Company NameCivica Public Protection Limited
Company StatusDissolved
Company Number01909454
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameFlare Software Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(20 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed18 January 2007(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMrs Alice Julia Barrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Mead Close
Stoke St Michael
Bath
Avon
BA3 5JB
Director NameMr Michael Redvers Paul Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1995)
RoleTechnical Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Christopher Paul Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodborough Farmhouse Woodborough
Peasedown St John
Bath
BA2 8LN
Secretary NameMr Ian Douglas Gillard
NationalityBritish
StatusResigned
Appointed23 March 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address80a Radstock Road
Midsomer Norton
Bath
BA3 2AR
Director NameKelvin Lum
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressFour Elms
Berkley Road
Frome
Somerset
BA11 2EH
Secretary NameMrs Alice Julia Barrett
NationalityBritish
StatusResigned
Appointed15 January 1997(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Mead Close
Stoke St Michael
Bath
Avon
BA3 5JB
Secretary NameMrs Alice Julia Barrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 Mead Close
Stoke St Michael
Bath
Avon
BA3 5JB
Director NamePatricia Susan Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address28 Croft Road
Bath
BA1 6JJ
Director NameDuncan Edward Forrester
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 July 2006)
RoleCustomer Services Director
Correspondence AddressEldmere House
Stoke Hill, Stoke St. Michael
Bath
BA3 5JJ
Director NameChristopher Andrew Cheetham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressLime Cottage
Prestleigh Road, Evercreech
Shepton Mallet
Somerset
BA4 6JY
Director NameAnthony William Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address15 Shaftesbury Avenue
Bath
Avon
BA1 3DT
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameChristopher Andrew Cheetham
NationalityBritish
StatusResigned
Appointed01 April 2006(20 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressLime Cottage
Prestleigh Road, Evercreech
Shepton Mallet
Somerset
BA4 6JY

