Company NameBluescope Steel International Limited
DirectorJack William Marshall
Company StatusLiquidation
Company Number02407099
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Jack William Marshall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 December 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleManager Finance
Country of ResidenceUnited States
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameRonald John Beveridge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address6 Acorn Close
Chislehurst
Kent
BR7 6LY
Director NameRalf Edmund Heuser
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Correspondence Address5491 Hoback Glen Road
Hidden Hill California
Foreign
Director NamePeter Sverre Lie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 July 1992)
RoleManaging Director
Correspondence Address86 Kings Road
Wimbledon
London
SW19 8QW
Director NameColin Edwin Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 1992)
RoleCompany General Manager
Correspondence Address7 Serpentine Street
Mount Albert Victoria 3127
Australia
Secretary NameMartin Alan Cobley
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressEvergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameMartin Alan Cobley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2003)
RolePresident
Correspondence AddressEvergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameMr Vaughan Martyn Floyer Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressProspect View
Ipsden
Wallingford
Oxon
OX10 6AQ
Director NameMr Peters Wyse King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 February 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1994)
RoleGeneral Manager Export And Trading
Correspondence Address446 Rae Street
Fitzroy North
Victoria
Australia 3068
Director NameEugene Barry Gallagher
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1999)
RoleManager
Correspondence AddressPO Box 9290
Dubai
U A E
Director NameDr Philip Stephen McDonough
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1996)
RoleGm Export And Planning
Correspondence AddressLot 13 Cullen Crescent
Plenty
Victoria
3090
Australia
Director NamePeter Wyse King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 June 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2000)
RolePresident Export And Market De
Correspondence Address82 Grange Road
05 -01 The Colonnades
249587
Director NameGregory John Paul
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2005)
RoleExport Manager
Correspondence Address16 Canaan Avenue
Figtree
New South Wales
2525
Australia
Director NameStuart Thomas Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2014)
RoleFinance Manager
Country of ResidenceAustralia
Correspondence Address6th Floor
Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameTerry Langford
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2015)
RoleCommercial Manager
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr Noriaki Matsunaga
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2014)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Carl Christopher Perry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleRegional Manager
Country of ResidenceLondon United Kingdom
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2015(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2024)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitebluescopesteel.com

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2m at £1Bluescope Steel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,268,000
Gross Profit£689,000
Net Worth£2,392,000
Cash£9,000
Current Liabilities£5,341,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 November 2022 (1 year, 4 months ago)
Next Return Due14 December 2023 (overdue)

Charges

8 September 1997Delivered on: 24 September 1997
Persons entitled: Ing Bank N.V.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a us$5,750,000 letter of credit facility agreement with advance payment option dated 8TH september 1997.
Particulars: All the company's right title and interest present and future in and to a steel purchase contract dated 28/08/97. see the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Full accounts made up to 30 June 2020 (19 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 30 June 2019 (18 pages)
5 May 2020Amd. 88(2) with alloted date of 02/10/1989 (2 pages)
4 March 2020Appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 March 2020 (2 pages)
4 March 2020Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 5th Floor One New Change London EC4M 9AF on 4 March 2020 (1 page)
4 March 2020Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 March 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 November 2019Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 November 2019 (1 page)
28 November 2019Director's details changed for Mr Jack William Marshall on 28 November 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (17 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 8 June 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (20 pages)
7 April 2017Full accounts made up to 30 June 2016 (20 pages)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 November 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
1 November 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
14 July 2016Termination of appointment of Carl Christopher Perry as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Carl Christopher Perry as a director on 1 July 2016 (1 page)
4 February 2016Full accounts made up to 30 June 2015 (20 pages)
4 February 2016Full accounts made up to 30 June 2015 (20 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000,000
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000,000
(5 pages)
3 August 2015Termination of appointment of Terry Langford as a secretary on 30 June 2015 (1 page)
3 August 2015Termination of appointment of Terry Langford as a secretary on 30 June 2015 (1 page)
17 July 2015Director's details changed for Mr Jack William Marshall on 30 June 2015 (2 pages)
17 July 2015Director's details changed for Mr Carl Christopher Perry on 30 June 2015 (2 pages)
17 July 2015Director's details changed for Mr Carl Christopher Perry on 30 June 2015 (2 pages)
17 July 2015Registered office address changed from 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 17 July 2015 (1 page)
17 July 2015Director's details changed for Mr Jack William Marshall on 30 June 2015 (2 pages)
17 July 2015Appointment of Orangefield Registrars Limited as a secretary on 30 June 2015 (2 pages)
17 July 2015Appointment of Orangefield Registrars Limited as a secretary on 30 June 2015 (2 pages)
17 July 2015Registered office address changed from 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 17 July 2015 (1 page)
28 January 2015Appointment of Mr Jack William Marshall as a director on 30 December 2014 (2 pages)
28 January 2015Appointment of Mr Carl Christopher Perry as a director on 30 December 2014 (2 pages)
28 January 2015Appointment of Mr Carl Christopher Perry as a director on 30 December 2014 (2 pages)
28 January 2015Appointment of Mr Jack William Marshall as a director on 30 December 2014 (2 pages)
28 January 2015Termination of appointment of Noriaki Matsunaga as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Noriaki Matsunaga as a director on 31 December 2014 (1 page)
16 January 2015Full accounts made up to 30 June 2014 (19 pages)
16 January 2015Full accounts made up to 30 June 2014 (19 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,000,000
(4 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,000,000
(4 pages)
3 November 2014Termination of appointment of Stuart Thomas Bell as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Stuart Thomas Bell as a director on 31 October 2014 (1 page)
11 March 2014Full accounts made up to 30 June 2013 (19 pages)
11 March 2014Full accounts made up to 30 June 2013 (19 pages)
23 December 2013Register inspection address has been changed from 50 Southwark Street London SE1 1UN England (1 page)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000,000
(4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000,000
(4 pages)
23 December 2013Register inspection address has been changed from 50 Southwark Street London SE1 1UN England (1 page)
21 May 2013Registered office address changed from 50 Southwark Street London SE1 1UN on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 50 Southwark Street London SE1 1UN on 21 May 2013 (1 page)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Carl Perry as a director (1 page)
30 October 2012Appointment of Mr Noriaki Matsunaga as a director (2 pages)
30 October 2012Termination of appointment of Carl Perry as a director (1 page)
30 October 2012Appointment of Mr Noriaki Matsunaga as a director (2 pages)
8 October 2012Full accounts made up to 30 June 2012 (20 pages)
8 October 2012Full accounts made up to 30 June 2012 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Stuart Thomas Bell on 30 November 2011 (2 pages)
6 January 2012Director's details changed for Stuart Thomas Bell on 30 November 2011 (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (19 pages)
24 March 2011Full accounts made up to 30 June 2010 (19 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
9 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Carl Christopher Perry on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Stuart Thomas Bell on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Stuart Thomas Bell on 30 November 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Secretary's details changed for Terry Langford on 30 November 2009 (1 page)
18 January 2010Director's details changed for Carl Christopher Perry on 30 November 2009 (2 pages)
18 January 2010Secretary's details changed for Terry Langford on 30 November 2009 (1 page)
20 August 2009Full accounts made up to 30 June 2008 (19 pages)
20 August 2009Full accounts made up to 30 June 2008 (19 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
5 January 2009Full accounts made up to 30 June 2007 (18 pages)
5 January 2009Full accounts made up to 30 June 2007 (18 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
14 January 2008Return made up to 30/11/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
15 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Full accounts made up to 30 June 2005 (16 pages)
12 April 2006Full accounts made up to 30 June 2005 (16 pages)
16 December 2005Return made up to 30/11/05; full list of members (7 pages)
16 December 2005Return made up to 30/11/05; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
25 April 2005Full accounts made up to 30 June 2004 (21 pages)
25 April 2005Full accounts made up to 30 June 2004 (21 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
16 January 2004Return made up to 30/11/03; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Company name changed bhp steel international LTD\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed bhp steel international LTD\certificate issued on 17/11/03 (2 pages)
15 October 2003Full accounts made up to 30 June 2003 (15 pages)
15 October 2003Full accounts made up to 30 June 2003 (15 pages)
5 June 2003Company name changed bhp steel europe, middle east lt D.\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed bhp steel europe, middle east lt D.\certificate issued on 05/06/03 (2 pages)
21 January 2003Full accounts made up to 30 June 2002 (14 pages)
21 January 2003Full accounts made up to 30 June 2002 (14 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 July 2002Registered office changed on 12/07/02 from: neathouse place london SW1V 1LH (1 page)
12 July 2002Registered office changed on 12/07/02 from: neathouse place london SW1V 1LH (1 page)
24 January 2002Return made up to 30/11/01; full list of members (7 pages)
24 January 2002Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Full accounts made up to 30 June 2001 (14 pages)
5 December 2001Full accounts made up to 30 June 2001 (14 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
18 December 2000Full accounts made up to 30 June 2000 (14 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (14 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Full accounts made up to 31 May 1999 (14 pages)
20 December 1999Full accounts made up to 31 May 1999 (14 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
15 January 1999Return made up to 30/11/98; no change of members (4 pages)
15 January 1999Return made up to 30/11/98; no change of members (4 pages)
21 December 1998Full accounts made up to 31 May 1998 (13 pages)
21 December 1998Full accounts made up to 31 May 1998 (13 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Full accounts made up to 31 May 1997 (14 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Full accounts made up to 31 May 1997 (14 pages)
24 September 1997Particulars of mortgage/charge (4 pages)
24 September 1997Particulars of mortgage/charge (4 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
27 December 1995Full accounts made up to 31 May 1995 (15 pages)
27 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(4 pages)
27 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(4 pages)
27 December 1995Full accounts made up to 31 May 1995 (15 pages)
6 March 1995Full accounts made up to 31 May 1994 (15 pages)
6 February 1995Return made up to 30/11/94; full list of members (7 pages)
16 June 1994Ad 24/05/94--------- £ si 1499998@1=1499998 £ ic 500002/2000000 (2 pages)
19 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
20 September 1990Return made up to 17/09/90; full list of members (5 pages)
20 September 1990Full accounts made up to 31 May 1990 (12 pages)
29 November 1989Memorandum and Articles of Association (7 pages)
2 November 1989Ad 02/10/89--------- £ si 500001@1=500001 £ ic 2/500003 (2 pages)
16 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1989Incorporation (9 pages)