Company NameWalkers Of Worksop Limited
Company StatusDissolved
Company Number00466750
CategoryPrivate Limited Company
Incorporation Date2 April 1949(75 years ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameWalkers (Mansfield) Limited

Business Activity

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

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(43 years after company formation)
Appointment Duration29 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameJohn Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(43 years after company formation)
Appointment Duration29 years, 5 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressDunham Oaks
Dunham Road
Bowdon
Cheshire
WA14 4QD
Director NameJustin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(43 years after company formation)
Appointment Duration29 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed01 June 1996(47 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(43 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(43 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2003
Net Worth£72,900

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

31 January 2002Delivered on: 6 February 2002
Satisfied on: 11 October 2003
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1991Delivered on: 29 May 1991
Satisfied on: 4 January 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
8 September 1989Delivered on: 18 September 1989
Satisfied on: 9 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A fixed charge over the company's f/h property both present & future together with all fixtures whatsoever now or at any time hereafter affixed or attached (other than trade machinery as defined by section 5 of the bills of sale act 1878) to uncalled capital stocks & shares goodwill floating charge over the companys undertaking and all to (other) property and assets whatsoever.
Fully Satisfied
3 June 1983Delivered on: 3 June 1983
Satisfied on: 11 September 1989
Persons entitled: Mercantile Wholesale (Vauxhall) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All vauxhall vehicles formerly comprised in a consignment agreement of which the charge or is the owner (see doc M71 for further details).
Fully Satisfied
29 March 1982Delivered on: 13 April 1982
Persons entitled: Northern Foods LTD

Classification: Deed of variation
Secured details: Varies the amount secured by the legal charge d/d 19/2/79.
Particulars: F/H & l/h land & buildings at nottingham road & baums lane, mansfield land buildings & filling station at newcastle avenue, worksop.
Fully Satisfied
16 December 1981Delivered on: 23 December 1981
Satisfied on: 2 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42,44 & 48 bridgegate, retford.
Fully Satisfied
31 July 1981Delivered on: 12 August 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H & f/h property at nottingham road and baums lane mansfield and newcastle avenue worksop.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 11 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1981Delivered on: 16 July 1981
Satisfied on: 11 September 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

