Company NameNew Farm Crops Limited
Company StatusDissolved
Company Number01459145
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 5 months ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameMatthew David Bayliss
NationalityBritish
StatusClosed
Appointed12 July 2002(22 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 25 December 2014)
RoleCompany Director
Correspondence AddressEuropean Regional Centre
Priestley Road Surrey Research Park
Guildford
Surrey
GU2 7YH
Director NameMr Andrew David Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 25 December 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSyngenta European Regional
Centre Priestley Road Surrey
Research Park Guildford
Surrey
GU2 7YH
Director NameMrs Kirsten Elizabeth Elce
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed30 May 2012(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 December 2014)
RoleGroup Financial Reporting Mgr
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Frederick Michael Collins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressMarket Stainton Hall
Market Stainton
Lincolnshire
LN3 5LJ
Director NameMr Martin Shearsmith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleManager
Correspondence AddressViking Cottage Church Lane
Goulceby
Louth
Lincolnshire
LN11 9UA
Director NameMr Reginald Fred Norman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleCompany Director
Correspondence Address55 Barrow Road
Cambridge
Cambridgeshire
CB2 2AR
Director NameMr Urs Theophil Luder (Alaternate For Mr D E Blancpain)
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleManager
Correspondence AddressAbere Bachdellen 292
Ch-5257
Hornussen
Foreign
Director NameMr Richard Frederick Dickinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Director NameMr Daniel Eric Blancpain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleManager
Correspondence AddressRoute Residence 14
Ch-1752
Villars-Sur-Glane
Foreign
Director NameMr Daniel Eric Blancpain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleManager
Correspondence AddressRoute Residence 14
Ch-1752
Villars-Sur-Glane
Foreign
Secretary NameMr Trevor Walker
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address18 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Director NameDonald Raymond Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 1998)
RoleManaging Director
Correspondence Address5 Watton Houses
Watton At Stone
Hertford
Hertfordshire
SG14 3NZ
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleSectretary
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameStephen John Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressThe Old Royal Oak
South Road Tetford
Horncastle
Lincolnshire
LN9 6QB
Secretary NameDonald Raymond Taylor
NationalityBritish
StatusResigned
Appointed31 December 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1998)
RoleManaging Director
Correspondence Address5 Watton Houses
Watton At Stone
Hertford
Hertfordshire
SG14 3NZ
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2000)
RoleCo Secretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameAndre Goig
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1998(18 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 September 2008)
RoleCompany Director
Correspondence AddressEuropean Regional Centre
Priestley Road Surrey Research Park
Guildford
Surrey
GU2 7YH
Director NameStefan Hans Stroppel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1998(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2000)
RoleHead Of Finance
Correspondence AddressSmithyfield Isington Road
Isington
Alton
Hampshire
GU34 4PN
Director NameRichard Holdsworth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(21 years after company formation)
Appointment Duration7 months (resigned 18 June 2001)
RoleHead Of Finance
Correspondence Address3 Loxhill Cottages
Godalming Road
Hascombe
Surrey
GU8 4BQ
Director NameLynton David Boardman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2002)
RoleSolicitor
Correspondence Address1 Cumberland Close
London
SW20 8AT
Director NameRobert Bruce Bissell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2000(21 years after company formation)
Appointment Duration7 months (resigned 18 June 2001)
RoleManufacturing Director
Correspondence Address156 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Secretary NameLynton David Boardman
NationalityBritish
StatusResigned
Appointed15 November 2000(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2002)
RoleSolicitor
Correspondence Address1 Cumberland Close
London
SW20 8AT
Director NameJohn Bloomer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean Regional Centre
Priestley Road, Surrey Research Park
Guildford
Surrey
GU2 7YH
Director NameGary Mills-Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2008)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean Regional Centre
Priestley Road Surrey Research Park
Guildford
Surrey
GU2 7YH

