Company NameP. S. Turner (Constructions) Limited
Company StatusDissolved
Company Number01095407
CategoryPrivate Limited Company
Incorporation Date9 February 1973(51 years, 2 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 June 2001(28 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 25 August 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed10 August 2005(32 years, 6 months after company formation)
Appointment Duration6 years (closed 25 August 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2000)
RoleContract Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Director NameMrs Marian Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressOwlcotes
Low Lane Cowling
Keighley
West Yorkshire
BD22 0LE
Director NameMr David William Lilleyman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleQuantity Surveyor/Design & Build Manager
Correspondence AddressBeiden 31 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameMrs Sandra Mabel Dower
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameDerek Wilson Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressStonecroft
Lothersdale
Keighley
West Yorkshire
BD20 8EE
Secretary NameMrs Sandra Mabel Dower
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameDerek Graham Packer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 January 1998)
RoleDesign & Build Director
Correspondence AddressHunters Barn
Burton Leonard
Harrogate
North Yorkshire
HG3 3RS
Director NameRobert Andrew Bruce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2000)
RoleQuantity Surveyor
Correspondence Address10 Littlethorpe Park
Ripon
North Yorkshire
HG4 1UQ
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Director NameMr Kenneth Grahame Shaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleConstruction Development Man
Country of ResidenceEngland
Correspondence Address51 Ellar Gardens
Menston
Ilkley
LS29 6QA
Director NameFrancis Hull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2000)
RoleAccountant
Correspondence Address21 Kinnerton Place
Anchorsholme
Blackpool
Lancashire
FY5 3DG
Director NameSimon Penrose
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 June 2000)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Southlands Street
Atherstone
Warwickshire
CV9 1DZ
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(27 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 August 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameColin Veitch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(28 years after company formation)
Appointment Duration2 years (resigned 11 March 2003)
RoleManaging Director
Correspondence Address6 Willow Park Road
Wilberfoss
York
East Yorkshire
YO41 5PS
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(28 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(28 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1,171,900
(4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1,171,900
(4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1,171,900
(4 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Register inspection address has been changed (2 pages)
18 November 2009Register inspection address has been changed (2 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
8 September 2009Dissolution deferment (1 page)
8 September 2009Completion of winding up (1 page)
8 September 2009Completion of winding up (1 page)
8 September 2009Dissolution deferment (1 page)
26 June 2009Order of court to wind up (2 pages)
26 June 2009Order of court to wind up (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 01/10/07; full list of members (5 pages)
9 November 2007Return made up to 01/10/07; full list of members (5 pages)
15 October 2007Location of debenture register (1 page)
15 October 2007Location of debenture register (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 October 2004Accounts made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
23 October 2003Return made up to 10/10/03; full list of members (5 pages)
23 October 2003Return made up to 10/10/03; full list of members (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Return made up to 10/10/02; full list of members (8 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
14 December 2001Return made up to 10/10/01; full list of members (8 pages)
14 December 2001Return made up to 10/10/01; full list of members (8 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of debenture register (1 page)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
28 October 2001Location of debenture register (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of debenture register (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (7 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: skipton rd crosshills keighley west yorks BD20 7BX (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: skipton rd crosshills keighley west yorks BD20 7BX (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 June 2001Full accounts made up to 31 March 2001 (16 pages)
13 June 2001Full accounts made up to 31 March 2001 (16 pages)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Ad 02/04/01--------- £ si 1162000@1=1162000 £ ic 9900/1171900 (2 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Ad 02/04/01--------- £ si 1162000@1=1162000 £ ic 9900/1171900 (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
21 December 2000Full accounts made up to 2 April 2000 (15 pages)
21 December 2000Full accounts made up to 2 April 2000 (15 pages)
21 December 2000Full accounts made up to 2 April 2000 (15 pages)
6 November 2000Return made up to 10/10/00; full list of members (7 pages)
6 November 2000Return made up to 10/10/00; full list of members (7 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
26 October 1999Full accounts made up to 28 March 1999 (18 pages)
26 October 1999Full accounts made up to 28 March 1999 (18 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1999Return made up to 10/10/99; full list of members (9 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
1 December 1998Return made up to 10/10/98; no change of members (10 pages)
1 December 1998Return made up to 10/10/98; no change of members (10 pages)
26 July 1998Full accounts made up to 29 March 1998 (19 pages)
26 July 1998Full accounts made up to 29 March 1998 (19 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
2 December 1997Return made up to 10/10/97; full list of members (12 pages)
2 December 1997Return made up to 10/10/97; full list of members (12 pages)
14 August 1997Memorandum and Articles of Association (10 pages)
14 August 1997Memorandum and Articles of Association (10 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 28 February 1997 (18 pages)
8 July 1997Full accounts made up to 28 February 1997 (18 pages)
13 June 1997Auditor's resignation (1 page)
13 June 1997Auditor's resignation (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
25 May 1997New director appointed (3 pages)
25 May 1997Director resigned (1 page)
25 May 1997Declaration of assistance for shares acquisition (4 pages)
25 May 1997New director appointed (3 pages)
25 May 1997Declaration of assistance for shares acquisition (4 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (3 pages)
25 May 1997New director appointed (3 pages)
25 May 1997Declaration of assistance for shares acquisition (4 pages)
25 May 1997Declaration of assistance for shares acquisition (4 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (3 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1997New director appointed (3 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
29 October 1996Return made up to 10/10/96; full list of members (14 pages)
9 October 1996Full accounts made up to 29 February 1996 (18 pages)
9 October 1996Full accounts made up to 29 February 1996 (18 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Return made up to 10/10/95; no change of members (15 pages)
31 October 1995Return made up to 10/10/95; no change of members (24 pages)
29 June 1995Full accounts made up to 28 February 1995 (21 pages)
29 June 1995Full accounts made up to 28 February 1995 (21 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1994Full accounts made up to 28 February 1994 (15 pages)
14 June 1994Full accounts made up to 28 February 1994 (15 pages)
14 October 1993Full accounts made up to 28 February 1993 (15 pages)
14 October 1993Full accounts made up to 28 February 1993 (15 pages)
30 November 1992Full accounts made up to 29 February 1992 (15 pages)
30 November 1992Full accounts made up to 29 February 1992 (15 pages)
9 December 1991Full accounts made up to 28 February 1991 (16 pages)
9 December 1991Full accounts made up to 28 February 1991 (16 pages)
24 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1989Accounts made up to 28 February 1989 (13 pages)
18 November 1989Accounts made up to 28 February 1989 (13 pages)
9 May 1988Full group accounts made up to 28 February 1987 (15 pages)
9 May 1988Full group accounts made up to 28 February 1987 (15 pages)