6 January 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a members' voluntary winding up (19 pages)
9 December 2018Liquidators' statement of receipts and payments to 26 October 2018 (5 pages)
17 May 2018Liquidators' statement of receipts and payments to 26 April 2018 (5 pages)
28 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (5 pages)
28 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (5 pages)
31 May 2017Liquidators' statement of receipts and payments to 26 April 2017 (5 pages)
31 May 2017Liquidators' statement of receipts and payments to 26 April 2017 (5 pages)
18 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (5 pages)
18 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (5 pages)
17 May 2016Liquidators' statement of receipts and payments to 26 April 2016 (5 pages)
17 May 2016Liquidators statement of receipts and payments to 26 April 2016 (5 pages)
17 May 2016Liquidators' statement of receipts and payments to 26 April 2016 (5 pages)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
16 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Liquidators' statement of receipts and payments to 26 October 2015 (5 pages)
4 November 2015Liquidators statement of receipts and payments to 26 October 2015 (5 pages)
4 November 2015Liquidators' statement of receipts and payments to 26 October 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 26 April 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 26 April 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 26 April 2015 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 26 October 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 26 October 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 26 October 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 26 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
6 November 2013Liquidators statement of receipts and payments to 26 October 2013 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2009 (6 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2008 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2009 (6 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2008 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2009 (6 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 October 2009 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2013 (6 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2013 (6 pages)
12 September 2013Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2013 (6 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2008 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
7 June 2013Insolvency:resolution 28/05/2013 (1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Insolvency:resolution 28/05/2013 (1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
21 November 2011Restoration by order of the court (2 pages)
21 November 2011Restoration by order of the court (2 pages)
21 May 2009Final Gazette dissolved following liquidation (1 page)
21 May 2009Final Gazette dissolved following liquidation (1 page)
21 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Deferment of dissolution (voluntary) (1 page)
29 February 2008Deferment of dissolution (voluntary) (1 page)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Registered office changed on 19/10/07 from: c/o begbies traynor elliot house, 151 deansgate, manchester, M3 3BP (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o begbies traynor elliot house, 151 deansgate, manchester, M3 3BP (1 page)
22 May 2007Liquidators' statement of receipts and payments (23 pages)
22 May 2007Liquidators statement of receipts and payments (23 pages)
22 May 2007Liquidators' statement of receipts and payments (23 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 578 new hey road mount, huddersfield, west yorkshire, HD3 3XJ (1 page)
31 October 2003Registered office changed on 31/10/03 from: 578 new hey road mount, huddersfield, west yorkshire, HD3 3XJ (1 page)
30 October 2003Declaration of solvency (3 pages)
30 October 2003Declaration of solvency (3 pages)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (6 pages)
15 October 2001Full accounts made up to 31 January 2001 (6 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Full accounts made up to 31 January 2000 (6 pages)
11 September 2000Full accounts made up to 31 January 2000 (6 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 1999Declaration of mortgage charge released/ceased (2 pages)
22 April 1999Declaration of mortgage charge released/ceased (2 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (8 pages)
26 June 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
28 June 1994Full accounts made up to 31 December 1993 (10 pages)
28 June 1994Full accounts made up to 31 December 1993 (10 pages)
13 July 1993Full accounts made up to 31 December 1992 (9 pages)
13 July 1993Full accounts made up to 31 December 1992 (9 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
3 August 1992Full accounts made up to 31 December 1991 (10 pages)
3 August 1992Full accounts made up to 31 December 1991 (10 pages)
3 July 1991Full accounts made up to 31 December 1990 (7 pages)
3 July 1991Full accounts made up to 31 December 1990 (7 pages)
23 November 1990Full accounts made up to 31 December 1989 (7 pages)
23 November 1990Full accounts made up to 31 December 1989 (7 pages)
9 October 1989Full accounts made up to 31 December 1988 (8 pages)
9 October 1989Full accounts made up to 31 December 1988 (8 pages)
15 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
8 June 1989Full accounts made up to 31 December 1987 (7 pages)
8 June 1989Full accounts made up to 31 December 1987 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
28 September 1987Full accounts made up to 31 December 1985 (8 pages)
28 September 1987Full accounts made up to 31 December 1985 (8 pages)
15 April 1986Accounts made up to 31 December 1984 (8 pages)
15 April 1986Accounts made up to 31 December 1984 (8 pages)
30 December 1985Accounts made up to 31 December 1983 (7 pages)
30 December 1985Accounts made up to 31 December 1983 (7 pages)
30 July 1983Accounts made up to 30 September 1981 (9 pages)
30 July 1983Accounts made up to 30 September 1981 (9 pages)
22 August 1981Accounts made up to 30 September 1980 (10 pages)
22 August 1981Accounts made up to 30 September 1980 (10 pages)
27 May 1980Accounts made up to 30 September 1978 (11 pages)
27 May 1980Accounts made up to 30 September 1978 (11 pages)
8 July 1978Accounts made up to 30 September 1975 (9 pages)
8 July 1978Accounts made up to 30 September 1975 (9 pages)
29 June 1978Accounts made up to 30 September 1977 (11 pages)
29 June 1978Accounts made up to 30 September 1977 (11 pages)
24 June 1977Accounts made up to 30 September 1976 (9 pages)
24 June 1977Accounts made up to 30 September 1976 (9 pages)
27 September 1975Accounts made up to 30 September 1974 (8 pages)
27 September 1975Accounts made up to 30 September 1974 (8 pages)
2 April 1949Certificate of incorporation (1 page)
2 April 1949Certificate of incorporation (1 page)