Company NameMurphy Plant Limited
Company StatusActive
Company Number00986181
CategoryPrivate Limited Company
Incorporation Date5 August 1970(53 years, 9 months ago)
Previous NamesD.S.M. (Sealing) Limited and J. Murphy & Sons (Contractors) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed10 January 2012(41 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2018(47 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(48 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Brendan Sugrue
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(53 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameThaddeus Keane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleRegional Manager
Correspondence AddressMonks View Worcester Road
Harvington
Kidderminster
Worcestershire
DY10 4LY
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address26 Harmood Street
London
NW1 8DJ
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1991(21 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1991(21 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed06 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(23 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(29 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(38 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMiss Caroline Ni Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(38 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr Leslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2016(46 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(47 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Contact

Websitemurphygroup.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1J. Murphy & Sons LTD
99.00%
Ordinary
1 at £1Drilton LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 September 1988Delivered on: 15 September 1988
Satisfied on: 31 March 2004
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
17 June 1977Delivered on: 28 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all the estate or interest in all freehold and leasehold property, all stocks, shares, & other securities, all book & other debts, assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future (please see doc M24).
Fully Satisfied

Filing History

9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (23 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
16 January 2020Full accounts made up to 31 December 2018 (22 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Appointment of Mr Michael David Carpenter as a director on 25 March 2019 (2 pages)
7 February 2019Termination of appointment of Russell Guy Kellett as a director on 1 February 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Resolutions
  • RES13 ‐ Facility agreement 17/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 November 2018Registration of charge 009861810005, created on 6 November 2018 (11 pages)
13 September 2018Full accounts made up to 31 December 2017 (19 pages)
28 August 2018Registration of charge 009861810004, created on 20 August 2018 (30 pages)
7 August 2018Registration of charge 009861810003, created on 2 August 2018 (61 pages)
18 June 2018Termination of appointment of Stephen Hollingshead as a director on 28 May 2018 (1 page)
13 June 2018Termination of appointment of Bernard Joseph Murphy as a director on 29 May 2018 (1 page)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (13 pages)
11 August 2017Full accounts made up to 31 December 2016 (13 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Stephen Hollingshead on 25 May 2017 (2 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Appointment of Mr Stephen Hollingshead as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Russell Guy Kellett as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr David Anthony Burke as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr David Anthony Burke as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Russell Guy Kellett as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Hollingshead as a director on 24 November 2016 (2 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
22 February 2012Appointment of John Patrick Murphy as a secretary (3 pages)
22 February 2012Appointment of John Patrick Murphy as a secretary (3 pages)
17 February 2012Appointment of Mr Leslie William Dawson as a director (3 pages)
17 February 2012Appointment of Mr Leslie William Dawson as a director (3 pages)
16 February 2012Termination of appointment of William Moten as a secretary (1 page)
16 February 2012Termination of appointment of William Moten as a secretary (1 page)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
31 January 2012Register inspection address has been changed (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 July 2010Full accounts made up to 31 December 2009 (13 pages)
16 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Registered office changed on 24/12/2008 from 73 denzil road london NW10 2UY (1 page)
24 December 2008Registered office changed on 24/12/2008 from 73 denzil road london NW10 2UY (1 page)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
15 February 2008Registered office changed on 15/02/08 from: hiview house highgate rd london NW5 1TN (1 page)
15 February 2008Registered office changed on 15/02/08 from: hiview house highgate rd london NW5 1TN (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 December 2001Full accounts made up to 31 December 2000 (11 pages)
13 December 2001Full accounts made up to 31 December 2000 (11 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Return made up to 11/07/97; full list of members (6 pages)
9 September 1997Return made up to 11/07/97; full list of members (6 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (25 pages)
29 October 1996Full group accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (25 pages)
29 October 1996Full group accounts made up to 31 December 1995 (10 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
9 November 1995Full accounts made up to 31 December 1994 (10 pages)
9 November 1995Full accounts made up to 31 December 1994 (10 pages)
5 August 1988Full accounts made up to 31 December 1986 (10 pages)
5 August 1988Full accounts made up to 31 December 1986 (10 pages)
11 May 1987Return made up to 31/12/86; full list of members (5 pages)
11 May 1987Return made up to 31/12/86; full list of members (5 pages)
5 August 1970Incorporation (18 pages)
5 August 1970Incorporation (18 pages)