Company NameEuropean Colour Limited
Company StatusDissolved
Company Number00065706
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesHorace Cory Public Limited Company and European Colour Plc

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(101 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMrs Patricia Moreno De Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(107 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary NameMr Stephen Ralph Smith
NationalityBritish
StatusClosed
Appointed24 March 2009(107 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr Michael David Armitage
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Angel Meadows
23 Naples Street
Manchester
Lancashire
M4 4HA
Director NameMr Henry John Dunn Finchett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleChartered Accountant
Correspondence AddressHeale House Heale Corfe
Taunton
Somerset
TA3 7BE
Director NamePeter Ronald Hall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleSales Director
Correspondence Address14 Harrop Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NamePaul Lothair Kohnstamm
Date of BirthNovember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence Address24 Avenue B
Newark
New Jersey
Foreign
Secretary NameWilliam Stuart Watson
NationalityBritish
StatusResigned
Appointed20 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address88 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JZ
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1998)
RoleNon Executive Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2005)
RoleNon Executive Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameNick Bryan Hawkins
NationalityBritish
StatusResigned
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Director NameJohn Edward Colchester
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2003)
RoleNon Executive Director
Correspondence AddressOakbank Oak Bank Lane
Hoole Village
Chester
CH2 4ER
Wales
Secretary NameDeborah Young
NationalityBritish
StatusResigned
Appointed01 February 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address27 Holford Way
Newton Le Willows
Merseyside
WA12 0BZ
Director NameMr Paul Lawrence Deakin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(99 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 July 2006)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Schoolhouse
Dunstall
Burton On Trent
Staffordshire
DE13 8BH
Director NameMr George Anthony Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Tabley Road
Knutsford
Cheshire
WA16 0NB
Director NameMr Phillip Ian Myles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(100 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Bower Gardens
Stalybridge
Cheshire
SK15 2UY
Secretary NameLisa De Caux
NationalityBritish
StatusResigned
Appointed20 December 2002(101 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address41 Marlborough Road
Flixton
Manchester
M41 5QP
Director NameDr David William Ingles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(101 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2009)
RoleNon Executive Director
Correspondence AddressBywood Shute Road
Kilmington
Axminster
Devon
EX13 7ST
Director NameMike John Quayle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(102 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Secretary NameMike John Quayle
NationalityBritish
StatusResigned
Appointed25 March 2004(102 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Director NameFrancesco Pepino
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2009(107 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bigli 21
20121 Milan
Foreign

Contact

Websiteecplc.com
Email address[email protected]
Telephone0161 4803891
Telephone regionManchester

Location

Registered Address24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

46.6m at £0.04Shareholder Name Missing
65.47%
Deferred
19.7k at £50Shareholder Name Missing
34.53%
Ordinary

