Background WavePink WaveYellow Wave

J F RENSHAW LTD (01665672)

J F RENSHAW LTD (01665672) is a administration UK company. incorporated on 21 September 1982. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10810) and 1 other business activities. J F RENSHAW LTD has been registered for 43 years.

Company Number
01665672
Status
administration
Type
ltd
Incorporated
21 September 1982
Age
43 years
Address
C/O Interpath Ltd, Manchester, M2 1HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10810)
SIC Codes
10810, 10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F RENSHAW LTD

J F RENSHAW LTD is an administration company incorporated on 21 September 1982 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10810) and 1 other business activity. J F RENSHAW LTD was registered 43 years ago.(SIC: 10810, 10822)

Status

administration

Active since 43 years ago

Company No

01665672

LTD Company

Age

43 Years

Incorporated 21 September 1982

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 March 2023 (3 years ago)
Submitted on 17 March 2023 (3 years ago)

Next Due

Due by 30 March 2024
For period ending 16 March 2024

Previous Company Names

RENSHAWNAPIER LIMITED
From: 26 May 2009To: 16 June 2015
NAPIER BROWN & COMPANY LIMITED
From: 26 April 1988To: 26 May 2009
HENDERSON & LIDDELL LIMITED
From: 7 February 1983To: 26 April 1988
ERITHPLAN LIMITED
From: 21 September 1982To: 7 February 1983
Contact
Address

C/O Interpath Ltd 10th Floor, One Marsden Street Manchester, M2 1HW,

Previous Addresses

229 Crown Street Liverpool L8 7RF England
From: 27 May 2022To: 11 December 2023
61 Stephenson Way Wavertree Liverpool L13 1HN England
From: 12 July 2018To: 27 May 2022
C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB
From: 4 August 2015To: 12 July 2018
229 Crown Street Liverpool L8 7RF
From: 21 September 1982To: 4 August 2015
Timeline

54 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Loan Secured
May 13
Loan Secured
Apr 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 16
Loan Secured
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Owner Exit
Mar 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Cleared
Apr 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

281

Liquidation In Administration Progress Report
6 January 2026
AM10AM10
Liquidation In Administration Extension Of Period
24 November 2025
AM19AM19
Liquidation In Administration Progress Report
3 July 2025
AM10AM10
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Liquidation In Administration Progress Report
2 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
9 November 2024
AM19AM19
Liquidation In Administration Progress Report
3 July 2024
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
22 February 2024
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
10 January 2024
AM06AM06
Liquidation In Administration Proposals
8 January 2024
AM03AM03
Liquidation In Administration Proposals
19 December 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 December 2023
AM01AM01
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
8 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 May 2011
AA01Change of Accounting Reference Date
Legacy
17 February 2011
MG01MG01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Legacy
10 December 2010
MG01MG01
Legacy
10 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
155(6)a155(6)a
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
155(6)a155(6)a
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Statement Of Affairs
11 April 2005
SASA
Legacy
11 April 2005
88(2)R88(2)R
Legacy
8 April 2005
123Notice of Increase in Nominal Capital
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
88(2)R88(2)R
Legacy
18 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 May 2004
AUDAUD
Statement Of Affairs
6 May 2004
SASA
Legacy
6 May 2004
88(2)R88(2)R
Statement Of Affairs
6 May 2004
SASA
Legacy
6 May 2004
88(2)R88(2)R
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
22 December 2003
155(6)a155(6)a
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2003
AUDAUD
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Miscellaneous
4 August 2002
MISCMISC
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
26 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 March 1998
MEM/ARTSMEM/ARTS
Resolution
30 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Auditors Resignation Company
20 November 1992
AUDAUD
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
11 March 1992
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
19 June 1990
288288
Legacy
11 May 1990
288288
Legacy
4 October 1989
288288
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
17 July 1989
288288
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
24 June 1988
288288
Legacy
12 May 1988
288288
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1988
225(1)225(1)
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Certificate Change Of Name Company
7 February 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 1982
MISCMISC
Miscellaneous
21 September 1982
MISCMISC