Company NameEnron Metals & Commodity Limited
Company StatusDissolved
Company Number02334605
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFranz Dietrich Wilhelm Boettcher
Date of BirthOctober 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1992(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleMetal Merchant
Correspondence AddressRosebanks Wych Hill Rise
Woking
Surrey
GU22 0ES
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(3 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Terrace
London
SW1W 8TR
Director NameWolfgang Wink
Date of BirthNovember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1992(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleController
Correspondence AddressArndstrasse 4
Konigstein/Taunus
D-6240
Germany
Director NameMaximilian Kittner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1996)
RoleSenior Vice President
Correspondence AddressLuisenstr 14
Karben 1
D-6367 Hessen
Germany
Director NameHan-Werner Nolting
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1995)
RoleBatchelor Of Commerce
Correspondence AddressBismarckstr 28c
D-6232 Bad Soden
Germany
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2002)
RoleMetal Trading
Country of ResidenceEngland
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ
Secretary NameMr Howard David Carter
NationalityEnglish
StatusResigned
Appointed01 May 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameKlaus Gockmann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed24 August 1995(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1996)
RoleMember Of The Executive Board
Correspondence AddressGluckstrasse 27
Bad Soden
Frankfurt
65812
Director NameKarlheinz Hornung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 January 1996(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleMamber Of Thr Board
Correspondence AddressBockenheimer Anlage 35
Frankfurt Am Main
60271
Director NameHorst Hermann Siedentopf
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleChairman
Correspondence AddressRheinufer 4
Dusseldorf 40489
Foreign
Director NameHanns Beese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2000)
RoleFinancial Executive
Correspondence AddressByways
Rye Lane
Otford
Kent
TN14 5JF
Director NameMr Thomas Klaus Max Erich Boettcher
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2001)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressLemon Tree House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMarkus Suessmann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleManager
Correspondence AddressMagnolien Weg 22
Bad Homburg
D 61352
Director NameThomas Ambrose McKeever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2001)
RoleChairman
Correspondence AddressFlat 9 41 Queens Gate Terrace
London
SW7 5PN
Director NameMr Howard David Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Malmains Way
Beckenham
Kent
BR3 6SA
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed11 August 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameJoseph Allen Gold
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2002)
RoleCompany Executive
Correspondence Address26 Campden Grove
London
W8 4JQ
Director NameDrew Clay Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(12 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 January 2002)
RoleCompany Executive
Correspondence AddressThe Willows
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameKevin Larkin Heffron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(12 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 January 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Saint Georges Court
Gloucester Road
London
SW7 4RA
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameKleinwort Benson Limited (Corporation)
StatusResigned
Appointed22 April 1992(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 May 1995)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£10,543,000
Net Worth£5,227,000
Cash£770,000
Current Liabilities£706,962,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Administrator's abstract of receipts and payments to 29 February 2012 (7 pages)
26 April 2012Administrator's abstract of receipts and payments to 29 February 2012 (7 pages)
15 March 2012Notice of discharge of Administration Order (4 pages)
15 March 2012Notice of discharge of Administration Order (4 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
19 July 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
2 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
2 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
2 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
31 January 2008Administrator's abstract of receipts and payments (7 pages)
31 January 2008Administrator's abstract of receipts and payments (7 pages)
19 July 2007Administrator's abstract of receipts and payments (7 pages)
19 July 2007Administrator's abstract of receipts and payments (7 pages)
15 January 2007Administrator's abstract of receipts and payments (7 pages)
15 January 2007Administrator's abstract of receipts and payments (7 pages)
26 July 2006Administrator's abstract of receipts and payments (7 pages)
26 July 2006Administrator's abstract of receipts and payments (7 pages)
2 February 2006Administrator's abstract of receipts and payments (7 pages)
2 February 2006Administrator's abstract of receipts and payments (7 pages)
1 August 2005Administrator's abstract of receipts and payments (7 pages)
1 August 2005Administrator's abstract of receipts and payments (7 pages)
3 February 2005Administrator's abstract of receipts and payments (7 pages)
3 February 2005Administrator's abstract of receipts and payments (7 pages)
6 January 2005O/C removal of administrator (9 pages)
6 January 2005O/C removal of administrator (9 pages)
13 July 2004Administrator's abstract of receipts and payments (7 pages)
13 July 2004Administrator's abstract of receipts and payments (7 pages)
29 January 2004Administrator's abstract of receipts and payments (7 pages)
29 January 2004Administrator's abstract of receipts and payments (7 pages)
23 July 2003Administrator's abstract of receipts and payments (7 pages)
23 July 2003Administrator's abstract of receipts and payments (7 pages)
10 July 2003Scheme of arrangement - amalgamation (25 pages)
10 July 2003Scheme of arrangement - amalgamation (25 pages)
5 February 2003Form 2.15 2/12/02 in us dollars (3 pages)
5 February 2003Form 2.15 2/12/02 in euros (3 pages)
5 February 2003Form 2.15 2/12/02 in euros (3 pages)
5 February 2003Form 2.15 2/12/02 in us dollars (3 pages)
