Company NameMayflower Vehicle Systems Plc
DirectorsMichael Brown and David Richard Jarrett
Company StatusLiquidation
Company Number02619441
CategoryPublic Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleEngineering Director
Correspondence Address1 Gables Court
Blackwell
Shipston On Stour
Warwickshire
CV36 4PE
Director NameDavid Richard Jarrett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(11 years after company formation)
Appointment Duration21 years, 10 months
RoleOperations Director
Correspondence Address39 Wilmhurst Road
Warwick
Warwickshire
CV34 5LN
Director NameJohn William Peter Simpson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressBroadway Mill House
Broadway
Worcestershire
WR12 7JS
Director NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed11 December 1991(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NamePatrick Joseph Anthony Sheehan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymeade
Tamworth Road
Coventry
West Midlands
CV7 8JJ
Director NameNeville William Okeeffe
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lodge Crescent
Warwick
Warwickshire
CV34 6BB
Director NameMr Hugh McKenzie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Coppice
Mancetter
Atherstone
Warwickshire
CV9 1RT
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration6 months (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Director NameDavid Andrew Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1994)
RoleChartered Accountant
Correspondence Address8 Grimms Meadow
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UH
Director NameWilliam Sean Albert Blanco
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address57 Kineton Green Road
Olton
Solihull
West Midlands
B92 7DX
Director NameMr Terence Victor Whitmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address37 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameWilliam Gordon Boyd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 January 2004)
RoleManufacturing Director
Correspondence Address1 Broadwells Crescent
Westwood Heath
Coventry
Warwickshire
CV4 8JD
Director NameMr James Coats
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bayley Hills
Edgmond
Newport
Salop
TF10 8JG
Director NameJohn Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleEngineering Director
Correspondence Address1 Elm Farm Cottages
Hunningham
Warwickshire
CV33 9EA
Director NameRichard Beeson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2004)
RoleAccountant
Correspondence AddressPercuil 24 Robins Grove
Warwick
Warwickshire
CV34 6RF
Director NameMichael John Bryant
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Brake Lane
West Hagley
Stourbridge
West Midlands
DY8 2XW
Director NamePeter William Lawson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address16 Johnsons Field
Olney
Buckinghamshire
MK46 5JF
Secretary NameRobin Graham Belhaven Lamb
NationalityBritish
StatusResigned
Appointed28 April 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1999)
RoleSolicitor
Correspondence Address14 Telephone Exchange
The Pines Penn
High Wycombe
Buckinghamshire
HP10 8BY
Director NameDennis Alan Evans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressSwallows Barn
Warkworth
Banbury
Oxfordshire
OX17 2AG
Director NameMichael John Wilfred Fell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 2002)
RoleHuman Resource Director
Correspondence Address19 Lechlade Close
Church Hill North
Redditch
Worcestershire
B98 8RN
Director NameMr David Cardwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMawden
Ullenhall
Warwickshire
B95 5PB
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameIan Andrew Duffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressCrosswinds
2 Orchard Rise
Burford
Oxon
OX18 4SZ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressDeloitte & Touche Llp
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£69,442,000
Gross Profit£16,814,000
Net Worth£3,936,000
Cash£22,863,000
Current Liabilities£63,161,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 July 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due24 June 2017 (overdue)

Filing History

11 March 2016Restoration by order of the court (4 pages)
11 March 2016Restoration by order of the court (4 pages)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 27 June 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 27 December 2012 (5 pages)
30 January 2013Liquidators statement of receipts and payments to 27 December 2012 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 27 December 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 27 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 27 December 2011 (6 pages)
23 January 2012Liquidators' statement of receipts and payments to 27 December 2011 (6 pages)
23 January 2012Liquidators statement of receipts and payments to 27 December 2011 (6 pages)
20 July 2011Liquidators statement of receipts and payments to 27 June 2011 (6 pages)
20 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (6 pages)
20 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (6 pages)
3 June 2011Notice of ceasing to act as a voluntary liquidator (16 pages)
3 June 2011Notice of ceasing to act as a voluntary liquidator (16 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Court order insolvency:replacement of liquidator (14 pages)
22 March 2011Liquidators statement of receipts and payments to 27 June 2010 (7 pages)
22 March 2011Liquidators' statement of receipts and payments to 27 December 2010 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 27 December 2010 (6 pages)
22 March 2011Liquidators statement of receipts and payments to 27 December 2010 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 27 June 2010 (7 pages)
22 March 2011Liquidators' statement of receipts and payments to 27 June 2010 (7 pages)
20 January 2010Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (6 pages)
29 July 2009Liquidators statement of receipts and payments to 27 June 2009 (6 pages)
29 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (6 pages)
20 February 2009Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 27 June 2008 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 27 June 2008 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 December 2007 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 27 December 2007 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 27 December 2007 (5 pages)
26 January 2008Liquidators statement of receipts and payments (5 pages)
