Company NameRencol Tolerance Rings (Japan) Limited
Company StatusDissolved
Company Number00942692
CategoryPrivate Limited Company
Incorporation Date20 November 1968(55 years, 5 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed03 March 2008(39 years, 3 months after company formation)
Appointment Duration4 years (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(42 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(42 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Stephen Rowland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 3 months after company formation)
Appointment Duration9 years (resigned 08 March 2001)
RoleCompany Director
Correspondence Address114 Canterbury Road
Farnborough
Hampshire
GU14 6QN
Director NameMr Angus Roy Mackenzie Breton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pond House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Angus Roy Mackenzie Breton
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pond House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Stephen Rowland
NationalityBritish
StatusResigned
Appointed05 June 2000(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address114 Canterbury Road
Farnborough
Hampshire
GU14 6QN
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(31 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameMichael John Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressOld Forge Cottage
Windsor Holloway Whitington Kinver
Stourbridge
West Midlands
DY7 6NS
Director NameRichard Stuart Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressBraxfield House
Charingworth
Chipping Campden
Gloucestershire
GL55 6XU
Wales
Director NameGeoffrey David Winters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameWilfred Alan Link
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressCarron House 64 Aldridge Road
Little Aston
Sutton Coldfield
West Midlands
WS9 0PE
Director NameMr Colin Andrew Lyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameAnthony Nigel Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address42 Alrewas Road
Kings Bromley
Burton On Trent
Staffordshire
DE13 7HW
Secretary NameGeoffrey David Winters
NationalityBritish
StatusResigned
Appointed08 March 2001(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressTavistock House
Mearse Lane
Barnt Green
Worcester
B45 8HL
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
B94 5HH
Director NameMr William Currie Neil Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlswood
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameMr Colin Andrew Lyne
NationalityBritish
StatusResigned
Appointed23 December 2003(35 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Featherbed Lane Pathlow
Stratford
Warwickshire
CV37 0ER
Director NameMr Jonathan Charles Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Secretary NameMr Jonathan Charles Cook
NationalityBritish
StatusResigned
Appointed19 March 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Correspondence AddressThe Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Director NameMr David White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Secretary NameMr Martyn Richard Powell
NationalityBritish
StatusResigned
Appointed15 November 2006(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northgate Close
Kidderminster
Worcestershire
DY11 6JW
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2008(39 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 February 2009)
RoleGeneral Delegate Uk & Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThomas Gerard Kinisky
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address33 Floral Street
Shrewsbury
Massachusetts
United States
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(40 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Saint-gobain Performance Plastics Europe Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-04
(1 page)
17 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Declaration of solvency (3 pages)
17 August 2011Declaration of solvency (3 pages)
7 July 2011Termination of appointment of Peter Hindle as a director (1 page)
7 July 2011Termination of appointment of Thomas Kinisky as a director (1 page)
7 July 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
7 July 2011Termination of appointment of Peter Hindle as a director (1 page)
7 July 2011Termination of appointment of Thomas Kinisky as a director (1 page)
7 July 2011Appointment of Mr Alun Roy Oxenham as a director (2 pages)
7 July 2011Appointment of Mr Philip Edward Moore as a director (2 pages)
7 July 2011Appointment of Mr Alun Roy Oxenham as a director (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
15 November 2010Full accounts made up to 31 December 2009 (16 pages)
15 November 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 31 December 2008 (18 pages)
23 February 2010Full accounts made up to 31 December 2008 (18 pages)
13 July 2009Full accounts made up to 31 December 2007 (18 pages)
13 July 2009Full accounts made up to 31 December 2007 (18 pages)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 February 2009Appointment terminated director roland lazard (1 page)
25 February 2009Director appointed peter hindle (1 page)
25 February 2009Director appointed peter hindle (1 page)
25 February 2009Appointment Terminated Director roland lazard (1 page)
21 August 2008Director's change of particulars / thomas kinisky / 05/08/2008 (1 page)
