Richmond
Surrey
TW10 6BJ
Director Name | Gary Thomas Luton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 February 2017) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ground Floor Flat 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Paul Michael Girardot |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2017) |
Role | Schools Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2017) |
Role | Wine Industry Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 10 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Paul Girardot |
---|---|
Status | Closed |
Appointed | 26 April 2012(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Miguel Fullana Llabres |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Raichand Desaur |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Dentist |
Correspondence Address | 31 St Stephens Road Ealing London W13 8HJ |
Director Name | Mr Kuldeep Desaur |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Property Development |
Correspondence Address | 719 Great West Road Isleworth Middlesex TW7 4PS |
Secretary Name | Mr Kuldeep Desaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 719 Great West Road Isleworth Middlesex TW7 4PS |
Director Name | Mr Nicholas Charles Roderick Corfe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 September 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 9 Finborough Close Ipswich Suffolk IP4 5QT |
Director Name | Mr Stuart Wardman-Browne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 4 years (resigned 09 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Terence Patrick Neale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 7 months (resigned 04 June 1993) |
Role | Airline Pilot |
Correspondence Address | No 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Mark Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 4 years (resigned 09 November 1996) |
Role | Financial Accountant |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Mr Mark Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years after company formation) |
Appointment Duration | 11 months (resigned 01 October 1993) |
Role | Financial Accountant |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Gabrielle Anne Rose |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1995) |
Role | Financial Analyst |
Correspondence Address | 10 Cardigan Road Richmond Hill Surrey TW10 6BJ |
Secretary Name | Mr Nicholas Charles Roderick Corfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Jennifer Mary Forsythe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1998) |
Role | Consultant |
Correspondence Address | 5/10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1996(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 10a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | James Hopley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | James Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Matt Jones |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Top Floor Flat 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Jonathan Walter Davies |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2002) |
Role | Accountant |
Correspondence Address | 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Grant John Francis Ellison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2004) |
Role | Business Development Manager |
Correspondence Address | Top Floor Flat 10 Cardigan Road Richmond TW10 6BJ |
Director Name | Angela Claire Mary Bloor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2006) |
Role | PR Manager |
Correspondence Address | Upper Ground Floor 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Laura Madeleine Burnett |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2007) |
Role | Sales Manager |
Correspondence Address | Top Floor Flat 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Neil Thomas Witney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2012) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | No 10 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Gary Thomas Luton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 17 December 2006) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ground Floor Flat 10 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Andrew Spencer Wing |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Petitor Dunally Park Shepperton Middlesex TW17 8LJ |
Secretary Name | Mr Andrew Spencer Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | Petitor Dunally Park Shepperton Middlesex TW17 8LJ |
Website | www.p30management.co.uk |
---|
Registered Address | Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£272 |
Cash | £340 |
Current Liabilities | £612 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (8 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
12 November 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 October 2012 | Annual return made up to 12 October 2012 no member list (7 pages) |
12 October 2012 | Annual return made up to 12 October 2012 no member list (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages) |
14 May 2012 | Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages) |
14 May 2012 | Appointment of Mr Paul Girardot as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Neil Witney as a director (1 page) |
14 May 2012 | Termination of appointment of Neil Witney as a director (1 page) |
14 May 2012 | Appointment of Mr Paul Girardot as a secretary (2 pages) |
9 May 2012 | Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page) |
14 December 2011 | Annual return made up to 19 October 2011 no member list (6 pages) |
14 December 2011 | Annual return made up to 19 October 2011 no member list (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Termination of appointment of Andrew Wing as a secretary (1 page) |
28 September 2011 | Termination of appointment of Andrew Wing as a secretary (1 page) |
28 September 2011 | Appointment of Mr Paul Michael Girardot as a director (2 pages) |
28 September 2011 | Termination of appointment of Andrew Wing as a director (1 page) |
28 September 2011 | Termination of appointment of Andrew Wing as a director (1 page) |
28 September 2011 | Appointment of Mr Paul Michael Girardot as a director (2 pages) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (7 pages) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Director's details changed for Gary Thomas Luton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nicholas Charles Roderick Corfe on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Arvind Kumar Vij on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Neil Witney on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary Thomas Luton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Neil Witney on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Arvind Kumar Vij on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 October 2009 no member list (5 pages) |
30 November 2009 | Annual return made up to 19 October 2009 no member list (5 pages) |
30 November 2009 | Director's details changed for Mr Nicholas Charles Roderick Corfe on 30 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Annual return made up to 19/10/08 (3 pages) |
17 November 2008 | Annual return made up to 19/10/08 (3 pages) |
1 October 2008 | Director and secretary's change of particulars / andrew wing / 01/10/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / andrew wing / 01/10/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed;new director appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed;new director appointed (1 page) |
9 November 2007 | Annual return made up to 19/10/07 (2 pages) |
9 November 2007 | Annual return made up to 19/10/07 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Annual return made up to 19/10/06 (2 pages) |
28 December 2006 | Annual return made up to 19/10/06 (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Annual return made up to 19/10/05 (5 pages) |
11 November 2005 | Annual return made up to 19/10/05 (5 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Annual return made up to 19/10/04
|
23 November 2004 | Annual return made up to 19/10/04
|
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Annual return made up to 19/10/03 (5 pages) |
19 November 2003 | Annual return made up to 19/10/03 (5 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
6 November 2002 | Annual return made up to 19/10/02
|
6 November 2002 | Annual return made up to 19/10/02
|
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Annual return made up to 19/10/01
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Annual return made up to 19/10/01
|
15 November 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 October 2000 | Annual return made up to 19/10/00
|
31 October 2000 | Annual return made up to 19/10/00
|
7 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 November 1999 | Annual return made up to 19/10/99 (4 pages) |
10 November 1999 | Annual return made up to 19/10/99 (4 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 19/10/98
|
10 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
10 November 1998 | Annual return made up to 19/10/98
|
10 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
10 November 1997 | Annual return made up to 19/10/97 (6 pages) |
10 November 1997 | Annual return made up to 19/10/97 (6 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Annual return made up to 19/10/96 (4 pages) |
22 November 1996 | Annual return made up to 19/10/96 (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 November 1995 | Annual return made up to 19/10/95
|
27 November 1995 | Annual return made up to 19/10/95
|