Contact

Websitewww.civicaplc.com

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
10 July 2014Solvency statement dated 03/07/14 (1 page)
10 July 2014Statement by directors (1 page)
10 July 2014Statement of capital on 10 July 2014
  • GBP 1
(4 pages)
10 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2014Statement of capital on 10 July 2014
  • GBP 1
(4 pages)
10 July 2014Statement by directors (1 page)
10 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2014Solvency statement dated 03/07/14 (1 page)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
21 October 2007Full accounts made up to 30 September 2006 (16 pages)
21 October 2007Full accounts made up to 30 September 2006 (16 pages)
20 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/04/07
(7 pages)
20 April 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/04/07
(7 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
29 March 2006Return made up to 14/03/06; full list of members (10 pages)
29 March 2006Return made up to 14/03/06; full list of members (10 pages)
8 February 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 February 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
3 February 2006Company name changed flare software systems LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed flare software systems LIMITED\certificate issued on 03/02/06 (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Particulars of mortgage/charge (13 pages)
12 October 2005Particulars of mortgage/charge (13 pages)
12 September 2005Full accounts made up to 30 April 2005 (21 pages)
12 September 2005Full accounts made up to 30 April 2005 (21 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (4 pages)
17 August 2005New director appointed (3 pages)
20 July 2005Particulars of mortgage/charge (19 pages)
20 July 2005Particulars of mortgage/charge (19 pages)
31 March 2005Return made up to 14/03/05; full list of members (9 pages)
31 March 2005Return made up to 14/03/05; full list of members (9 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Full accounts made up to 30 April 2004 (21 pages)
27 September 2004Full accounts made up to 30 April 2004 (21 pages)
6 September 2004New director appointed (1 page)
6 September 2004New director appointed (1 page)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2003Memorandum and Articles of Association (11 pages)
21 July 2003Memorandum and Articles of Association (11 pages)
21 July 2003Declaration of assistance for shares acquisition (13 pages)
21 July 2003Director resigned (1 page)
21 July 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
21 July 2003Declaration of assistance for shares acquisition (13 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2003Director resigned (1 page)
21 July 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Re-registration of Memorandum and Articles (7 pages)
2 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2003Application for reregistration from PLC to private (1 page)
2 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2003Re-registration of Memorandum and Articles (7 pages)
2 July 2003Application for reregistration from PLC to private (1 page)
2 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2003Full accounts made up to 31 December 2002 (18 pages)
31 March 2003Full accounts made up to 31 December 2002 (18 pages)
20 March 2003Return made up to 14/03/03; full list of members (9 pages)
20 March 2003Return made up to 14/03/03; full list of members (9 pages)
7 August 2002Registered office changed on 07/08/02 from: 30/32 westgate buildings bath BA1 1EF (1 page)
7 August 2002Registered office changed on 07/08/02 from: 30/32 westgate buildings bath BA1 1EF (1 page)
20 May 2002Return made up to 14/03/02; full list of members (8 pages)
20 May 2002Return made up to 14/03/02; full list of members (8 pages)
24 April 2002Full accounts made up to 31 December 2001 (19 pages)
24 April 2002Full accounts made up to 31 December 2001 (19 pages)
25 June 2001Interim accounts made up to 31 May 2001 (14 pages)
25 June 2001Interim accounts made up to 31 May 2001 (14 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2001Articles of association (5 pages)
12 May 2001Articles of association (5 pages)
16 March 2001Full accounts made up to 31 December 2000 (20 pages)
16 March 2001Full accounts made up to 31 December 2000 (20 pages)
16 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Return made up to 14/03/00; full list of members (8 pages)
22 March 2000Return made up to 14/03/00; full list of members (8 pages)
9 March 2000Full accounts made up to 31 December 1999 (20 pages)
9 March 2000Full accounts made up to 31 December 1999 (20 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (20 pages)
31 March 1999Full accounts made up to 31 December 1998 (20 pages)
26 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1998Full accounts made up to 31 December 1997 (20 pages)
9 April 1998Full accounts made up to 31 December 1997 (20 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (20 pages)
27 May 1997Full accounts made up to 31 December 1996 (20 pages)
16 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 8A new street wells somerset BA5 2LQ (1 page)
22 October 1996Registered office changed on 22/10/96 from: 8A new street wells somerset BA5 2LQ (1 page)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 March 1995Full accounts made up to 31 December 1994 (16 pages)
27 March 1995Full accounts made up to 31 December 1994 (16 pages)
21 March 1995Return made up to 14/03/95; no change of members (4 pages)
21 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 July 1994Full accounts made up to 31 December 1993 (16 pages)
12 July 1994Full accounts made up to 31 December 1993 (16 pages)
23 March 1994Return made up to 14/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 1994Return made up to 14/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1993Re-registration of Memorandum and Articles (9 pages)
5 April 1993Certificate of re-registration from Private to Public Limited Company (1 page)
5 April 1993Re-registration of Memorandum and Articles (9 pages)
5 April 1993Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 1993Return made up to 14/03/93; full list of members (6 pages)
4 April 1993Return made up to 14/03/93; full list of members (6 pages)
17 August 1992Ad 24/07/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
17 August 1992Ad 24/07/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
24 March 1992Return made up to 14/03/92; change of members (7 pages)
24 March 1992Return made up to 14/03/92; change of members (7 pages)
3 March 1992Full accounts made up to 31 December 1991 (11 pages)
3 March 1992Full accounts made up to 31 December 1991 (11 pages)
25 February 1992Ad 31/12/91--------- premium £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 February 1992Ad 31/12/91--------- premium £ si 19900@1=19900 £ ic 100/20000 (2 pages)
10 May 1990Return made up to 30/03/90; full list of members (4 pages)
10 May 1990Return made up to 30/03/90; full list of members (4 pages)
5 July 1989Wd 29/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1989Wd 29/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1989Return made up to 30/09/88; full list of members (4 pages)
21 April 1989Return made up to 30/09/88; full list of members (4 pages)
21 April 1989Return made up to 14/04/89; full list of members (4 pages)
21 April 1989Return made up to 14/04/89; full list of members (4 pages)