Company NameMisys Interactive Trading Limited
Company StatusDissolved
Company Number01811517
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Dissolution Date1 September 2012 (11 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 01 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed18 January 2007(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 September 2012)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 01 September 2012)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1997)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameColin Walter Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1999)
RoleCompany Director
Correspondence Address29 Greenways
Beckenham
Kent
BR3 3NQ
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2000)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(12 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(13 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameMr Peter John Keane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(13 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 1998)
RoleTechnical Director
Correspondence Address24 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(25 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP

Contact

Websitewww.misys.com/
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

200 at £1Misys Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Return of final meeting in a members' voluntary winding up (28 pages)
1 June 2012Return of final meeting in a members' voluntary winding up (28 pages)
28 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-20
(1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Declaration of solvency (3 pages)
28 February 2012Declaration of solvency (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 200
(6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 200
(6 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
29 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
29 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 July 2009Appointment terminated secretary elizabeth gray (1 page)
27 July 2009Secretary appointed gurbinder bains (1 page)
27 July 2009Appointment Terminated Secretary elizabeth gray (1 page)
27 July 2009Secretary appointed gurbinder bains (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
6 April 2009Appointment Terminated Director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
19 February 2009Director appointed james cheesewright (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
20 October 2008Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
13 December 2007Full accounts made up to 31 May 2007 (8 pages)
13 December 2007Full accounts made up to 31 May 2007 (8 pages)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
20 January 2007Full accounts made up to 31 May 2006 (8 pages)
20 January 2007Full accounts made up to 31 May 2006 (8 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
16 January 2006Return made up to 20/12/05; full list of members (2 pages)
16 January 2006Return made up to 20/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
22 March 2005Full accounts made up to 31 May 2004 (9 pages)
22 March 2005Full accounts made up to 31 May 2004 (9 pages)
7 January 2005Return made up to 20/12/04; full list of members (2 pages)
7 January 2005Return made up to 20/12/04; full list of members (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
27 January 2004Return made up to 20/12/03; full list of members (3 pages)
27 January 2004Return made up to 20/12/03; full list of members (3 pages)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
27 March 2003Full accounts made up to 31 May 2002 (12 pages)
27 March 2003Full accounts made up to 31 May 2002 (12 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 20/12/02; full list of members (4 pages)
31 January 2003Return made up to 20/12/02; full list of members (4 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
9 March 2002Full accounts made up to 31 May 2001 (14 pages)
9 March 2002Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Return made up to 20/12/01; full list of members (3 pages)
21 December 2001Return made up to 20/12/01; full list of members (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
8 January 2001Full accounts made up to 31 May 2000 (15 pages)
8 January 2001Full accounts made up to 31 May 2000 (15 pages)
2 January 2001Return made up to 20/12/00; full list of members (3 pages)
2 January 2001Return made up to 20/12/00; full list of members (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Return made up to 20/12/99; full list of members (6 pages)
11 January 2000Return made up to 20/12/99; full list of members (6 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (13 pages)
14 December 1999Full accounts made up to 31 May 1999 (13 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 May 1998 (12 pages)
19 January 1999Return made up to 20/12/98; full list of members (7 pages)
19 January 1999Return made up to 20/12/98; full list of members (7 pages)
19 January 1999Full accounts made up to 31 May 1998 (12 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
24 February 1998Accounts made up to 31 May 1997 (3 pages)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
13 January 1998Return made up to 20/12/97; full list of members (7 pages)
13 January 1998Return made up to 20/12/97; full list of members (7 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
19 March 1997Company name changed act software LIMITED\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed act software LIMITED\certificate issued on 20/03/97 (2 pages)
23 January 1997Accounts made up to 31 May 1996 (3 pages)
23 January 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
14 January 1997Return made up to 20/12/96; full list of members (6 pages)
14 January 1997Return made up to 20/12/96; full list of members (6 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
25 March 1996Accounts made up to 31 May 1995 (3 pages)
25 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
30 January 1996Return made up to 20/12/95; full list of members (5 pages)
30 January 1996Return made up to 20/12/95; full list of members (5 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
26 April 1995Director resigned;new director appointed (12 pages)
23 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)