Company NameAvery Dennison Office Accessories U.K. Limited
Company StatusDissolved
Company Number01621909
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMichael Collins
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2012(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 27 November 2018)
RoleDirector European Finance Shared Services
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Karl Heinz Lauret
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed28 September 2016(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2018)
RoleVp Finance Mg Europe
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameChristopher Russell Johnson
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameCharles Gilhuys
Date of BirthJune 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleVice President
Correspondence AddressRobijn 34
Berkel & Rodenrijs Nl2651 Sw
The Netherlands
Director NameMr Royal Gregory Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1992(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleVice President & Chief Financial Officer
Correspondence Address480 S Orange Grove Boulevard 17
Pasadena
California 91105
91105
Director NameMr Simon Thornton Marriott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAdamswood Farm
Upper Sapey
Worcester
Worcestershire
WR6 6EZ
Director NameRobert Gordon Van Schoonenberg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1992(10 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 15 October 2008)
RoleVice President General Counsel
Correspondence Address2234 Channel Road
Newport Beach
California
Ca 92661
Secretary NameAlida Gerarda Maria Van Leeuwen
NationalityDutch
StatusResigned
Appointed22 April 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameGeoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleVice President
Correspondence AddressDingle Berris
Wooburn Green
Buckinghamshire
Hp10
Director NameRichard Parks Randall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1997(14 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2010)
RoleComp. Lawyer
Country of ResidenceUnited States
Correspondence Address2104 Adair Street
San Marino
California
United States
Director NameAlida Gerarda Maria Van Leeuwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1997(14 years, 11 months after company formation)
Appointment Duration15 years (resigned 20 February 2012)
RoleLegal Counsel
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameJohnathan Paul May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHerzog Sigmundstrasse 3
D-82031 Grunwald
Foreign
Germany
Director NameMark Edward Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2006)
RoleVp&Gm Office Pr
Correspondence Address34 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2LB
Director NameSusan Calabrese Miller
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2012)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence Address850 Winthrop Road
San Marino
California
Ca91108
Director NameKaryn Elizabeth Rodriguez
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2012)
RoleVp & Treasurer
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameIgnacio Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityArgentinian
StatusResigned
Appointed20 February 2012(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleVice President & Assistant General Counsel Emea &
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameHuibert Nicolaas Van Gijn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2012(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIgnacio Walker
StatusResigned
Appointed20 February 2012(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Maria Virginia Selvino
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed01 July 2013(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleSenior Counsel
Country of ResidenceNetherlands
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMaria Virginia Selvino
StatusResigned
Appointed01 July 2013(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteavery.co.uk

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.4m at £1Avery Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 October 1984Delivered on: 6 November 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at camp hill industrial park, birmingham comprised in a lease dated 27/9/84 (see doc cm 13).
Fully Satisfied
23 August 1982Delivered on: 24 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a guidex works, bradford st, birmingham. Title no wm 54424.
Fully Satisfied
23 August 1982Delivered on: 24 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings lying to the south west of hyde road swindon title no wt 31260.
