Company NameChester And Ellesmere Port Enterprise Agency Ltd.
Company StatusDissolved
Company Number02177060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NamesNeedguide Limited and Chester Enterprise Agency Limited

Business Activity

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

Directors

Director NameMr Robert Charles Hodson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 11 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Secretary NameMr Robert Charles Hodson
NationalityBritish
StatusClosed
Appointed01 December 1997(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Director NameProf Desmond James Hickie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 11 March 2014)
RoleUniversity Lecturer
Correspondence Address5 Littleton Lane
Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameMr Peter Grant Bulmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 11 March 2014)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address59 Thackeray Drive
Vicars Cross
Chester
Cheshire
CH3 5LP
Wales
Director NameMr John Stark
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence Address111 Vincent Drive
Chester
Cheshire
CH4 7RL
Wales
Director NameMr Stuart Michael Shipley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 October 1997)
RoleEconomic Adviser
Correspondence AddressBridge Farm Cottage Linksway
Chester
Cheshire
CH2 1EA
Wales
Director NameDavid Barrie Priestley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 January 2008)
RoleBusiness Executive
Correspondence AddressLlys Annwyl
19 Bryn Estyn Road
Wrexham
Clwyd
LL13 9ND
Wales
Director NameMrs Barbara Mary Statham Mothershaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2002)
RoleEconomic Development Officer
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Keith Brian Mather
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1995)
RoleSolicitor
Correspondence AddressVine House Sherrington Lane
Broxton
Chester
Cheshire
CH3 9LA
Wales
Director NameMr Roger Stephen Manley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Dunes
2 Badgers Rake
Formby
Merseyside
L37 1XU
Director NameMr Brian Holmes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1992)
RolePublic Affairs Manager
Correspondence Address4 Hampton Croft
Hampton Heath
Malpas
Cheshire
SY14 8JZ
Wales
Secretary NameRichard Holt
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Grannary Honkley Barns
Stringers Lane Rossett
Wrexham
Clwyd
LL12 0AJ
Wales
Director NameFrederick Richard Bass
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1993)
RoleDirector Chester On Wales Chamber Of Commerce
Correspondence Address1 The Bridleway
Chester
Cheshire
CH2 1BB
Wales
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr John Barry Price
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 1994)
RoleBt Engineer
Correspondence Address10 Lynwood Road
Blacon
Chester
Cheshire
CH1 5DX
Wales
Director NameMr Albert Elliott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr David Faulkner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Serpentine
Curzon Park North
Chester
Cheshire
CH4 8AF
Wales
Director NameMrs Brenda Ann Harvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1999)
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressHillside Cottage Off School Lane
Greenfield
Holywell
Clwyd
CH8 7HT
Wales
Director NameLawrence Ralph Pugh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(5 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Afonwen
Clwyd
CH7 5UW
Wales
Director NameBrian John Moffett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 1997)
RolePublic Affairs Manager
Correspondence AddressLaurel Bank
The High Street
Farndon
Cheshire
CH3 6PU
Wales
Director NameStuart Mellodew
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2003)
RoleRetired Bank Manager
Correspondence Address11 Hunters Hill
Kingsley
Warrington
Cheshire
WA6 8DE
Secretary NameRichard James Winfield
NationalityBritish
StatusResigned
Appointed02 June 1994(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressYork Cottage 82 Broad Lane
Stapeley
Nantwich
Cheshire
CW5 7QL
Secretary NameMr Stuart Michael Shipley
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 1997)
RoleLocal Government Officer
Correspondence AddressBridge Farm Cottage Linksway
Chester
Cheshire
CH2 1EA
Wales
Director NameMr Robert Gordon Mackenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(12 years after company formation)
Appointment Duration6 years (resigned 14 November 2005)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address30 Hillfield
Frodsham
Cheshire
WA6 6DA
Director NameMr Roger Lowe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(13 years after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleLocal Government Officer
Correspondence Address3 Abbots Park
Chester
CH1 4AW
Wales
Director NameSally Anne Gosmore
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleManager
Country of ResidenceWales
Correspondence AddressPlas Grono Farm
Erddig
Wrexham
LL13 0YS
Wales
Director NameMark William Herbert Pembleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2005)
RoleLocal Government Officer
Correspondence Address22 Egerton Drive
Upton
Chester
Cheshire
CH2 2JE
Wales
Director NameJudith Angela Bell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2004)
RoleBank Manager
Correspondence Address44 Bessancourt
Holmes Chaple
Crewe
Cheshire
CW4 7NR
Director NameWilliam David Eric Major
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2004)
RoleHe Lecturer
Correspondence Address44 Appleton Road
Upton By Chester
Chester
Cheshire
CH2 1JJ
Wales
Director NameDr Carsten Kressel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2004)
RoleEcon Dev Manager
Country of ResidenceEngland
Correspondence Address387 Wellfield Street
Warrington
Cheshire
WA5 1PX
Director NameEdward Stanley Cleaveley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2005)
RoleLocal Government Officer
Correspondence AddressRosedene
Bronygarth Road Weston Rhyn
Oswestry
Shropshire
SY10 7RQ
Wales
Director NameCharlie Macpherson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 November 2005)
RoleGlass Designer
Correspondence Address29 Liverpool Road
Neston
Cheshire
CH64 3RB
Wales
Director NamePhilip John Gray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2006)
RoleBank Manager
Correspondence AddressDale Lodge
145 Bradwall Road
Sandbach
Cheshire
Cw11 1a
Director NameMr Stephen John Hoy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHerriotts
London Road, Woore
Crewe
Cheshire
CW3 9SF
Director NameCllr Ivor Gwyn Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2007)
RoleRetired
Correspondence Address79 Windways
Little Sutton
Ellesmere Port
Wirral
CH66 1JQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,123
Current Liabilities£5