Financials

Year2014
Net Worth£30,775
Cash£17,376
Current Liabilities£2,647

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 August 2008Delivered on: 15 August 2008
Satisfied on: 30 October 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 May 1999Delivered on: 26 May 1999
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined).
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
2 December 1996Delivered on: 11 December 1996
Satisfied on: 9 September 2002
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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 October 2018Confirmation statement made on 8 July 2018 with updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,848,400
(6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,848,400
(6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,848,400
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,848,400
(6 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,848,400
(6 pages)
28 August 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,848,400
(6 pages)
28 August 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 July 2014 (2 pages)
22 August 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
22 August 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
22 August 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
22 August 2014Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
22 August 2014Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
22 August 2014Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 22 July 2013 (1 page)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,848,400
(6 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,848,400
(6 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,848,400
(6 pages)
22 July 2013Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 22 July 2013 (1 page)
22 May 2013Termination of appointment of Francesco Pepino as a director (1 page)
22 May 2013Termination of appointment of Francesco Pepino as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (28 pages)
21 December 2012Full accounts made up to 31 March 2012 (28 pages)
2 October 2012Director's details changed for Dottore Francesco Pepino on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
2 October 2012Director's details changed for Dottore Francesco Pepino on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Dottore Francesco Pepino on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
30 January 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
30 January 2012Group of companies' accounts made up to 31 March 2011 (36 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
15 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (19 pages)
15 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (19 pages)
15 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (19 pages)
4 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2010Re-registration from a public company to a private limited company (2 pages)
4 October 2010Re-registration from a public company to a private limited company (2 pages)
4 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2010Re-registration of Memorandum and Articles (71 pages)
4 October 2010Re-registration of Memorandum and Articles (71 pages)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD England on 1 June 2010 (1 page)
12 April 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
12 April 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (8 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
30 April 2009Appointment terminated director mike quayle (1 page)
30 April 2009Appointment terminated director mike quayle (1 page)
24 April 2009Director appointed dottore francesco pepino (1 page)
24 April 2009Director appointed mrs patricia moreno de smith (1 page)
24 April 2009Appointment terminated (1 page)
24 April 2009Appointment terminated secretary mike quayle (1 page)
24 April 2009Appointment terminated (1 page)
24 April 2009Director appointed mrs patricia moreno de smith (1 page)
24 April 2009Appointment terminated director david ingles (1 page)
24 April 2009Director appointed dottore francesco pepino (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
24 April 2009Appointment terminated director david ingles (1 page)
24 April 2009Appointment terminated secretary mike quayle (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
22 April 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
22 April 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
5 September 2008Return made up to 08/07/08; full list of members (9 pages)
5 September 2008Return made up to 08/07/08; full list of members (9 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
30 August 2007Return made up to 08/07/07; full list of members (11 pages)
30 August 2007Return made up to 08/07/07; full list of members (11 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
11 January 2007Ad 29/12/06--------- £ si 932@50=46600 £ ic 2801762/2848362 (2 pages)
11 January 2007Ad 29/12/06--------- £ si 932@50=46600 £ ic 2801762/2848362 (2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2007Memorandum and Articles of Association (75 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2007Memorandum and Articles of Association (75 pages)
4 January 2007Ad 15/12/06--------- £ si 9412@50=470600 £ ic 2331162/2801762 (2 pages)
4 January 2007Ad 15/12/06--------- £ si 9412@50=470600 £ ic 2331162/2801762 (2 pages)
4 January 2007Ad 15/12/06--------- £ si [email protected]=209 £ ic 2330953/2331162 (3 pages)
4 January 2007Conso s-div 15/12/06 (1 page)
4 January 2007Ad 15/12/06--------- £ si [email protected]=209 £ ic 2330953/2331162 (3 pages)
4 January 2007Conso s-div 15/12/06 (1 page)
23 August 2006Return made up to 08/07/06; bulk list available separately (9 pages)
23 August 2006Return made up to 08/07/06; bulk list available separately (9 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
8 August 2005Return made up to 08/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2005Return made up to 08/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
15 July 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
26 July 2004Return made up to 08/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2004Return made up to 08/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
14 April 2004Ad 01/04/04--------- £ si [email protected]=1440 £ ic 2329513/2330953 (2 pages)
14 April 2004Ad 01/04/04--------- £ si [email protected]=1440 £ ic 2329513/2330953 (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
23 February 2004Memorandum and Articles of Association (73 pages)
23 February 2004Memorandum and Articles of Association (73 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
15 August 2003Memorandum and Articles of Association (73 pages)
15 August 2003Memorandum and Articles of Association (73 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
6 August 2003Group of companies' accounts made up to 31 March 2003 (48 pages)
6 August 2003Group of companies' accounts made up to 31 March 2003 (48 pages)
29 July 2003Return made up to 08/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Return made up to 08/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
28 February 2003Resolutions
  • RES13 ‐ Re shares 14/01/03
(1 page)
28 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2003Memorandum and Articles of Association (74 pages)
28 February 2003Certificate of reduction of issued capital (1 page)
28 February 2003Reduction of iss capital and minute (oc) (4 pages)
28 February 2003Resolutions
  • RES13 ‐ Re shares 14/01/03
(1 page)
28 February 2003Reduction of iss capital and minute (oc) (4 pages)
28 February 2003Resolutions
  • RES13 ‐ Re shares 14/01/03
(1 page)
28 February 2003Memorandum and Articles of Association (74 pages)
28 February 2003Resolutions
  • RES13 ‐ Re shares 14/01/03
(1 page)
28 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2003Certificate of reduction of issued capital (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2003Resolutions
  • RES13 ‐ Re preference shares 14/01/03
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2003Resolutions
  • RES13 ‐ Re ordinary shares 14/01/03
(1 page)
21 January 2003Resolutions
  • RES13 ‐ Re preference shares 14/01/03
(1 page)
21 January 2003Resolutions
  • RES13 ‐ Re ordinary shares 14/01/03
(1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page)
14 November 2002Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page)
2 November 2002£ ic 2479513/2379513 07/10/02 £ sr [email protected]=100000 (1 page)
2 November 2002£ ic 2479513/2379513 07/10/02 £ sr [email protected]=100000 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
11 October 2002Memorandum and Articles of Association (17 pages)
11 October 2002Memorandum and Articles of Association (17 pages)
13 September 2002Interim accounts made up to 31 August 2002 (10 pages)
13 September 2002Interim accounts made up to 31 August 2002 (10 pages)
9 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2002£ ic 2579513/2479513 29/08/02 £ sr [email protected]=100000 (1 page)
8 September 2002£ ic 2579513/2479513 29/08/02 £ sr [email protected]=100000 (1 page)
13 August 2002Return made up to 08/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 August 2002Return made up to 08/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 August 2002Memorandum and Articles of Association (120 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Memorandum and Articles of Association (120 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
14 June 2002Ad 31/05/02--------- £ si [email protected]=2114 £ ic 2727399/2729513 (2 pages)
14 June 2002Ad 31/05/02--------- £ si [email protected]=2114 £ ic 2727399/2729513 (2 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
5 September 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
5 September 2001Interim accounts made up to 23 August 2001 (10 pages)
5 September 2001Interim accounts made up to 23 August 2001 (10 pages)
5 September 2001Conve 29/08/01 (1 page)
5 September 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
5 September 2001Conve 29/08/01 (1 page)
30 August 2001Ad 13/08/01--------- £ si [email protected]=5460 £ ic 2721939/2727399 (47 pages)
30 August 2001Director resigned (1 page)
30 August 2001Ad 13/08/01--------- £ si [email protected]=5460 £ ic 2721939/2727399 (47 pages)
30 August 2001Director resigned (1 page)
10 August 2001Memorandum and Articles of Association (84 pages)
10 August 2001Memorandum and Articles of Association (84 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 08/07/01; bulk list available separately (23 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 08/07/01; bulk list available separately (23 pages)
6 August 2001Ad 04/07/01--------- £ si [email protected]=472 £ ic 2721035/2721507 (2 pages)
6 August 2001Ad 04/07/01--------- £ si [email protected]=472 £ ic 2721035/2721507 (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 May 2001Interim accounts made up to 31 March 2001 (10 pages)
31 May 2001Interim accounts made up to 31 March 2001 (10 pages)
18 May 2001£ ic 2871035/2721035 10/05/01 s-div conve £ sr [email protected]=150000 (1 page)
18 May 2001£ ic 2871035/2721035 10/05/01 s-div conve £ sr [email protected]=150000 (1 page)
25 August 2000Full group accounts made up to 31 March 2000 (25 pages)
25 August 2000Full group accounts made up to 31 March 2000 (25 pages)
17 August 2000Return made up to 08/07/00; bulk list available separately (8 pages)
17 August 2000Return made up to 08/07/00; bulk list available separately (8 pages)
16 August 2000Ad 08/08/00--------- £ si [email protected]=787 £ ic 2870248/2871035 (2 pages)
16 August 2000Ad 08/08/00--------- £ si [email protected]=787 £ ic 2870248/2871035 (2 pages)
7 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 November 1999Ad 12/11/99--------- £ si [email protected]=472 £ ic 2869776/2870248 (2 pages)
22 November 1999Ad 12/11/99--------- £ si [email protected]=472 £ ic 2869776/2870248 (2 pages)
3 September 1999Full group accounts made up to 31 March 1999 (42 pages)
3 September 1999Full group accounts made up to 31 March 1999 (42 pages)
11 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 July 1999Return made up to 08/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 July 1999Return made up to 08/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 1999Ad 22/07/99--------- £ si [email protected]=262 £ ic 2869514/2869776 (2 pages)
28 July 1999Ad 22/07/99--------- £ si [email protected]=262 £ ic 2869514/2869776 (2 pages)
23 June 1999Ad 17/06/99--------- £ si [email protected]=131 £ ic 2869383/2869514 (2 pages)
23 June 1999Ad 17/06/99--------- £ si [email protected]=131 £ ic 2869383/2869514 (2 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
9 February 1999Ad 29/01/99--------- £ si [email protected]=18385 £ ic 2850998/2869383 (2 pages)
9 February 1999Ad 29/01/99--------- £ si [email protected]=18385 £ ic 2850998/2869383 (2 pages)
12 November 1998Ad 09/11/98--------- £ si [email protected]=1575 £ ic 2849423/2850998 (2 pages)
12 November 1998Ad 09/11/98--------- £ si [email protected]=1575 £ ic 2849423/2850998 (2 pages)
15 October 1998Ad 12/10/98--------- £ si [email protected]=1024 £ ic 2846824/2847848 (2 pages)
15 October 1998Ad 12/10/98--------- £ si [email protected]=1024 £ ic 2846824/2847848 (2 pages)
21 August 1998Full group accounts made up to 31 March 1998 (44 pages)
21 August 1998Full group accounts made up to 31 March 1998 (44 pages)
14 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 July 1998Ad 28/07/98--------- £ si [email protected]=675 £ ic 2846149/2846824 (2 pages)
31 July 1998Ad 28/07/98--------- £ si [email protected]=675 £ ic 2846149/2846824 (2 pages)
24 July 1998Ad 15/07/98--------- £ si [email protected]=1681 £ ic 2844468/2846149 (2 pages)
24 July 1998Ad 15/07/98--------- £ si [email protected]=1681 £ ic 2844468/2846149 (2 pages)
23 July 1998Return made up to 08/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 1998Return made up to 08/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 1998Ad 18/06/98--------- £ si [email protected]=455 £ ic 2843325/2843780 (2 pages)
22 June 1998Ad 18/06/98--------- £ si [email protected]=455 £ ic 2843325/2843780 (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
26 January 1998Ad 22/01/98--------- £ si [email protected]=262 £ ic 2843063/2843325 (2 pages)
26 January 1998Ad 22/01/98--------- £ si [email protected]=262 £ ic 2843063/2843325 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
5 December 1997Ad 25/11/97--------- £ si [email protected]=452 £ ic 2842611/2843063 (2 pages)
5 December 1997Ad 25/11/97--------- £ si [email protected]=452 £ ic 2842611/2843063 (2 pages)
1 October 1997Ad 16/09/97--------- £ si [email protected]=2731 £ ic 2839880/2842611 (2 pages)
1 October 1997Ad 16/09/97--------- £ si [email protected]=2731 £ ic 2839880/2842611 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
23 July 1997Return made up to 08/07/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1997Return made up to 08/07/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
22 July 1997Memorandum and Articles of Association (89 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
22 July 1997Memorandum and Articles of Association (89 pages)
20 July 1997882R, amends form recd 11/06/97 (2 pages)
20 July 1997Ad 23/06/97--------- £ si [email protected]=6853 £ ic 2839878/2846731 (2 pages)
20 July 1997882R, amends form recd 11/06/97 (2 pages)
20 July 1997Ad 23/06/97--------- £ si [email protected]=6853 £ ic 2839878/2846731 (2 pages)
17 July 1997Full group accounts made up to 31 March 1997 (39 pages)
17 July 1997Full group accounts made up to 31 March 1997 (39 pages)
13 June 1997Ad 06/06/97--------- £ si [email protected]=682 £ ic 2839196/2839878 (2 pages)
13 June 1997Ad 06/06/97--------- £ si [email protected]=682 £ ic 2839196/2839878 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page)
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page)
6 June 1997Nc inc already adjusted 23/08/96 (1 page)
6 June 1997Nc inc already adjusted 23/08/96 (1 page)
12 May 1997Registered office changed on 12/05/97 from: bankfield street stockport SK5 7PB (1 page)
