Company NameCornwall Aircraft Park (Helston) Limited (The)
Company StatusDissolved
Company Number01237715
CategoryPrivate Limited Company
Incorporation Date16 December 1975(48 years, 4 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameDouglas Kingsford Hale
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuldrose Manor Clodgey Lane
Helston
TR13 0QA
Director NameJames Kingsford Hale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuldrose Cottage
Helston
Cornwall
TR13 0QA
Director NameMr Richard John William Pawley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(28 years, 4 months after company formation)
Appointment Duration12 years (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Drayton Lane
Drayton Bassett
Tamworth
Staffordshire
B78 3UB
Secretary NameMr Anthony Robin Palmer
NationalityBritish
StatusClosed
Appointed29 October 2007(31 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Tresprison
Helston
Cornwall
TR13 0QD
Director NameMr Iain Richard Hyett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(37 years after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands Normans Green
Plymtree
Cullompton
Devon
EX15 2LA
Director NameDavid Patrick Edwards
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration12 years (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressTrerose
29 Trefusis Road
Flushing
Cornwall
TR11 5TZ
Director NameAudrey Peggy Kingsford Hale
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Lansdown Crescent
Bath
BA1 5EX
Director NameKenneth Ivison
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address11 Marconi Close
Helston
Cornwall
TR13 8PD
Secretary NameKenneth Ivison
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address11 Marconi Close
Helston
Cornwall
TR13 8PD
Secretary NameDavid Patrick Edwards
NationalityBritish
StatusResigned
Appointed31 January 1997(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressTrerose
29 Trefusis Road
Flushing
Cornwall
TR11 5TZ
Director NameMr Stuart Crebo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(26 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 February 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Orchard
Thorverton
Exeter
Devon
EX5 5NU
Secretary NameColin Carlisle Gwinnett Sharp
NationalityBritish
StatusResigned
Appointed26 June 2003(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address15 Coventry Road
Flushing
Falmouth
Cornwall
TR11 5TX
Secretary NameSamuel Peter Hearn
NationalityBritish
StatusResigned
Appointed02 April 2007(31 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address13 Roaches Row
Redruth
Cornwall
TR15 1JJ

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£3,087,319
Gross Profit£1,028,486
Net Worth£1,406,025
Cash£41,623
Current Liabilities£2,029,376

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Liquidators' statement of receipts and payments to 3 February 2016 (12 pages)
11 February 2016Liquidators' statement of receipts and payments to 3 February 2016 (12 pages)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 February 2016Liquidators statement of receipts and payments to 3 February 2016 (12 pages)
5 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Administrator's progress report to 5 December 2014 (15 pages)
17 December 2014Administrator's progress report to 5 December 2014 (15 pages)
17 December 2014Administrator's progress report to 5 December 2014 (15 pages)
5 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2014Administrator's progress report to 5 June 2014 (13 pages)
25 June 2014Administrator's progress report to 5 June 2014 (13 pages)
25 June 2014Administrator's progress report to 5 June 2014 (13 pages)
21 January 2014Statement of affairs with form 2.14B/2.15B (10 pages)
21 January 2014Statement of affairs with form 2.14B/2.15B (10 pages)
3 January 2014Statement of administrator's proposal (24 pages)
3 January 2014Statement of administrator's proposal (24 pages)
19 December 2013Appointment of an administrator (1 page)
19 December 2013Registered office address changed from Culdrose Manor Helston Cornwall TR13 0GA on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from Culdrose Manor Helston Cornwall TR13 0GA on 19 December 2013 (2 pages)
19 December 2013Appointment of an administrator (1 page)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 123,500
(8 pages)
28 June 2013Director's details changed for Douglas Kingsford Hale on 26 June 2012 (2 pages)
28 June 2013Director's details changed for Douglas Kingsford Hale on 26 June 2012 (2 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 123,500
(8 pages)
8 May 2013Appointment of Mr Iain Richard Hyett as a director (2 pages)
8 May 2013Appointment of Mr Iain Richard Hyett as a director (2 pages)
5 March 2013Full accounts made up to 30 April 2012 (21 pages)
5 March 2013Full accounts made up to 30 April 2012 (21 pages)
28 June 2012Termination of appointment of Audrey Hale as a director (1 page)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
28 June 2012Termination of appointment of Audrey Hale as a director (1 page)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
23 January 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
23 January 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
18 January 2012Full accounts made up to 31 January 2011 (20 pages)
18 January 2012Full accounts made up to 31 January 2011 (20 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
18 January 2011Full accounts made up to 31 January 2010 (19 pages)
