Newcastle Upon Tyne
NE1 6AH
Director Name | Mr Stephen Christopher McCoy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 December 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Wesley Way Benton Square Ind Est Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne NE12 9TA |
Director Name | Mrs Dawn Burridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2017(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 December 2022) |
Role | Admin/Accounts |
Country of Residence | England |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Nicholas James Moore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 December 2022) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8/9 Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne NE12 9TA |
Director Name | Josephine Burridge |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Hosuewife |
Correspondence Address | 1 Church Way Earsdon Whitley Bay Tyne & Wear NE25 9JY |
Director Name | Peter Francis Burridge |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Builder |
Correspondence Address | 1 Church Way Earsdon Whitley Bay Tyne & Wear NE25 9JY |
Director Name | Mr Mark Burridge |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9TA |
Director Name | Mr Peter David Burridge |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 July 2017) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9TA |
Secretary Name | Mr Peter David Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9TA |
Director Name | Anne Burridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 1995) |
Role | Clerical Enterprise Officer |
Correspondence Address | 49 Queens Road Monkseaton Whitley Bay Tyne & Wear NE26 3AP |
Director Name | Mrs Helen Ann Burridge |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 9TA |
Website | jparrboro.co.uk |
---|---|
Telephone | 01274 720227 |
Telephone region | Bradford |
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
40 at £1 | Mr Mark Burridge 33.33% Ordinary |
---|---|
40 at £1 | Mr Peter David Burridge 33.33% Ordinary |
40 at £1 | Mr Philip John Burridge 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,184,913 |
Gross Profit | £2,197,973 |
Net Worth | £1,108,233 |
Cash | £660,249 |
Current Liabilities | £2,499,241 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bibby Finanical Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 July 2011 | Delivered on: 9 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 balmoral gardens whitley bay tyne & wear t/no TY93841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 March 2001 | Delivered on: 7 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 7762769 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
23 July 1985 | Delivered on: 5 August 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
24 February 1977 | Delivered on: 4 March 1977 Persons entitled: Lloyds Bank PLC Classification: Equitable charge created by deposit of land deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever without memorandum. Particulars: Land lying to the north of front street, earsdon, shiremoor, northumberland. Outstanding |
26 October 1976 | Delivered on: 1 November 1976 Persons entitled: Lloyds 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: 7/8 westlands park field, seaton sluice, northumberland. Outstanding |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2022 | Administrator's progress report (28 pages) |
20 September 2022 | Notice of move from Administration to Dissolution (28 pages) |
13 April 2022 | Administrator's progress report (27 pages) |
24 February 2022 | Notice of extension of period of Administration (3 pages) |
21 January 2022 | Satisfaction of charge 3 in full (1 page) |
17 December 2021 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 17 December 2021 (2 pages) |
13 October 2021 | Administrator's progress report (25 pages) |
7 April 2021 | Administrator's progress report (25 pages) |
2 February 2021 | Notice of extension of period of Administration (3 pages) |
12 November 2020 | Administrator's progress report (35 pages) |
1 September 2020 | Registered office address changed from Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9TA to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 1 September 2020 (2 pages) |
15 June 2020 | Satisfaction of charge 009138300007 in full (1 page) |
29 May 2020 | Statement of affairs with form AM02SOA (13 pages) |
19 May 2020 | Statement of administrator's proposal (46 pages) |
26 March 2020 | Appointment of an administrator (3 pages) |
20 September 2019 | Registration of charge 009138300007, created on 18 September 2019 (51 pages) |
25 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (26 pages) |
3 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Nicholas James Moore as a director on 6 April 2018 (2 pages) |
5 April 2018 | Full accounts made up to 31 July 2017 (27 pages) |
13 December 2017 | Appointment of Mr Stephen Mccoy as a director on 14 June 2017 (2 pages) |
13 December 2017 | Appointment of Mr Stephen Mccoy as a director on 14 June 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Dawn Burridge as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Dawn Burridge as a director on 3 October 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
10 July 2017 | Termination of appointment of Peter David Burridge as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 5 in full (2 pages) |
10 July 2017 | Termination of appointment of Helen Ann Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Notification of P.F. Burridge Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
10 July 2017 | Cessation of Philip John Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 4 in full (2 pages) |
10 July 2017 | Cessation of Peter David Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Cessation of Mark Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
10 July 2017 | Cessation of Mark Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 5 in full (2 pages) |
10 July 2017 | Cessation of Peter David Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Peter David Burridge as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Mark Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Peter David Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Notification of P.F. Burridge Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