12 May 1997Registered office changed on 12/05/97 from: bankfield street stockport SK5 7PB (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Ad 20/09/96--------- £ si [email protected]=682 £ ic 2838514/2839196 (2 pages)
8 November 1996Ad 20/09/96--------- £ si [email protected]=682 £ ic 2838514/2839196 (2 pages)
30 October 1996Full group accounts made up to 31 March 1996 (33 pages)
30 October 1996Full group accounts made up to 31 March 1996 (33 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
19 September 1996Ad 29/08/96--------- £ si [email protected]=291578 £ si [email protected]=500000 £ ic 2004436/2796014 (4 pages)
19 September 1996Ad 29/08/96--------- £ si [email protected]=291578 £ si [email protected]=500000 £ ic 2004436/2796014 (4 pages)
19 September 1996Ad 29/08/96--------- £ si [email protected]=42500 £ ic 2796014/2838514 (6 pages)
19 September 1996Ad 29/08/96--------- £ si [email protected]=42500 £ ic 2796014/2838514 (6 pages)
2 September 1996Resolutions
  • SRES13 ‐ Special resolution
(36 pages)
2 September 1996Memorandum and Articles of Association (103 pages)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(36 pages)
2 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(36 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
2 September 1996Memorandum and Articles of Association (103 pages)
2 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(36 pages)
2 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(36 pages)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(36 pages)
2 September 1996Resolutions
  • SRES13 ‐ Special resolution
(36 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
2 August 1996Return made up to 08/07/96; bulk list available separately (7 pages)
2 August 1996Return made up to 08/07/96; bulk list available separately (7 pages)
1 August 1996Listing of particulars (62 pages)
1 August 1996Listing of particulars (62 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1996Ad 27/06/96--------- £ si [email protected]=1575 £ ic 1994400/1995975 (2 pages)
9 July 1996Ad 27/06/96--------- £ si [email protected]=1575 £ ic 1994400/1995975 (2 pages)
13 June 1996Ad 30/05/96--------- £ si [email protected]=78 £ ic 1994322/1994400 (2 pages)
13 June 1996Ad 30/05/96--------- £ si [email protected]=78 £ ic 1994322/1994400 (2 pages)
16 May 1996Ad 12/01/96--------- £ si [email protected]=3151 £ ic 1991171/1994322 (2 pages)
16 May 1996Ad 12/01/96--------- £ si [email protected]=3151 £ ic 1991171/1994322 (2 pages)
30 April 1996Ad 29/03/96--------- £ si [email protected]=787 £ ic 1990384/1991171 (2 pages)
30 April 1996Ad 29/03/96--------- £ si [email protected]=787 £ ic 1990384/1991171 (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Ad 01/05/95-31/12/95 £ si [email protected] (2 pages)
1 February 1996Ad 01/05/95-31/12/95 £ si [email protected] (2 pages)
1 February 1996Ad 01/05/95-31/12/95 £ si [email protected] (2 pages)
1 February 1996Ad 01/05/95-31/12/95 £ si [email protected] (2 pages)
26 July 1995Return made up to 08/07/95; bulk list available separately (6 pages)
26 July 1995Return made up to 08/07/95; bulk list available separately (6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
7 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
7 July 1995Nc inc already adjusted 30/06/95 (1 page)
7 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
7 July 1995Nc inc already adjusted 30/06/95 (1 page)
7 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 June 1995Ad 01/02/95-30/04/95 £ si [email protected]=750 £ ic 1986219/1986969 (2 pages)
20 June 1995Full group accounts made up to 31 March 1995 (25 pages)
20 June 1995Ad 01/02/95-30/04/95 £ si [email protected]=6250 £ ic 1979969/1986219 (4 pages)
20 June 1995Full group accounts made up to 31 March 1995 (25 pages)
20 June 1995Ad 01/02/95-30/04/95 £ si [email protected]=750 £ ic 1986219/1986969 (2 pages)
20 June 1995Ad 01/02/95-30/04/95 £ si [email protected]=6250 £ ic 1979969/1986219 (4 pages)
18 April 1995Ad 29/03/95--------- £ si [email protected]=413564 £ ic 1566405/1979969 (4 pages)
18 April 1995Ad 29/03/95--------- £ si [email protected]=413564 £ ic 1566405/1979969 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (435 pages)
6 August 1994Full group accounts made up to 31 March 1994 (24 pages)
6 August 1994Full group accounts made up to 31 March 1994 (24 pages)
5 July 1993Full group accounts made up to 31 March 1993 (26 pages)
5 July 1993Memorandum and Articles of Association (74 pages)
5 July 1993Memorandum and Articles of Association (74 pages)
5 July 1993Full group accounts made up to 31 March 1993 (26 pages)
3 July 1992Full group accounts made up to 31 March 1992 (27 pages)
3 July 1992Full group accounts made up to 31 March 1992 (27 pages)
8 August 1991Return made up to 20/07/91; full list of members (6 pages)
8 August 1991Return made up to 20/07/91; full list of members (6 pages)
10 July 1991Full group accounts made up to 31 March 1991 (25 pages)
10 July 1991Full group accounts made up to 31 March 1991 (25 pages)
26 July 1988Company name changed horace cory public LIMITED compa ny\certificate issued on 25/07/88 (2 pages)
26 July 1988Company name changed horace cory public LIMITED compa ny\certificate issued on 25/07/88 (2 pages)
25 July 1988Listing of particulars (31 pages)
25 July 1988Listing of particulars (31 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)