21 August 2008Director's Change of Particulars / thomas kinisky / 05/08/2008 / HouseName/Number was: , now: 33; Street was: 8365 wembley court, now: floral street; Area was: cahgrin falls, now: ; Post Town was: ohio, now: shrewsbury; Region was: 44023, now: massachusetts; Country was: united states, now: united states of america (1 page)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Director appointed roland lazard (32 pages)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Director appointed roland lazard (32 pages)
1 April 2008Appointment terminated director william wilson (1 page)
1 April 2008Appointment Terminated Director william wilson (1 page)
1 April 2008Appointment terminated director david white (1 page)
1 April 2008Registered office changed on 01/04/2008 from amber way halesowen west midlands B62 8WG (1 page)
1 April 2008Appointment terminated secretary martyn powell (1 page)
1 April 2008Director appointed thomas gerard kinisky (2 pages)
1 April 2008Secretary appointed alun roy oxenham (2 pages)
1 April 2008Appointment terminated director mark dixon (1 page)
1 April 2008Registered office changed on 01/04/2008 from amber way halesowen west midlands B62 8WG (1 page)
1 April 2008Appointment Terminated Director mark dixon (1 page)
1 April 2008Appointment Terminated Secretary martyn powell (1 page)
1 April 2008Secretary appointed alun roy oxenham (2 pages)
1 April 2008Appointment Terminated Director david white (1 page)
1 April 2008Director appointed thomas gerard kinisky (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Return made up to 01/03/07; full list of members (3 pages)
11 April 2007Return made up to 01/03/07; full list of members (3 pages)
5 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Full accounts made up to 30 April 2006 (13 pages)
20 October 2006Full accounts made up to 30 April 2006 (13 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
27 January 2006Full accounts made up to 30 April 2005 (12 pages)
27 January 2006Full accounts made up to 30 April 2005 (12 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
7 September 2004Full accounts made up to 30 April 2004 (13 pages)
7 September 2004Full accounts made up to 30 April 2004 (13 pages)
4 June 2004Full accounts made up to 30 April 2003 (13 pages)
4 June 2004Full accounts made up to 30 April 2003 (13 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 01/03/04; full list of members (9 pages)
4 March 2004Return made up to 01/03/04; full list of members (9 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Director resigned (1 page)
13 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
11 April 2003Return made up to 01/03/03; full list of members (9 pages)
11 April 2003Return made up to 01/03/03; full list of members (9 pages)
24 October 2002Full accounts made up to 30 April 2002 (13 pages)
24 October 2002Full accounts made up to 30 April 2002 (13 pages)
4 April 2002Return made up to 01/03/02; full list of members (8 pages)
4 April 2002Return made up to 01/03/02; full list of members (8 pages)
22 June 2001Registered office changed on 22/06/01 from: old drummers house 18 northcroft lane newbury berkshire RG14 1BU (1 page)
22 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
22 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
22 June 2001Registered office changed on 22/06/01 from: old drummers house 18 northcroft lane newbury berkshire RG14 1BU (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 01/03/01; full list of members (8 pages)
9 April 2001Return made up to 01/03/01; full list of members (8 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Particulars of mortgage/charge (20 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Particulars of mortgage/charge (20 pages)
27 March 2001Declaration of assistance for shares acquisition (11 pages)
27 March 2001Declaration of assistance for shares acquisition (11 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
1 March 2001Particulars of mortgage/charge (21 pages)
1 March 2001Director resigned (1 page)
1 March 2001Particulars of mortgage/charge (21 pages)
1 March 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 01/03/99; no change of members (5 pages)
17 March 1999Return made up to 01/03/99; no change of members (5 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 April 1998Company name changed town & country windows LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed town & country windows LIMITED\certificate issued on 06/04/98 (2 pages)
23 March 1998Return made up to 01/03/98; full list of members (7 pages)
23 March 1998Return made up to 01/03/98; full list of members (7 pages)
20 March 1998Accounts made up to 31 December 1997 (6 pages)
20 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 May 1997Accounts made up to 31 December 1996 (6 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 June 1996Accounts made up to 31 December 1995 (3 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
27 March 1996Return made up to 01/03/96; no change of members (5 pages)
27 March 1996Return made up to 01/03/96; no change of members (5 pages)
16 March 1995Accounts made up to 31 December 1994 (3 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 November 1968Certificate of incorporation (1 page)
20 November 1968Certificate of incorporation (1 page)
20 November 1968Incorporation (15 pages)
20 November 1968Incorporation (15 pages)