Contact

Websitewww.newfarmcrops.co.uk
Telephone07 193373013
Telephone regionMobile

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Syngenta Crop Protection Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
25 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 October 2013Registered office address changed from European Regional Centre Priestley Road Surrey Research Park Guildford Surrey GU2 7YH on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from European Regional Centre Priestley Road Surrey Research Park Guildford Surrey GU2 7YH on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from European Regional Centre Priestley Road Surrey Research Park Guildford Surrey GU2 7YH on 3 October 2013 (2 pages)
2 October 2013Declaration of solvency (3 pages)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2013Appointment of a voluntary liquidator (3 pages)
2 October 2013Declaration of solvency (3 pages)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2013Appointment of a voluntary liquidator (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Appointment of Kirsten Elce as a director on 30 May 2012 (2 pages)
13 June 2012Appointment of Kirsten Elce as a director on 30 May 2012 (2 pages)
12 June 2012Termination of appointment of John Bloomer as a director on 30 May 2012 (1 page)
12 June 2012Termination of appointment of John Bloomer as a director on 30 May 2012 (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 January 2010Director's details changed for John Bloomer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Bloomer on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 September 2008Director appointed mr andrew david johnson (2 pages)
26 September 2008Director appointed mr andrew david johnson (2 pages)
25 September 2008Appointment terminated director gary mills-thomas (1 page)
25 September 2008Appointment terminated director andre goig (1 page)
25 September 2008Appointment terminated director gary mills-thomas (1 page)
25 September 2008Appointment terminated director andre goig (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
5 February 2008Return made up to 29/12/07; full list of members (6 pages)
5 February 2008Return made up to 29/12/07; full list of members (6 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
17 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 February 2006Full accounts made up to 31 December 2004 (12 pages)
4 February 2006Full accounts made up to 31 December 2004 (12 pages)
31 January 2006Return made up to 29/12/05; full list of members (6 pages)
31 January 2006Return made up to 29/12/05; full list of members (6 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
30 January 2004Return made up to 29/12/03; full list of members (6 pages)
30 January 2004Return made up to 29/12/03; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Registered office changed on 28/10/03 from: market stainton hall market stainton lincolnshire LN3 5LJ (1 page)
28 October 2003Registered office changed on 28/10/03 from: market stainton hall market stainton lincolnshire LN3 5LJ (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (2 pages)
4 March 2003Director's particulars changed (2 pages)
22 January 2003Location of debenture register (1 page)
22 January 2003Return made up to 29/12/02; full list of members (6 pages)
22 January 2003Return made up to 29/12/02; full list of members (6 pages)
22 January 2003Location of debenture register (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
9 September 2002Auditor's resignation (1 page)
9 September 2002Auditor's resignation (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
24 April 2002Location of register of members (1 page)
24 April 2002Location of register of members (1 page)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (21 pages)
27 September 2001Full accounts made up to 31 December 2000 (21 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000New secretary appointed;new director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (3 pages)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed;new director appointed (3 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (3 pages)
7 June 2000Full accounts made up to 31 December 1999 (21 pages)
7 June 2000Full accounts made up to 31 December 1999 (21 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
26 April 1999Full accounts made up to 31 December 1998 (19 pages)
26 April 1999Full accounts made up to 31 December 1998 (19 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
8 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/08/98
(1 page)
8 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/08/98
(1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (16 pages)
12 August 1998Full accounts made up to 31 December 1997 (16 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Location of register of members (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Location of register of members (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Director resigned;new director appointed (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (17 pages)
2 November 1994Full accounts made up to 31 December 1993 (17 pages)
27 October 1993Full accounts made up to 31 December 1992 (18 pages)
27 October 1993Full accounts made up to 31 December 1992 (18 pages)
6 May 1993Full accounts made up to 30 June 1992 (18 pages)
6 May 1993Full accounts made up to 30 June 1992 (18 pages)
3 April 1992 (4 pages)
3 April 1992 (4 pages)
27 March 1991 (3 pages)
27 March 1991 (3 pages)
12 March 1990 (3 pages)
12 March 1990 (3 pages)
8 May 1989 (5 pages)
8 May 1989 (5 pages)
2 November 1987 (4 pages)
2 November 1987 (4 pages)
22 December 1986 (3 pages)
22 December 1986 (3 pages)