26 January 2008Liquidators' statement of receipts and payments (5 pages)
26 January 2008Liquidators' statement of receipts and payments (5 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
30 November 2006Result of meeting of creditors (1 page)
30 November 2006Result of meeting of creditors (1 page)
16 November 2006Statement of administrator's revised proposal (2 pages)
16 November 2006Statement of administrator's revised proposal (2 pages)
2 November 2006Administrator's progress report (39 pages)
2 November 2006Administrator's progress report (39 pages)
5 May 2006Administrator's progress report (45 pages)
5 May 2006Administrator's progress report (45 pages)
20 March 2006Notice of extension of period of Administration (1 page)
20 March 2006Notice of extension of period of Administration (1 page)
31 October 2005Administrator's progress report (47 pages)
31 October 2005Administrator's progress report (47 pages)
6 October 2005Notice of extension of period of Administration (1 page)
6 October 2005Notice of extension of period of Administration (1 page)
11 May 2005Administrator's progress report (18 pages)
11 May 2005Administrator's progress report (18 pages)
24 March 2005Notice of extension of period of Administration (1 page)
24 March 2005Notice of extension of period of Administration (1 page)
3 November 2004Administrator's progress report (41 pages)
3 November 2004Administrator's progress report (41 pages)
15 July 2004Statement of affairs (22 pages)
15 July 2004Statement of affairs (22 pages)
7 July 2004Administrator's notice of a change in committee membership (1 page)
7 July 2004Administrator's notice of a change in committee membership (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
11 June 2004Result of meeting of creditors (13 pages)
11 June 2004Result of meeting of creditors (13 pages)
10 June 2004Amended certificate of constitution of creditors' committee (1 page)
10 June 2004Amended certificate of constitution of creditors' committee (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
28 May 2004Statement of affairs (10 pages)
28 May 2004Statement of affairs (10 pages)
18 May 2004Statement of administrator's proposal (75 pages)
18 May 2004Statement of administrator's proposal (75 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house london road loudwater high wycombe buckinghamshire HP10 9RF (1 page)
16 April 2004Registered office changed on 16/04/04 from: 201 deansgate manchester M60 2AT (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house london road loudwater high wycombe buckinghamshire HP10 9RF (1 page)
16 April 2004Registered office changed on 16/04/04 from: 201 deansgate manchester M60 2AT (1 page)
7 April 2004Appointment of an administrator (1 page)
7 April 2004Appointment of an administrator (1 page)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
4 August 2003Accounts made up to 31 December 2002 (25 pages)
4 August 2003Accounts made up to 31 December 2002 (25 pages)
11 July 2003Return made up to 10/06/03; full list of members (9 pages)
11 July 2003Return made up to 10/06/03; full list of members (9 pages)
24 June 2003Auditor's resignation (1 page)
24 June 2003Auditor's resignation (1 page)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
5 August 2002Accounts made up to 31 December 2001 (25 pages)
5 August 2002Accounts made up to 31 December 2001 (25 pages)
12 July 2002Return made up to 10/06/02; full list of members (8 pages)
12 July 2002Return made up to 10/06/02; full list of members (8 pages)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
2 August 2001Accounts made up to 31 December 2000 (20 pages)
2 August 2001Accounts made up to 31 December 2000 (20 pages)
5 July 2001Return made up to 10/06/01; full list of members (9 pages)
5 July 2001Return made up to 10/06/01; full list of members (9 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
2 August 2000Accounts made up to 31 December 1999 (19 pages)
2 August 2000Accounts made up to 31 December 1999 (19 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
16 June 2000Return made up to 10/06/00; full list of members (9 pages)
16 June 2000Return made up to 10/06/00; full list of members (9 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
3 August 1999Accounts made up to 31 December 1998 (20 pages)
3 August 1999Accounts made up to 31 December 1998 (20 pages)
9 June 1999Return made up to 10/06/99; full list of members (6 pages)
9 June 1999Return made up to 10/06/99; full list of members (6 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Accounts made up to 31 December 1997 (20 pages)
4 August 1998Accounts made up to 31 December 1997 (20 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
12 June 1998Return made up to 10/06/98; no change of members (8 pages)
12 June 1998Return made up to 10/06/98; no change of members (8 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
4 August 1997Accounts made up to 31 December 1996 (20 pages)
4 August 1997Accounts made up to 31 December 1996 (20 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
13 June 1997Return made up to 10/06/97; full list of members (8 pages)
13 June 1997Return made up to 10/06/97; full list of members (8 pages)
23 May 1997New secretary appointed (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 November 1996Auditor's resignation (2 pages)
13 November 1996Auditor's resignation (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
25 June 1996Return made up to 10/06/96; full list of members (8 pages)
25 June 1996Return made up to 10/06/96; full list of members (8 pages)
29 December 1995Company name changed motor panels (coventry) PLC\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed motor panels (coventry) PLC\certificate issued on 01/01/96 (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
21 June 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
23 July 1992Accounts made up to 31 December 1991 (5 pages)
23 July 1992Accounts made up to 31 December 1991 (5 pages)
24 December 1991Re-registration of Memorandum and Articles (31 pages)
24 December 1991Re-registration of Memorandum and Articles (31 pages)
24 December 1991Certificate of re-registration from Private to Public Limited Company (1 page)
24 December 1991Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1991Company name changed adviser (193) LIMITED\certificate issued on 13/09/91 (2 pages)
12 September 1991Company name changed adviser (193) LIMITED\certificate issued on 13/09/91 (2 pages)
11 June 1991Incorporation (17 pages)
11 June 1991Incorporation (17 pages)