Daws Heath
Essex
SS7 2UH
Director Name | Mr Gary Neil Luckman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Chapel Lane Benfleet Essex SS7 2PP |
Director Name | Mr Christopher Terence Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2010(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 October 2023) |
Role | Pest Control |
Country of Residence | England |
Correspondence Address | 36 Brook Road Benfleet Essex SS7 5JA |
Director Name | Mrs Marjorie Mendoza |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 November 1999) |
Role | Retired |
Correspondence Address | Flat3 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | John Turner |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1992) |
Role | Retired |
Correspondence Address | Flat1 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Joan Sewell |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 1998) |
Role | Retired |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Mr Betty Edwards |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 November 2003) |
Role | Retired |
Correspondence Address | Flat2 86 Brook Road Benfleet Essex SS7 5JF |
Secretary Name | Joan Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Daphne Turner |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(17 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 September 2005) |
Role | Retired |
Correspondence Address | Flat 1 86 Brook Road Benfleet Essex SS7 5JF |
Secretary Name | Daphne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Flat 1 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Deborah Margaret Glen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2001) |
Role | Insurance Clerk |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Darren Phillips |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2001) |
Role | Insurance Sales |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Secretary Name | Michael John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2003) |
Role | Retired |
Correspondence Address | 8 Cherry Row Colchester Essex CO3 4DL |
Director Name | Nigel Patrick Mitchell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2005) |
Role | Toolmaker |
Correspondence Address | Flat 3 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Susan Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2005) |
Role | Customer Services Assistant |
Correspondence Address | Flat 3 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Robert Samuel Panther |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2010) |
Role | Retired |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Secretary Name | Robert Samuel Panther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2010) |
Role | Retired |
Correspondence Address | Flat 4 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Shirley Joyce Bailey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2007) |
Role | Specification Release Cle |
Correspondence Address | Flat 2 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Kathleen Mary Bourne |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2010) |
Role | Retired |
Correspondence Address | Flat 3 86 Brook Road Benfleet Essex SS7 5JF |
Director Name | Ms Hilary Anne Luckman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 66 Chapel Lane Benfleet Essex SS7 2PP |
Director Name | Andrea Winterburn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 The Meadows Chelsfield Park Orpington Kent BR6 6HS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Chris Higgins 50.00% Ordinary |
---|---|
25 at £1 | Hilary Anne Luckman & Mr Gary Neil Luckman 25.00% Ordinary |
25 at £1 | Tricia Ann Tippett & Simon John Tippett 25.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2023 | Application to strike the company off the register (2 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 October 2016 | Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016 (1 page) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016 (1 page) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2014 | Director's details changed for Simon John Tippett on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Simon John Tippett on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Simon John Tippett on 1 January 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2014 | Termination of appointment of Andrea Winterburn as a director (1 page) |
3 July 2014 | Termination of appointment of Andrea Winterburn as a director (1 page) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2012 | Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages) |
9 October 2012 | Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Simon John Tippett on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Hilary Anne Luckman on 23 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Hilary Anne Luckman on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Simon John Tippett on 23 September 2010 (2 pages) |
16 September 2010 | Appointment of Mr Christopher Terence Higgins as a director (3 pages) |
16 September 2010 | Appointment of Mr Christopher Terence Higgins as a director (3 pages) |
23 August 2010 | Appointment of Andrea Winterburn as a director (3 pages) |
23 August 2010 | Termination of appointment of Robert Panther as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Robert Panther as a director (2 pages) |
23 August 2010 | Appointment of Andrea Winterburn as a director (3 pages) |
23 August 2010 | Termination of appointment of Robert Panther as a director (2 pages) |
23 August 2010 | Termination of appointment of Robert Panther as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Kathleen Bourne as a director (2 pages) |
20 August 2010 | Termination of appointment of Kathleen Bourne as a director (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 station court, station approach, wickford essex SS11 7AT (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 station court, station approach, wickford essex SS11 7AT (1 page) |
1 November 2006 | Location of debenture register (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: endway house the endway benfleet essex SS7 2AN (1 page) |
1 November 2006 | Return made up to 24/09/06; full list of members (5 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 24/09/06; full list of members (5 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: endway house the endway benfleet essex SS7 2AN (1 page) |
1 November 2006 | Location of debenture register (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
30 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
30 October 2004 | Director's particulars changed (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
6 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |
18 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
10 October 2000 | Return made up to 24/09/00; full list of members
|
10 October 2000 | Return made up to 24/09/00; full list of members
|
29 February 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 24/09/99; no change of members (8 pages) |
22 October 1999 | Return made up to 24/09/99; no change of members (8 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 20/24 high street rayleigh essex SS6 7EF (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 20/24 high street rayleigh essex SS6 7EF (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
26 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
26 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: flat 1 86 brook road benfleet essex SS7 5JF (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: flat 1 86 brook road benfleet essex SS7 5JF (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
30 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: flat 4 86 brook road benfleet essex SS7 5JF (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: flat 4 86 brook road benfleet essex SS7 5JF (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
19 October 1995 | Return made up to 24/09/95; full list of members (12 pages) |
19 October 1995 | Return made up to 24/09/95; full list of members (12 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |