980 (8 pages)
5 December 1982Accounts made up to 30 April 1981 (8 pages)
5 December 1982Accounts made up to 30 April 1981 (8 pages)