Company NameKent & Son (Homes) Limited
Company StatusDissolved
Company Number00658516
CategoryPrivate Limited Company
Incorporation Date6 May 1960(63 years, 12 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(43 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(44 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(51 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Peter Francis Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2004)
RoleGeneral Manager
Correspondence AddressCrowtree Farm
Mill Lane
Chipping
PR3 2PB
Director NameMr John Michael Kent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2004)
RoleRest Home Proprietor
Correspondence AddressMill Brook Broadith Lane
Goosnargh
Preston
Lancashire
PR3 2EJ
Secretary NameMr John Michael Kent
NationalityBritish
StatusResigned
Appointed19 January 1992(31 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressMill Brook Broadith Lane
Goosnargh
Preston
Lancashire
PR3 2EJ
Director NameStephen Malcolm Newton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address12 Heathway
Fulwood
Preston
PR2 8PY
Secretary NameMichael Anderson
NationalityBritish
StatusResigned
Appointed02 April 2004(43 years, 11 months after company formation)
Appointment Duration3 days (resigned 05 April 2004)
RolePartner In Law Firm
Correspondence Address14 Chancellors Street
London
W6 9RN
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(43 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed05 April 2004(43 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(44 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(46 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(51 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF

Location

Registered AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

102k at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 22 in full (4 pages)
22 October 2013Satisfaction of charge 24 in full (4 pages)
22 October 2013Satisfaction of charge 24 in full (4 pages)
22 October 2013Satisfaction of charge 26 in full (4 pages)
22 October 2013Satisfaction of charge 26 in full (4 pages)
22 October 2013Satisfaction of charge 22 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 26 (16 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 26 (16 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Ian Portal as a director (1 page)
10 January 2012Termination of appointment of Ian Portal as a director (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of a director (1 page)
6 January 2012Termination of appointment of a director (1 page)
6 January 2012Appointment of Mr Ian Portal as a director (2 pages)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a director (2 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
16 January 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
3 February 2006Return made up to 19/01/06; full list of members (3 pages)
3 February 2006Return made up to 19/01/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Full accounts made up to 3 April 2004 (18 pages)
6 May 2005Full accounts made up to 3 April 2004 (18 pages)
6 May 2005Full accounts made up to 3 April 2004 (18 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2004Declaration of assistance for shares acquisition (10 pages)
29 April 2004Declaration of assistance for shares acquisition (10 pages)
27 April 2004New secretary appointed (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (6 pages)
27 April 2004New director appointed (6 pages)
27 April 2004New director appointed (4 pages)
27 April 2004New director appointed (4 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (6 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4 eastway business village olivers place fulwood preston PR2 9WT (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4 eastway business village olivers place fulwood preston PR2 9WT (1 page)
8 April 2004Particulars of mortgage/charge (10 pages)
8 April 2004Particulars of mortgage/charge (10 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Full accounts made up to 31 March 2003 (20 pages)
19 January 2004Full accounts made up to 31 March 2003 (20 pages)
12 February 2003Return made up to 19/01/03; full list of members (9 pages)
12 February 2003Return made up to 19/01/03; full list of members (9 pages)
23 December 2002Full accounts made up to 31 March 2002 (19 pages)
23 December 2002Full accounts made up to 31 March 2002 (19 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Return made up to 19/01/02; full list of members (9 pages)
4 February 2002Return made up to 19/01/02; full list of members (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
1 March 2001Return made up to 19/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2001Return made up to 19/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 December 2000Full accounts made up to 31 March 2000 (17 pages)
8 December 2000Full accounts made up to 31 March 2000 (17 pages)
21 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1999Full accounts made up to 31 March 1999 (17 pages)
14 October 1999Full accounts made up to 31 March 1999 (17 pages)
9 February 1999Return made up to 19/01/99; full list of members (6 pages)
9 February 1999Return made up to 19/01/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
23 January 1998Return made up to 19/01/98; full list of members (6 pages)
23 January 1998Return made up to 19/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1997Return made up to 19/01/97; change of members (6 pages)
31 January 1997Return made up to 19/01/97; change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
11 February 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/96
(6 pages)
11 February 1996Return made up to 19/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/96
(6 pages)
23 November 1995Full accounts made up to 31 March 1995 (15 pages)
23 November 1995Full accounts made up to 31 March 1995 (15 pages)
5 January 1995Full accounts made up to 31 March 1994 (15 pages)
5 January 1995Full accounts made up to 31 March 1994 (15 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
29 September 1993Full accounts made up to 31 March 1993 (15 pages)
29 September 1993Full accounts made up to 31 March 1993 (15 pages)
10 November 1992Full accounts made up to 31 March 1992 (15 pages)
10 November 1992Full accounts made up to 31 March 1992 (15 pages)
14 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
14 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
9 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
9 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
16 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
16 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
23 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
23 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
4 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
4 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
23 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
23 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
6 May 1960Incorporation (15 pages)
6 May 1960Incorporation (15 pages)