Background WavePink WaveYellow Wave

DENTON GOLF CLUB,LIMITED(THE) (00114830)

DENTON GOLF CLUB,LIMITED(THE) (00114830) is an active UK company. incorporated on 22 March 1911. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DENTON GOLF CLUB,LIMITED(THE) has been registered for 115 years. Current directors include BRACKEN, Steven William, HUGHES, David Richard, MCCALLUM, Douglas Buchanan and 4 others.

Company Number
00114830
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 1911
Age
115 years
Address
Denton Golf Club Ltd, Manchester, M34 2GG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRACKEN, Steven William, HUGHES, David Richard, MCCALLUM, Douglas Buchanan, POLLIT, Graham Anthony, POLLIT, Wendy, ROONEY, Edith, SAYERS, Nick Paul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON GOLF CLUB,LIMITED(THE)

DENTON GOLF CLUB,LIMITED(THE) is an active company incorporated on 22 March 1911 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DENTON GOLF CLUB,LIMITED(THE) was registered 115 years ago.(SIC: 93110)

Status

active

Active since 115 years ago

Company No

00114830

PRIVATE-LIMITED-GUARANT-NSC Company

Age

115 Years

Incorporated 22 March 1911

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Denton Golf Club Ltd Manchester Road, Denton Manchester, M34 2GG,

Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Jan 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRACKEN, Steven William

Active
Denton Golf Club Ltd, ManchesterM34 2GG
Born July 1962
Director
Appointed 13 Jan 2026

HUGHES, David Richard

Active
Manchester Road, ManchesterM34 2GG
Born December 1958
Director
Appointed 29 Dec 2023

MCCALLUM, Douglas Buchanan

Active
Manchester Road, ManchesterM34 2GG
Born September 1960
Director
Appointed 29 Dec 2023

POLLIT, Graham Anthony

Active
Denton Golf Club Ltd, ManchesterM34 2GG
Born January 1960
Director
Appointed 13 Jan 2026

POLLIT, Wendy

Active
Manchester Road, ManchesterM34 2GG
Born May 1962
Director
Appointed 11 Dec 2024

ROONEY, Edith

Active
Denton Golf Club Ltd, ManchesterM34 2GG
Born October 1945
Director
Appointed 12 Dec 2012

SAYERS, Nick Paul

Active
Manchester Road, ManchesterM34 2GG
Born September 1971
Director
Appointed 29 Dec 2023

BAINES, Derek

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Secretary
Appointed 23 Nov 2011
Resigned 14 Dec 2011

MARSTON, Sandra

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Secretary
Appointed 12 Dec 2012
Resigned 18 Aug 2024

MCILVANNEY, Ian David

Resigned
12 Wynne Grove, DentonM34 6FU
Secretary
Appointed 14 Feb 2005
Resigned 23 Nov 2011

SUMMERSGILL, Peter

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Secretary
Appointed 14 Dec 2011
Resigned 08 Mar 2012

TEWSON, Edward William

Resigned
60 Ashbrook Avenue, ManchesterM34 2GF
Secretary
Appointed 15 Dec 1999
Resigned 14 Feb 2005

WICKHAM, Ronald

Resigned
17 Harris Avenue, ManchesterM34 2PP
Secretary
Appointed N/A
Resigned 15 Dec 1999

BAINES, Derek

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Born June 1939
Director
Appointed 23 Nov 2011
Resigned 14 Dec 2011

BENNETT, John, Membership Secretary

Resigned
Balmoral Drive, ManchesterM34 2JU
Born February 1954
Director
Appointed 13 Dec 2017
Resigned 25 Jan 2022

CAINE, Mark David

Resigned
Warwick Road, StockportSK4 4LY
Born May 1976
Director
Appointed 10 Dec 2008
Resigned 12 Dec 2012

COOPER, Graham Stanley

Resigned
Swindells Fold Brookfold Lane, HydeSK14 3BQ
Born June 1942
Director
Appointed N/A
Resigned 09 Dec 1992

CRABTREE, Harold

Resigned
3 Calverley Avenue, ManchesterM19 2JR
Born December 1936
Director
Appointed N/A
Resigned 09 Dec 1992

CRAIG, Leslie

Resigned
45 Hulme Road, ManchesterM34 2WX
Born August 1948
Director
Appointed 16 Dec 1998
Resigned 14 Apr 2003

CURRIE, John Eric

Resigned
4 Bembridge Road, DentonM34 7GU
Born February 1943
Director
Appointed 09 Dec 1992
Resigned 13 Dec 1995

DERBYSHIRE, Warren

Resigned
30 Tulworth Road, StockportSK12 1BL
Born January 1947
Director
Appointed 18 Dec 2002
Resigned 10 Dec 2008

FAIRFAX, Ian Gordon

Resigned
11 Luxor Grove, ManchesterM34 2NR
Born July 1959
Director
Appointed 10 Dec 2008
Resigned 29 Jan 2010

FRICKER, David

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Born June 1963
Director
Appointed 11 Jun 2013
Resigned 13 Dec 2017

GOODIER, Stephen

Resigned
7 Shanklin Close, ManchesterM34 7GT
Born June 1942
Director
Appointed 13 Dec 1995
Resigned 15 Dec 1999

GOODIER, Stephen

Resigned
7 Shanklin Close, ManchesterM34 7GT
Born June 1942
Director
Appointed N/A
Resigned 09 Dec 1992

HAYNES, Cedric

Resigned
Bloomer Cottage 11 Diglea, OldhamOL3 5LA
Born February 1937
Director
Appointed 10 Dec 1997
Resigned 12 Dec 2001

HUGHES, Elwyn Richard

Resigned
2 Grenville Street, DukinfieldSK16 4TE
Born March 1927
Director
Appointed N/A
Resigned 13 Dec 1995

KEYWORTH, Michael Stephen

Resigned
Wynchgate Road, StockportSK7 6NZ
Born May 1952
Director
Appointed 10 Dec 2008
Resigned 06 Oct 2009

LAMB, Peter

Resigned
73 Norfolk Avenue, ManchesterM34 2WL
Born March 1939
Director
Appointed N/A
Resigned 09 Dec 1992

LUDLAM, Edward Charles

Resigned
Maypole Villa, BreamGL15 6EJ
Born April 1953
Director
Appointed 14 Feb 1994
Resigned 10 Dec 1997

MANION, Robert John

Resigned
1 Bylands Fold, DukinfieldSK16 5BH
Born January 1956
Director
Appointed 12 Dec 2007
Resigned 10 Dec 2008

MANION, Robert John

Resigned
1 Bylands Fold, DukinfieldSK16 5BH
Born January 1956
Director
Appointed N/A
Resigned 16 Dec 1998

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 14 Dec 2005
Resigned 10 Dec 2008

MARSTON, Sandra

Resigned
Denton Golf Club Ltd, ManchesterM34 2GG
Born October 1945
Director
Appointed 15 Dec 2010
Resigned 18 Aug 2024

MCGOWAN, John

Resigned
37 Sandown Drive, ManchesterM34 7GS
Born January 1938
Director
Appointed 15 Dec 1999
Resigned 18 Dec 2002
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Miscellaneous
16 July 2015
MISCMISC
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Memorandum Articles
27 April 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
31 December 2008
MEM/ARTSMEM/ARTS
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Resolution
20 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
26 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
4 February 1987
363363
Accounts With Accounts Type Small
15 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363