Company NameAccounting Answers Limited
Company StatusDissolved
Company Number02459986
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(24 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Linda Elaine Wiseman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1992)
RoleCompany Director
Correspondence Address15 Merrieleas Close
Chandlers Ford
Eastleigh
Hampshire
SO53 2FP
Director NameMrs Janette Audrey Boler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2005)
RoleTeacher
Correspondence AddressHayburn Hollow
Mauries Lane
West Wellow
Hampshire
SO51 6DA
Director NameMr Richard Boler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2005)
RoleComputer Consultant
Correspondence AddressHayburn Hollow
Mauries Lane
West Wellow
Hampshire
SO51 6DA
Director NameMr Graham Mark Wiseman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Farm
Carters Clay Road Lockerley
Romsey
Hampshire
SO51 0GN
Director NameRenold Lee On Tang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1992)
RoleAccountant
Correspondence AddressTreetops The Close
Sway
Lymington
Hampshire
SO41 6ED
Director NameMrs Jocelyne Laura Tang
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressTreetops The Close
Sway
Lymington
Hampshire
SO41 6ED
Secretary NameRenold Lee On Tang
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressTreetops The Close
Sway
Lymington
Hampshire
SO41 6ED
Secretary NameMr Richard Boler
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2005)
RoleComputer Consultant
Correspondence AddressHayburn Hollow
Mauries Lane
West Wellow
Hampshire
SO51 6DA
Director NameJudith Anne Harvey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1996)
RoleCustomer Services
Correspondence Address4 Westcot Road
Holbury
Southampton
Hampshire
SO45 2FB
Director NameAnne May Louise Stables
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1998)
RoleComputer Consultant
Correspondence Address88 Rumbridge Street
Totton
Southampton
Hampshire
SO40 9DS
Director NameAndrew Harvey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1996)
RoleEngineering
Correspondence Address4 Westcot Road
Holbury
Southampton
Hampshire
SO45 2FB
Director NameCarl William Draper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address4 Windmill Copse
Dibden Purlieu
Southampton
Hampshire
SO45 4BZ
Director NameGraham Anthony Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameElisabeth Mary Nicola Marshall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2006)
RoleCompany Director
Correspondence Address45 Camac Road
Twickenham
Middlesex
TW2 6NU
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Duncan Phillip Davies
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitesophos-online-shop.co.uk
Telephone07 740594939
Telephone regionMobile

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

16.4k at £0.1Technology Services Group LTD
89.13%
Ordinary B
200 at £1Technology Services Group LTD
10.87%
Ordinary A

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 December 2005Delivered on: 7 December 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 2001Delivered on: 30 May 2001
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 February 2005Delivered on: 15 February 2005
Persons entitled: Iota Properties Limited

Classification: Rent deposit deed
Secured details: £5,500.00 due or to become due from the company to the chargee.
Particulars: The balance for the time being of the rent deposit.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
17 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,840
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,840
(4 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,840
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,840
(4 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,840
(5 pages)
9 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,840
(5 pages)
9 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (14 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (14 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Full accounts made up to 31 October 2006 (21 pages)
7 September 2007Full accounts made up to 31 October 2006 (21 pages)
2 August 2007Registered office changed on 02/08/07 from: rumbridge street totton southampton hampshire SO40 9DR (1 page)
2 August 2007Registered office changed on 02/08/07 from: rumbridge street totton southampton hampshire SO40 9DR (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 December 2005Director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
8 December 2005Full accounts made up to 30 June 2005 (13 pages)
8 December 2005Full accounts made up to 30 June 2005 (13 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 31/12/04; change of members (9 pages)
7 January 2005Return made up to 31/12/04; change of members (9 pages)
26 March 2004Return made up to 31/12/03; full list of members (9 pages)
26 March 2004Return made up to 31/12/03; full list of members (9 pages)
25 February 2004Full accounts made up to 30 June 2003 (13 pages)
25 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 September 2003Nc inc already adjusted 29/04/03 (1 page)
3 September 2003Ad 01/05/03-01/05/03 £ si 16400@1=16400 £ ic 200/16600 (3 pages)
3 September 2003Nc inc already adjusted 29/04/03 (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Ad 01/05/03-01/05/03 £ si 16400@1=16400 £ ic 200/16600 (3 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
6 March 2002Ad 19/05/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
6 March 2002Ad 19/05/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 June 2001Full accounts made up to 30 June 2000 (13 pages)
12 June 2001Full accounts made up to 30 June 2000 (13 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 March 1999Full accounts made up to 30 June 1998 (13 pages)
19 March 1999Full accounts made up to 30 June 1998 (13 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
10 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Full accounts made up to 30 June 1996 (13 pages)
26 March 1997Full accounts made up to 30 June 1996 (13 pages)
20 February 1997Ad 11/12/96--------- £ si 50@1 (2 pages)
20 February 1997Particulars of contract relating to shares (4 pages)
20 February 1997Particulars of contract relating to shares (4 pages)
20 February 1997Ad 11/12/96--------- £ si 50@1 (2 pages)
4 February 1997Ad 11/12/96--------- £ si 50@1 (2 pages)
4 February 1997Ad 11/12/96--------- £ si 50@1 (2 pages)
24 December 1996Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1996Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
19 March 1990Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1990Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1990Incorporation (15 pages)
16 January 1990Incorporation (15 pages)