Company NameHigh Street Vouchers Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number01612228
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(41 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(41 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameAnthony Brooker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address16 Dee Park Road
Heswall
Wirral
Merseyside
L60 3RQ
Director NamePeter Joseph Sherlock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressLinksfield Vyner Road South
Oxton
Birkenhead
Merseyside
L43 7EN
Director NameBrian Thompson Ridge
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressHeathside 98 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 9HA
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameGary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address14 Curlew Avenue
Upton
Wirral
Merseyside
CH49 4QA
Wales
Director NamePaul Eggleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Correspondence Address6 Oldfield Gardens
Heswall
Wirral
Merseyside
L60 6TG
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(18 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(19 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(22 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(24 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(36 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(40 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration32 years (resigned 27 September 2023)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websitehighstreetvouchers.co.uk

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Park Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
3 April 2018Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Gary Anthony Woods on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
29 October 2007Return made up to 02/10/07; no change of members (8 pages)
29 October 2007Return made up to 02/10/07; no change of members (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; no change of members (9 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; no change of members (9 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Return made up to 02/10/96; full list of members (9 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Return made up to 02/10/96; full list of members (9 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 October 1995Return made up to 02/10/95; no change of members (10 pages)
23 October 1995Return made up to 02/10/95; no change of members (10 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 January 1988Full accounts made up to 31 March 1987 (11 pages)
4 January 1988Full accounts made up to 31 March 1987 (11 pages)
29 December 1986Full accounts made up to 31 March 1986 (12 pages)
29 December 1986Full accounts made up to 31 March 1986 (12 pages)
5 November 1985Accounts made up to 31 March 1984 (9 pages)
5 November 1985Accounts made up to 31 March 1984 (9 pages)