Outstanding
26 May 1982Delivered on: 3 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on (please see doc M9).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
13 August 2018Statement of capital on 13 August 2018
  • GBP 1
(5 pages)
13 August 2018Statement by Directors (4 pages)
13 August 2018Solvency Statement dated 07/08/18 (2 pages)
13 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 07/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2018Satisfaction of charge 2 in full (4 pages)
9 August 2018Satisfaction of charge 1 in full (4 pages)
18 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
18 July 2017Appointment of Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
18 July 2017Appointment of Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 October 2016Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016 (1 page)
11 October 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,360,100
(4 pages)
18 May 2016Director's details changed for Ms Maria Virginia Selvino on 1 April 2016 (2 pages)
18 May 2016Director's details changed for Ms Maria Virginia Selvino on 1 April 2016 (2 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7,360,100
(4 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,360,100
(4 pages)
12 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,360,100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,360,100
(4 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,360,100
(4 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Appointment of Maria Virginia Selvino as a secretary (1 page)
11 September 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
11 September 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 September 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
11 September 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 September 2013Appointment of Maria Virginia Selvino as a secretary (1 page)
11 September 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
11 September 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Karyn Elizabeth Rodriguez on 22 April 2011 (2 pages)
4 May 2011Director's details changed for Karyn Elizabeth Rodriguez on 22 April 2011 (2 pages)
3 May 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 June 2010 (2 pages)
3 May 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 June 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
7 September 2010Termination of appointment of Richard Randall as a director (1 page)
7 September 2010Termination of appointment of Richard Randall as a director (1 page)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
10 November 2008Director appointed susan calabrese miller (1 page)
10 November 2008Director appointed susan calabrese miller (1 page)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
11 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 June 2007Full accounts made up to 31 December 2005 (10 pages)
22 June 2007Full accounts made up to 31 December 2005 (10 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 May 2006Return made up to 22/04/06; full list of members (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
27 June 2005Return made up to 22/04/05; full list of members (6 pages)
27 June 2005Return made up to 22/04/05; full list of members (6 pages)
22 February 2005Full accounts made up to 27 December 2003 (17 pages)
22 February 2005Full accounts made up to 27 December 2003 (17 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Full accounts made up to 28 December 2002 (17 pages)
29 June 2004Full accounts made up to 28 December 2002 (17 pages)
17 June 2004Return made up to 22/04/04; full list of members (6 pages)
17 June 2004Return made up to 22/04/04; full list of members (6 pages)
14 January 2004Registered office changed on 14/01/04 from: 200,aldersgate street london EC1A 4JJ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 200,aldersgate street london EC1A 4JJ (1 page)
18 July 2003Memorandum and Articles of Association (16 pages)
18 July 2003Memorandum and Articles of Association (16 pages)
30 June 2003Company name changed avery dennison office products u .K. LIMITED\certificate issued on 30/06/03 (3 pages)
30 June 2003Company name changed avery dennison office products u .K. LIMITED\certificate issued on 30/06/03 (3 pages)
28 April 2003Return made up to 22/04/03; full list of members (6 pages)
28 April 2003Return made up to 22/04/03; full list of members (6 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 29 December 2001 (16 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 May 2002Return made up to 22/04/02; full list of members (6 pages)
15 April 2002Full accounts made up to 30 December 2000 (16 pages)
17 October 2001Director resigned (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 July 2001Return made up to 22/04/01; full list of members (7 pages)
10 July 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
19 September 2000Full accounts made up to 1 January 2000 (19 pages)
19 September 2000Full accounts made up to 1 January 2000 (19 pages)
8 May 2000Return made up to 22/04/00; no change of members (5 pages)
2 November 1999Full accounts made up to 2 January 1999 (19 pages)
2 November 1999Full accounts made up to 2 January 1999 (19 pages)
13 May 1999Return made up to 22/04/99; full list of members (8 pages)
2 November 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 27 December 1997 (19 pages)
18 May 1998Return made up to 22/04/98; no change of members (6 pages)
11 April 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
26 November 1997Full accounts made up to 28 December 1996 (17 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Return made up to 22/04/97; full list of members (6 pages)
15 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (3 pages)
8 May 1997New director appointed (3 pages)
3 December 1996Ad 01/03/95--------- £ si 100@1 (2 pages)
3 December 1996Particulars of contract relating to shares (3 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 July 1996Full accounts made up to 31 December 1994 (19 pages)
30 April 1996Return made up to 22/04/96; full list of members (7 pages)
27 April 1995Return made up to 22/04/95; full list of members (8 pages)
5 December 1994Full accounts made up to 1 January 1994 (18 pages)
5 December 1994Full accounts made up to 1 January 1994 (18 pages)
27 April 1993Return made up to 22/04/93; full list of members (7 pages)
4 August 1992Ad 02/07/92--------- £ si 700000@1=700000 £ ic 6660000/7360000 (2 pages)
24 June 1992Return made up to 22/04/92; full list of members (8 pages)
31 May 1992Ad 25/10/91--------- £ si 6000000@1=6000000 £ ic 660000/6660000 (2 pages)
11 October 1991Full accounts made up to 31 December 1990 (15 pages)
18 December 1990Accounts made up to 26 November 1988 (12 pages)