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (4 pages)
18 November 2013Application to strike the company off the register (4 pages)
12 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
12 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
1 November 2012Annual return made up to 26 September 2012 no member list (5 pages)
1 November 2012Annual return made up to 26 September 2012 no member list (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2011Annual return made up to 26 September 2011 no member list (5 pages)
14 November 2011Annual return made up to 26 September 2011 no member list (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
15 October 2010Annual return made up to 26 September 2010 no member list (5 pages)
27 July 2010Registered office address changed from C/O Morris and Co Chartered Accountants 1 Heritage Court Lower Bridgestreet Chester Cheshire CH1 1RD on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O Morris and Co Chartered Accountants 1 Heritage Court Lower Bridgestreet Chester Cheshire CH1 1rd on 27 July 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
14 October 2009Annual return made up to 26 September 2009 no member list (3 pages)
12 October 2009Termination of appointment of Stephen Hoy as a director (1 page)
12 October 2009Termination of appointment of Stephen Hoy as a director (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 December 2008Annual return made up to 26/09/08 (3 pages)
5 December 2008Annual return made up to 26/09/08 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Appointment terminated director david priestley (1 page)
19 June 2008Appointment Terminated Director david priestley (1 page)
6 November 2007Registered office changed on 06/11/07 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page)
6 November 2007Registered office changed on 06/11/07 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page)
26 September 2007Annual return made up to 26/09/07 (2 pages)
26 September 2007Annual return made up to 26/09/07 (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Annual return made up to 26/09/06 (3 pages)
23 November 2006Annual return made up to 26/09/06 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Annual return made up to 26/09/05 (7 pages)
28 October 2005Annual return made up to 26/09/05 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
1 October 2004Annual return made up to 26/09/04
  • 363(288) ‐ Director resigned
(9 pages)
1 October 2004Annual return made up to 26/09/04 (9 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2003Annual return made up to 26/09/03 (10 pages)
7 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
6 October 2002Annual return made up to 26/09/02
  • 363(288) ‐ Director resigned
(11 pages)
6 October 2002Annual return made up to 26/09/02 (11 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
3 November 2001Annual return made up to 26/09/01 (6 pages)
3 November 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
11 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
11 June 2001Accounts for a small company made up to 25 March 2001 (5 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Annual return made up to 26/09/00
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director resigned
(6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 26/09/00 (6 pages)
13 December 2000New director appointed (2 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
5 October 1999Annual return made up to 26/09/99 (6 pages)
5 October 1999Annual return made up to 26/09/99 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 October 1998Annual return made up to 26/09/98 (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 February 1998Full accounts made up to 31 March 1997 (8 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (2 pages)
16 December 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Annual return made up to 26/09/97 (6 pages)
3 October 1996Annual return made up to 26/09/96 (6 pages)
3 October 1996Full accounts made up to 31 March 1996 (7 pages)
3 October 1996Full accounts made up to 31 March 1996 (7 pages)
3 October 1996Annual return made up to 26/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Annual return made up to 26/09/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/11/95
(10 pages)
10 November 1995Annual return made up to 26/09/95 (9 pages)
10 July 1995Full accounts made up to 31 March 1995 (9 pages)
10 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)