Company NameBoxultra Limited
Company StatusDissolved
Company Number03519127
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameArthur Hancox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks after company formation)
Appointment Duration2 years (resigned 13 April 2000)
RoleResidential Home Proprietor
Correspondence Address36 Aysgarth Avenue
West Dorby
Liverpool
Merseyside
L12 8QT
Director NameMrs Brenda Hancox
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2005)
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address36 Aysgarth Avenue
West Derby
Liverpool
Merseyside
L12 8QT
Secretary NameArthur Hancox
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks after company formation)
Appointment Duration2 years (resigned 13 April 2000)
RoleResidential Home Proprietor
Correspondence Address36 Aysgarth Avenue
West Dorby
Liverpool
Merseyside
L12 8QT
Secretary NameMiss Claire Elizabeth Hancox
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Aysgarth Avenue
Liverpool
Merseyside
L12 8QT
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Secretary NameBarry Brooks
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemeridiancare.co.uk
Telephone0161 3669775
Telephone regionManchester

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Meridian Healthcare (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2005Delivered on: 2 February 2005
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings in brookside house, brookside avenue, liverpool t/n MS375249. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 January 2005Delivered on: 2 February 2005
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or meridian healthcare LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 5 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.. 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. See the mortgage charge document for full details.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 5 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all the right of interest of the company to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereafter of the business (if any) of the company.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
29 April 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 035191270005 in full (4 pages)
14 July 2017Satisfaction of charge 035191270005 in full (4 pages)
10 July 2017Registration of charge 035191270008, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 035191270008, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 035191270006, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 035191270006, created on 30 June 2017 (49 pages)
5 July 2017Registration of charge 035191270007, created on 30 June 2017 (151 pages)
5 July 2017Registration of charge 035191270007, created on 30 June 2017 (151 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
12 February 2015Registration of charge 035191270005, created on 6 February 2015 (25 pages)
12 February 2015Registration of charge 035191270005, created on 6 February 2015 (25 pages)
12 February 2015Registration of charge 035191270005, created on 6 February 2015 (25 pages)
10 February 2015Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
9 February 2015Satisfaction of charge 4 in full (2 pages)
9 February 2015Satisfaction of charge 3 in full (1 page)
9 February 2015Satisfaction of charge 4 in full (2 pages)
9 February 2015Satisfaction of charge 3 in full (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (15 pages)
3 October 2007Full accounts made up to 31 March 2007 (15 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
19 March 2007Return made up to 27/02/07; full list of members (2 pages)
19 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 November 2006Full accounts made up to 31 March 2006 (13 pages)
28 November 2006Full accounts made up to 31 March 2006 (13 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 March 2005 (15 pages)
29 September 2005Full accounts made up to 31 March 2005 (15 pages)
7 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 March 2005Declaration of assistance for shares acquisition (6 pages)
21 March 2005Resolutions
  • RES13 ‐ Financial assistance 21/01/05
(2 pages)
21 March 2005Resolutions
  • RES13 ‐ Financial assistance 21/01/05
(2 pages)
21 March 2005Declaration of assistance for shares acquisition (6 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(2 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 17 george street st helens merseyside WA10 1DB (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 17 george street st helens merseyside WA10 1DB (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Particulars of mortgage/charge (5 pages)
2 February 2005Particulars of mortgage/charge (5 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 February 2004Return made up to 27/02/04; full list of members (6 pages)
20 February 2004Return made up to 27/02/04; full list of members (6 pages)
28 February 2003Return made up to 27/02/03; full list of members (6 pages)
28 February 2003Return made up to 27/02/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 June 2002Amended accounts made up to 31 August 2001 (4 pages)
20 June 2002Amended accounts made up to 31 August 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 February 2002Return made up to 27/02/02; full list of members (6 pages)
25 February 2002Return made up to 27/02/02; full list of members (6 pages)
28 February 2001Return made up to 27/02/01; full list of members (6 pages)
28 February 2001Return made up to 27/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
29 February 2000Return made up to 27/02/00; full list of members (6 pages)
29 February 2000Return made up to 27/02/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 March 1999Return made up to 27/02/99; full list of members (6 pages)
2 March 1999Return made up to 27/02/99; full list of members (6 pages)
13 October 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
13 October 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
24 April 1998Particulars of mortgage/charge (4 pages)
24 April 1998Particulars of mortgage/charge (4 pages)
24 April 1998Particulars of mortgage/charge (4 pages)
24 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/03/98
(1 page)
27 February 1998Incorporation (13 pages)
27 February 1998Incorporation (13 pages)