Company NameG M Computers Limited
Company StatusDissolved
Company Number01809755
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)
Previous NameRuletext 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 Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDr Philip Andrew Frank Byle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(19 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStanley Livingston Vinter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2003)
RoleStockbroker
Correspondence AddressDurrisdeer 9 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Director NameGraham Basil Ashley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2001)
RoleStockbroker
Correspondence Address6 Cosgrove Avenue
Leigh-On-Sea
Essex
SS9 3TZ
Secretary NameClement Douglas Halpin
NationalityIrish
StatusResigned
Appointed28 December 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address75 Lynwood Road
Ealing
London
W5 1JG
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Director NameSharron Jane Wells
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 January 1999)
RoleIT
Correspondence Address42 Hooper Street
Hooper Square
London
E1 8BU
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed14 November 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(20 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(21 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon John Weld
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(25 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas John Garnett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitegroup.barclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Greig Middleton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
24 February 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 February 2017 (2 pages)
22 February 2017Declaration of solvency (3 pages)
22 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
22 February 2017Appointment of a voluntary liquidator (2 pages)
22 February 2017Appointment of a voluntary liquidator (2 pages)
22 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
22 February 2017Declaration of solvency (3 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Appointment of Mark Andrew Richards as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Mark Andrew Richards as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
24 April 2015Termination of appointment of Nicholas John Garnett as a director on 22 April 2015 (1 page)
24 April 2015Termination of appointment of Nicholas John Garnett as a director on 22 April 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Termination of appointment of David Currie as a director (1 page)
11 July 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
11 July 2013Termination of appointment of David Currie as a director (1 page)
11 July 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (12 pages)
13 May 2011Full accounts made up to 31 December 2010 (12 pages)
16 February 2011Appointment of Mr David Mclean Currie as a director (2 pages)
16 February 2011Appointment of Mr David Mclean Currie as a director (2 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
15 September 2010Appointment of Nicholas John Garnett as a director (2 pages)
15 September 2010Appointment of Nicholas John Garnett as a director (2 pages)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
8 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
8 April 2010Appointment of Simon John Weld as a director (2 pages)
8 April 2010Appointment of Simon John Weld as a director (2 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Full accounts made up to 31 December 2008 (12 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 ca 2006 16/09/2008
(1 page)
18 June 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
11 January 2005Return made up to 28/12/04; full list of members (2 pages)
11 January 2005Return made up to 28/12/04; full list of members (2 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
16 February 2004Return made up to 28/12/03; full list of members (7 pages)
16 February 2004Return made up to 28/12/03; full list of members (7 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
25 January 2003Return made up to 28/12/02; full list of members (7 pages)
25 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Return made up to 28/12/01; full list of members (6 pages)
14 March 2002Return made up to 28/12/01; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
26 January 2001Return made up to 28/12/00; full list of members (6 pages)
26 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
5 January 2000Return made up to 28/12/99; full list of members (7 pages)
5 January 2000Return made up to 28/12/99; full list of members (7 pages)
14 July 1999Full accounts made up to 28 March 1999 (13 pages)
14 July 1999Full accounts made up to 28 March 1999 (13 pages)
1 April 1999Return made up to 28/12/98; full list of members; amend (6 pages)
1 April 1999Return made up to 28/12/98; full list of members; amend (6 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
13 August 1998Full accounts made up to 29 March 1998 (11 pages)
13 August 1998Full accounts made up to 29 March 1998 (11 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
11 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1997Registered office changed on 03/06/97 from: 66 wilson street london EC2A 2BL (1 page)
3 June 1997Registered office changed on 03/06/97 from: 66 wilson street london EC2A 2BL (1 page)
30 January 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1996Full accounts made up to 28 April 1996 (10 pages)
15 November 1996Full accounts made up to 28 April 1996 (10 pages)
8 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1995Full accounts made up to 30 April 1995 (10 pages)
30 October 1995Full accounts made up to 30 April 1995 (10 pages)
24 January 1995Full accounts made up to 24 April 1994 (10 pages)
24 January 1995Full accounts made up to 24 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
24 March 1994Full accounts made up to 16 July 1993 (9 pages)
24 March 1994Full accounts made up to 16 July 1993 (9 pages)
25 March 1993Full accounts made up to 10 July 1992 (8 pages)
25 March 1993Full accounts made up to 10 July 1992 (8 pages)
28 February 1992Full accounts made up to 12 July 1991 (8 pages)
28 February 1992Full accounts made up to 12 July 1991 (8 pages)
5 July 1991Full accounts made up to 20 July 1990 (8 pages)
5 July 1991Full accounts made up to 20 July 1990 (8 pages)
14 May 1990Full accounts made up to 14 July 1989 (8 pages)
14 May 1990Full accounts made up to 14 July 1989 (8 pages)
6 June 1989Full accounts made up to 15 July 1988 (8 pages)
6 June 1989Full accounts made up to 15 July 1988 (8 pages)
17 February 1988Full accounts made up to 24 July 1987 (7 pages)
17 February 1988Full accounts made up to 24 July 1987 (7 pages)
28 March 1987Full accounts made up to 25 July 1986 (7 pages)
28 March 1987Full accounts made up to 25 July 1986 (7 pages)
2 May 1986Full accounts made up to 14 June 1985 (6 pages)
2 May 1986Full accounts made up to 14 June 1985 (6 pages)