Company NameAutogem (Holdings) Limited
Company StatusDissolved
Company Number01921595
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameJewelbroad Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Michael McGlone
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Secretary NameTrevor Hollick
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address2 Lindale Grove
Wrenthorpe
West Yorkshire
WF2 0BU
Director NameTrevor Hollick
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 1997)
RoleCompany Director
Correspondence Address2 Lindale Grove
Wrenthorpe
West Yorkshire
WF2 0BU
Director NameMr John Darrell Kershaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRushing Beck
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr Michael McGlone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Director NameKeith Charles Moxham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Bracken Road
Brighouse
West Yorkshire
HD6 2HX
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,883,000
Current Liabilities£46,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 February 1997Delivered on: 19 February 1997
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 1994Delivered on: 8 April 1994
Satisfied on: 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
16 August 1989Delivered on: 24 August 1989
Satisfied on: 4 April 1997
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or motor world group limited to the chargee on any account whatsoever.
Particulars: F/H land at northwest side of fryers road bloxwich walsall west midlands & land at the junction of leamore lane and fryers road bloxwich walsall west midlands.title nos wm 208002 and sf 19099 respectively.
Fully Satisfied
16 August 1989Delivered on: 24 August 1989
Satisfied on: 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or motor world group limited to the chargee any account whatsoever.
Particulars: F/H land at howley park industrial estate morley, leeds, west yorkshire.
Fully Satisfied
16 August 1989Delivered on: 22 August 1989
Satisfied on: 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1987Delivered on: 18 September 1987
Satisfied on: 15 February 1990
Persons entitled: Lloyds 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: Land & premises at the junction of leamore lane and fryers road, bloxwich walsall & land & premises to the north west of fryers road walsall title nos sf 19099 and wm 208002 respectively.
Fully Satisfied
16 September 1987Delivered on: 18 September 1987
Satisfied on: 15 February 1990
Persons entitled: Lloyds 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: Premises at howley park industrial estate morley, leeds.
Fully Satisfied
28 June 1985Delivered on: 12 July 1985
Satisfied on: 25 August 1989
Persons entitled: White Rose Investments Limited

Classification: Debenture loan stock 1988/93
Secured details: £400,000.
Particulars: (See doc M10 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1997Delivered on: 19 February 1997
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at the junction of leamore lane and fryers road walsall west midlands t/n SF19099 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 February 1997Delivered on: 19 February 1997
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land on the north west side of fryers road bloxwich west midlands t/n WM208002 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 February 1997Delivered on: 19 February 1997
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings on the west side of howley park road east morley leeds west yorkshire t/n wyk 450699 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 July 1985Delivered on: 11 July 1985
Satisfied on: 15 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 2000Delivered on: 24 July 2000
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")

Classification: Debenture
Secured details: All money and liabilities due or to become due by any obligor to any secured party under any finance document and all costs charges and expenses incurred in connection therewith (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2018Receiver's abstract of receipts and payments to 5 July 2018 (2 pages)
28 September 2018Notice of ceasing to act as receiver or manager (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver ceasing to act (1 page)
28 September 2004Receiver ceasing to act (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
7 November 2003Receiver's abstract of receipts and payments (2 pages)
7 November 2003Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
4 December 2001Receiver's abstract of receipts and payments (2 pages)
4 December 2001Receiver's abstract of receipts and payments (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
20 February 2001Form 3.2 - statement of affairs (3 pages)
20 February 2001Form 3.2 - statement of affairs (3 pages)
20 February 2001Administrative Receiver's report (27 pages)
20 February 2001Administrative Receiver's report (27 pages)
20 December 2000O/C re. Extension S48 report (3 pages)
20 December 2000O/C re. Extension S48 report (3 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 October 2000Appointment of receiver/manager (1 page)
16 October 2000Appointment of receiver/manager (1 page)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (14 pages)
24 July 2000Particulars of mortgage/charge (14 pages)
21 July 2000Full accounts made up to 30 June 1999 (18 pages)
21 July 2000Full accounts made up to 30 June 1999 (18 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
17 March 2000Return made up to 11/03/00; full list of members (7 pages)
17 March 2000Return made up to 11/03/00; full list of members (7 pages)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
16 March 1999Return made up to 11/03/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: po box 9 howley park industrial estate morley leeds LS27 0QN (1 page)
28 October 1998Registered office changed on 28/10/98 from: po box 9 howley park industrial estate morley leeds LS27 0QN (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Full accounts made up to 30 June 1997 (17 pages)
17 April 1998Full accounts made up to 30 June 1997 (17 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 1997Full accounts made up to 3 November 1996 (16 pages)
19 June 1997Full accounts made up to 3 November 1996 (16 pages)
19 June 1997Full accounts made up to 3 November 1996 (16 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
24 March 1997Return made up to 11/03/97; full list of members (6 pages)
24 March 1997Return made up to 11/03/97; full list of members (6 pages)
26 February 1997Accounting reference date shortened from 29/10/97 to 30/06/97 (1 page)
26 February 1997Accounting reference date shortened from 29/10/97 to 30/06/97 (1 page)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
22 March 1996Full accounts made up to 29 October 1995 (15 pages)
22 March 1996Return made up to 11/03/96; full list of members (6 pages)
22 March 1996Full accounts made up to 29 October 1995 (15 pages)
22 March 1996Return made up to 11/03/96; full list of members (6 pages)
21 April 1995Full accounts made up to 30 October 1994 (14 pages)
21 April 1995Full accounts made up to 30 October 1994 (14 pages)
20 March 1995Return made up to 11/03/95; full list of members (6 pages)
20 March 1995Return made up to 11/03/95; full list of members (6 pages)