18 January 2011Full accounts made up to 31 January 2010 (19 pages)
16 June 2010Director's details changed for Audrey Peggy Kingsford Hale on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Audrey Peggy Kingsford Hale on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Douglas Kingsford Hale on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Douglas Kingsford Hale on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for James Kingsford Hale on 11 June 2010 (2 pages)
16 June 2010Director's details changed for James Kingsford Hale on 11 June 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 January 2009 (23 pages)
15 February 2010Total exemption full accounts made up to 31 January 2009 (23 pages)
17 August 2009Return made up to 11/06/09; full list of members (5 pages)
17 August 2009Return made up to 11/06/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
3 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
13 June 2008Return made up to 11/06/08; full list of members (5 pages)
13 June 2008Return made up to 11/06/08; full list of members (5 pages)
19 May 2008Director's change of particulars / audrey hale / 21/03/2007 (1 page)
19 May 2008Director's change of particulars / audrey hale / 21/03/2007 (1 page)
16 May 2008Director's change of particulars / douglas hale / 21/03/2007 (1 page)
16 May 2008Secretary's change of particulars / anthony palmer / 31/03/2008 (1 page)
16 May 2008Director's change of particulars / douglas hale / 21/03/2007 (1 page)
16 May 2008Secretary's change of particulars / anthony palmer / 31/03/2008 (1 page)
28 January 2008Return made up to 11/06/07; no change of members (8 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Return made up to 11/06/07; no change of members (8 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (21 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (21 pages)
1 July 2005Return made up to 11/06/05; full list of members (9 pages)
1 July 2005Return made up to 11/06/05; full list of members (9 pages)
12 April 2005Full accounts made up to 31 January 2004 (21 pages)
12 April 2005Full accounts made up to 31 January 2004 (21 pages)
12 July 2004Return made up to 11/06/04; full list of members (8 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 11/06/04; full list of members (8 pages)
9 December 2003Full accounts made up to 31 January 2003 (21 pages)
9 December 2003Full accounts made up to 31 January 2003 (21 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
25 July 2003Return made up to 11/06/03; full list of members (9 pages)
25 July 2003Return made up to 11/06/03; full list of members (9 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 31 January 2002 (21 pages)
31 October 2002Full accounts made up to 31 January 2002 (21 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
18 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
26 June 2001Return made up to 11/06/01; full list of members (8 pages)
26 June 2001Return made up to 11/06/01; full list of members (8 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Full accounts made up to 31 January 2000 (18 pages)
30 November 2000Full accounts made up to 31 January 2000 (18 pages)
21 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2000Full accounts made up to 31 January 1999 (18 pages)
5 March 2000Full accounts made up to 31 January 1999 (18 pages)
3 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999£ ic 130000/123500 01/04/99 £ sr 6500@1=6500 (1 page)
24 May 1999£ ic 130000/123500 01/04/99 £ sr 6500@1=6500 (1 page)
23 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
23 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
29 September 1998Full accounts made up to 31 January 1998 (17 pages)
29 September 1998Full accounts made up to 31 January 1998 (17 pages)
27 July 1998Return made up to 11/06/98; no change of members (4 pages)
27 July 1998Return made up to 11/06/98; no change of members (4 pages)
20 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
8 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Secretary resigned;director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997New secretary appointed (2 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (36 pages)
6 January 1997Particulars of mortgage/charge (36 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (7 pages)
16 November 1996Particulars of mortgage/charge (21 pages)
16 November 1996Particulars of mortgage/charge (7 pages)
16 November 1996Particulars of mortgage/charge (7 pages)
16 November 1996Particulars of mortgage/charge (7 pages)
16 November 1996Particulars of mortgage/charge (21 pages)
27 September 1996Full accounts made up to 31 January 1996 (17 pages)
27 September 1996Full accounts made up to 31 January 1996 (17 pages)
19 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Return made up to 11/06/95; no change of members (6 pages)
19 June 1995Return made up to 11/06/95; no change of members (6 pages)
23 May 1995Full accounts made up to 31 January 1995 (17 pages)
23 May 1995Full accounts made up to 31 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 August 1984Accounts made up to 31 January 1984 (14 pages)
7 August 1984Accounts made up to 31 January 1984 (14 pages)
28 June 1982Accounts made up to 31 January 1982 (9 pages)
28 June 1982Accounts made up to 31 January 1982 (9 pages)
16 December 1975Certificate of incorporation (1 page)
16 December 1975Incorporation (11 pages)
16 December 1975Incorporation (11 pages)
16 December 1975Certificate of incorporation (1 page)