Company NameEx-th Limited
Company StatusDissolved
Company Number02336018
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed17 August 2012(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2015)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMicheal Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleTelevision Producer
Correspondence Address111 Albert Street
London
NW1 7NB
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Director NameClive Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressLittle Doron Broomfield Close
Great Missenden
Buckinghamshire
HP16 9HX
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameRoderick John Gilchrist
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1993)
RoleJournalist
Correspondence Address14 Pembroke Square
London
W8
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2000)
RoleAccountant
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Secretary NamePeter Bardwell
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressFlat 40, 12 Queensbridge Road
Shoreditch
London
E2 8NR
Director NameChristopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed16 June 1993(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2010)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleCompany Executive
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMatthew Nicholas Cheevers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(19 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 March 2009)
RoleManaging Director
Correspondence Address19 Foxes Close
Hertford
Hertfordshire
SG13 7UA
Director NameVictoria Katherine Sanders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameBarry Gooch
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280k at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
6 June 2015Application to strike the company off the register (4 pages)
6 June 2015Application to strike the company off the register (4 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 280,000
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 280,000
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 280,000
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 March 2014Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
5 March 2014Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
5 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (92 pages)
5 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (92 pages)
3 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
3 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 280,000
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 280,000
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 280,000
(5 pages)
28 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
28 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
12 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
12 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
28 May 2013Full accounts made up to 31 March 2012 (23 pages)
28 May 2013Full accounts made up to 31 March 2012 (23 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 September 2012Company name changed teletext holidays LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(2 pages)
6 September 2012Change of name notice (2 pages)
6 September 2012Change of name notice (2 pages)
6 September 2012Company name changed teletext holidays LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(2 pages)
4 September 2012Appointment of Matthew James Page as a director (2 pages)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
4 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
4 September 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
4 September 2012Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
4 September 2012Appointment of Matthew James Page as a director (2 pages)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
4 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
4 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
4 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
17 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Full accounts made up to 30 September 2010 (19 pages)
5 October 2011Full accounts made up to 30 September 2010 (19 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
8 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 September 2009 (18 pages)
6 April 2010Full accounts made up to 30 September 2009 (18 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
16 February 2010Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS Uk on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS Uk on 16 February 2010 (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a director (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
10 February 2010Termination of appointment of Julian Staniforth as a director (1 page)
10 February 2010Termination of appointment of Michael Stewart as a director (1 page)
10 February 2010Termination of appointment of Michael Stewart as a director (1 page)
9 February 2010Company name changed studio west LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
9 February 2010Company name changed studio west LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
4 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
4 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
3 February 2010Appointment of Barry Gooch as a secretary (3 pages)
3 February 2010Appointment of Barry Gooch as a secretary (3 pages)
6 May 2009Director appointed victoria katherine sanders (2 pages)
6 May 2009Director appointed victoria katherine sanders (2 pages)
9 April 2009Appointment terminated director matthew cheevers (1 page)
9 April 2009Appointment terminated director matthew cheevers (1 page)
4 April 2009Full accounts made up to 30 September 2008 (15 pages)
4 April 2009Full accounts made up to 30 September 2008 (15 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
30 October 2008Nc inc already adjusted 30/09/08 (1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2008Ad 30/09/08\gbp si 150000@1=150000\gbp ic 50000/200000\ (2 pages)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2008Ad 30/09/08\gbp si 150000@1=150000\gbp ic 50000/200000\ (2 pages)
30 October 2008Nc inc already adjusted 30/09/08 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (11 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (11 pages)
9 June 2008Director appointed matthew nicholas cheevers (2 pages)
9 June 2008Director appointed matthew nicholas cheevers (2 pages)
5 March 2008Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Location of debenture register (1 page)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (11 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (11 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2005 (11 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2005 (11 pages)
3 August 2005Full accounts made up to 30 September 2004 (12 pages)
3 August 2005Full accounts made up to 30 September 2004 (12 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
10 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 July 2004Full accounts made up to 30 September 2003 (11 pages)
16 July 2004Full accounts made up to 30 September 2003 (11 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
15 July 2002Full accounts made up to 30 September 2001 (15 pages)
15 July 2002Full accounts made up to 30 September 2001 (15 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Auditor's resignation (7 pages)
23 August 2001Full accounts made up to 30 September 2000 (12 pages)
23 August 2001Full accounts made up to 30 September 2000 (12 pages)
23 August 2001Auditor's resignation (7 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
21 March 2001Return made up to 17/02/01; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
21 March 2000Return made up to 17/02/00; full list of members (6 pages)
21 March 2000Return made up to 17/02/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (14 pages)
29 July 1999Full accounts made up to 30 September 1998 (14 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Auditor's resignation (1 page)
30 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
10 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 March 1996Return made up to 17/02/96; no change of members (6 pages)
2 March 1996Return made up to 17/02/96; no change of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995Return made up to 17/02/95; no change of members (4 pages)
29 March 1995Return made up to 17/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
22 February 1989Wd 13/02/89 ad 07/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 February 1989Wd 13/02/89 ad 07/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
19 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
4 February 1989Memorandum and Articles of Association (16 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
4 February 1989Memorandum and Articles of Association (16 pages)
17 January 1989Incorporation (19 pages)
17 January 1989Incorporation (19 pages)