5 February 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Administrator's abstract of receipts and payments (3 pages)
18 December 2002O/C - appointing administrator (2 pages)
18 December 2002O/C - appointing administrator (2 pages)
6 August 2002Form 2.15 -us $ acc- b/d 2/6/02 (3 pages)
6 August 2002Form 2.15 -us $ acc- b/d 2/6/02 (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Form 2.15 -dem acc- b/d 2/6/02 (3 pages)
6 August 2002Form 2.15 -euro acc- b/d 2/6/02 (3 pages)
6 August 2002Form 2.15 -euro acc- b/d 2/6/02 (3 pages)
6 August 2002Form 2.15 -dem acc- b/d 2/6/02 (3 pages)
1 August 2002O/C - removal of administrator (10 pages)
1 August 2002O/C - removal of administrator (10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
10 April 2002Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
14 March 2002Notice of result of meeting of creditors (3 pages)
14 March 2002Notice of result of meeting of creditors (3 pages)
11 March 2002Notice of variation of an Administration Order (3 pages)
11 March 2002Notice of variation of an Administration Order (3 pages)
5 March 2002Statement of administrator's proposal (37 pages)
5 March 2002Statement of administrator's proposal (37 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
17 December 2001Administration Order (4 pages)
17 December 2001Administration Order (4 pages)
17 December 2001Notice of Administration Order (1 page)
17 December 2001Notice of Administration Order (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001New director appointed (10 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001New director appointed (10 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
15 June 2001Return made up to 22/04/01; full list of members (6 pages)
15 June 2001Return made up to 22/04/01; full list of members (6 pages)
15 June 2001Location of register of members (1 page)
15 June 2001Location of register of members (1 page)
18 May 2001Registered office changed on 18/05/01 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
18 May 2001Registered office changed on 18/05/01 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 September 2000Registered office changed on 28/09/00 from: one america square 17 crosswall london EC3N 2LB (1 page)
28 September 2000Registered office changed on 28/09/00 from: one america square 17 crosswall london EC3N 2LB (1 page)
18 September 2000Company name changed mg metal & commodity company lim ited\certificate issued on 18/09/00 (2 pages)
18 September 2000Company name changed mg metal & commodity company lim ited\certificate issued on 18/09/00 (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 22/04/00; full list of members (8 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Full accounts made up to 30 September 1999 (19 pages)
8 March 2000Full accounts made up to 30 September 1999 (19 pages)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Return made up to 22/04/99; no change of members (6 pages)
23 April 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 December 1998Full accounts made up to 30 September 1998 (18 pages)
15 December 1998Full accounts made up to 30 September 1998 (18 pages)
19 May 1998Return made up to 22/04/98; full list of members (10 pages)
19 May 1998Return made up to 22/04/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
17 December 1997Full accounts made up to 30 September 1997 (19 pages)
17 December 1997Full accounts made up to 30 September 1997 (19 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
6 May 1997Return made up to 22/04/97; full list of members (8 pages)
6 May 1997Return made up to 22/04/97; full list of members (8 pages)
6 December 1996Full accounts made up to 30 September 1996 (20 pages)
6 December 1996Full accounts made up to 30 September 1996 (20 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
1 October 1996Company name changed the metal and commodity company LIMITED\certificate issued on 01/10/96 (2 pages)
1 October 1996Company name changed the metal and commodity company LIMITED\certificate issued on 01/10/96 (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
13 May 1996Return made up to 22/04/96; no change of members (7 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Return made up to 22/04/96; no change of members (7 pages)
28 November 1995Full accounts made up to 30 September 1995 (20 pages)
28 November 1995Full accounts made up to 30 September 1995 (20 pages)
18 September 1995Director resigned;new director appointed (4 pages)
25 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1995£ nc 2250000/4500000 17/08/95 (1 page)
25 August 1995Ad 21/08/95--------- £ si 2250000@1=2250000 £ ic 2250000/4500000 (2 pages)
25 August 1995£ nc 2250000/4500000 17/08/95 (1 page)
25 August 1995Ad 21/08/95--------- £ si 2250000@1=2250000 £ ic 2250000/4500000 (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Return made up to 22/04/95; full list of members (8 pages)
24 April 1995Return made up to 22/04/95; full list of members (8 pages)
17 January 1995Full accounts made up to 30 September 1994 (20 pages)
17 January 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 January 1994Full accounts made up to 30 September 1993 (20 pages)
26 January 1994Full accounts made up to 30 September 1993 (20 pages)
16 February 1993Full accounts made up to 30 September 1992 (18 pages)
16 February 1993Full accounts made up to 30 September 1992 (18 pages)
18 February 1992Full accounts made up to 30 September 1991 (12 pages)
18 February 1992Full accounts made up to 30 September 1991 (12 pages)
20 February 1991Full accounts made up to 30 September 1990 (12 pages)
20 February 1991Full accounts made up to 30 September 1990 (12 pages)
19 October 1990Full accounts made up to 30 September 1989 (10 pages)
19 October 1990Full accounts made up to 30 September 1989 (10 pages)
16 May 1989New director appointed (2 pages)
16 May 1989Memorandum and Articles of Association (5 pages)
16 May 1989New director appointed (2 pages)
16 May 1989Memorandum and Articles of Association (5 pages)
26 April 1989Company name changed metal and commodity company limi ted\certificate issued on 27/04/89 (2 pages)
26 April 1989Company name changed metal and commodity company limi ted\certificate issued on 27/04/89 (2 pages)
4 April 1989Company name changed trushelfco (no.1388) LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed trushelfco (no.1388) LIMITED\certificate issued on 03/04/89 (2 pages)
12 January 1989Incorporation (23 pages)
12 January 1989Incorporation (23 pages)