10 July 2017 | Cessation of Philip John Burridge as a person with significant control on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Peter David Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 4 in full (2 pages) |
10 July 2017 | Termination of appointment of Mark Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Termination of appointment of Helen Ann Burridge as a director on 6 July 2017 (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
5 July 2017 | Registration of charge 009138300006, created on 30 June 2017 (22 pages) |
5 July 2017 | Registration of charge 009138300006, created on 30 June 2017 (22 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
11 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
11 April 2017 | Full accounts made up to 31 July 2016 (23 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 February 2016 | Full accounts made up to 31 July 2015 (21 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (21 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
1 May 2015 | Full accounts made up to 31 July 2014 (21 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 March 2014 | Full accounts made up to 31 July 2013 (20 pages) |
5 March 2014 | Full accounts made up to 31 July 2013 (20 pages) |
2 July 2013 | Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page) |
2 July 2013 | Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page) |
2 July 2013 | Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page) |
2 July 2013 | Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages) |
8 February 2013 | Accounts for a medium company made up to 31 July 2012 (20 pages) |
8 February 2013 | Accounts for a medium company made up to 31 July 2012 (20 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
17 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Accounts for a medium company made up to 31 July 2010 (20 pages) |
16 November 2010 | Accounts for a medium company made up to 31 July 2010 (20 pages) |
14 June 2010 | Director's details changed for Helen Ann Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter David Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Ann Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Philip John Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Philip John Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Peter David Burridge on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mark Burridge on 11 June 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 July 2009 (18 pages) |
9 November 2009 | Full accounts made up to 31 July 2009 (18 pages) |
30 June 2009 | Director appointed mr philip john burridge (1 page) |
30 June 2009 | Director's change of particulars / philip burridge / 29/06/2009 (1 page) |
30 June 2009 | Director appointed mr philip john burridge (1 page) |
30 June 2009 | Director's change of particulars / philip burridge / 29/06/2009 (1 page) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 January 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
26 January 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Ad 10/03/08\gbp si 80@1=80\gbp ic 40/120\ (2 pages) |
17 June 2008 | Ad 10/03/08\gbp si 80@1=80\gbp ic 40/120\ (2 pages) |
8 February 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
8 February 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
31 January 2007 | Accounts for a medium company made up to 31 July 2006 (23 pages) |
31 January 2007 | Accounts for a medium company made up to 31 July 2006 (23 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
2 February 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
2 February 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
18 January 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
18 January 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members
|
2 July 2004 | Return made up to 12/06/04; full list of members
|
29 January 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
29 January 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
6 June 2003 | Return made up to 12/06/03; full list of members
|
6 June 2003 | Return made up to 12/06/03; full list of members
|
4 February 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
4 February 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
13 November 2001 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
13 November 2001 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
14 February 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members
|
26 June 2000 | Return made up to 12/06/00; full list of members
|
15 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
15 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
9 June 1999 | Return made up to 12/06/99; full list of members
|
9 June 1999 | Return made up to 12/06/99; full list of members
|
15 December 1998 | Full accounts made up to 31 July 1998 (19 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (19 pages) |
22 June 1998 | Return made up to 12/06/98; no change of members
|
22 June 1998 | Return made up to 12/06/98; no change of members
|
12 December 1997 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
12 December 1997 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
20 June 1997 | Return made up to 12/06/97; full list of members
|
20 June 1997 | Return made up to 12/06/97; full list of members
|
28 November 1996 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
28 November 1996 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
6 August 1996 | Return made up to 12/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 12/06/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
17 July 1995 | Return made up to 12/06/95; full list of members
|
17 July 1995 | Return made up to 12/06/95; full list of members
|
14 February 1995 | New director appointed (4 pages) |
14 February 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 December 1990 | New director appointed (2 pages) |
3 December 1990 | New director appointed (2 pages) |
23 August 1967 | Incorporation (22 pages) |
23 August 1967 | Incorporation (22 pages) |