Company NameStorecore Limited
Company StatusDissolved
Company Number02784918
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamePetalward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Smyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMark Beach
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2017(24 years, 5 months after company formation)
Appointment Duration11 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(24 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 22 May 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Gabriel Onnig Simonian
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmbank Gardens
Barnes
London
SW13 0NX
Director NameJohn Turner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address9a Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Secretary NameJohn Turner
NationalityBritish
StatusResigned
Appointed28 April 1993(2 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address9a Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Director NameSarah Louise Turner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 2 months after company formation)
Appointment Duration12 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address9a Castle Road
Weybridge
Surrey
KT13 9QP
Director NamePascal Bartette
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMr Jean-Valery Sylvain Garcia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr David Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Greg Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 April 2008(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitekirkpetrophysics.com
Telephone0116 7321521
Telephone regionLeicester

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

230k at £1Corpro Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 February 2011Delivered on: 10 February 2011
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: All personal property assets security agreement
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal and fixture property of every kind and nature including without limitation all goods, instruments, documents, deposit accounts, letter-of-credit rights see image for full details.
Fully Satisfied
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2009Delivered on: 9 April 2009
Satisfied on: 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 26 June 2017 (1 page)
5 July 2017Appointment of Mark Beach as a director on 26 June 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 26 June 2017 (1 page)
5 July 2017Appointment of Mark Beach as a director on 26 June 2017 (2 pages)
24 February 2017Full accounts made up to 31 March 2016 (14 pages)
24 February 2017Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
11 February 2016Full accounts made up to 31 March 2015 (13 pages)
11 February 2016Full accounts made up to 31 March 2015 (13 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 230,002
(5 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 230,002
(5 pages)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 230,002
(5 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 230,002
(5 pages)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of David Clark as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of David Clark as a director on 11 December 2014 (1 page)
8 September 2014Full accounts made up to 31 March 2014 (13 pages)
8 September 2014Full accounts made up to 31 March 2014 (13 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 230,002
(5 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 230,002
(5 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Termination of appointment of Jean Garcia as a director (1 page)
20 November 2013Termination of appointment of Jean Garcia as a director (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
10 September 2013Section 519 (2 pages)
10 September 2013Section 519 (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages)
2 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
2 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Jean Valery Sylvain Garcia on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Jean Valery Sylvain Garcia on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Pascal Bartette on 24 November 2009 (2 pages)
22 December 2009Director's details changed for Pascal Bartette on 24 November 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 February 2009Return made up to 18/12/08; full list of members (4 pages)
4 February 2009Return made up to 18/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 18/12/07; full list of members (8 pages)
10 June 2008Return made up to 18/12/07; full list of members (8 pages)
12 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 April 2008Appointment terminated director and secretary john turner (1 page)
25 April 2008Appointment terminated director sarah turner (1 page)
25 April 2008Appointment terminated director sarah turner (1 page)
25 April 2008Appointment terminated director and secretary john turner (1 page)
23 April 2008Director appointed pascal bartette (2 pages)
23 April 2008Director appointed pascal bartette (2 pages)
18 April 2008Director appointed jean valery sylvain garcia (2 pages)
18 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
18 April 2008Director appointed jean valery sylvain garcia (2 pages)
18 April 2008Registered office changed on 18/04/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford herts WD1 1LR (1 page)
18 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
18 April 2008Director appointed richard phillip harley clark (2 pages)
18 April 2008Director appointed richard phillip harley clark (2 pages)
18 April 2008Registered office changed on 18/04/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford herts WD1 1LR (1 page)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 18/12/06; full list of members (7 pages)
25 January 2007Return made up to 18/12/06; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2005Return made up to 18/12/05; full list of members (7 pages)
28 December 2005Return made up to 18/12/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2004Return made up to 18/12/04; full list of members (7 pages)
9 December 2004Return made up to 18/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2004Return made up to 18/12/03; full list of members (7 pages)
14 February 2004Return made up to 18/12/03; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Return made up to 18/12/01; full list of members (6 pages)
1 February 2002Return made up to 18/12/01; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2001Return made up to 18/12/00; full list of members (6 pages)
15 February 2001Return made up to 18/12/00; full list of members (6 pages)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
19 February 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
19 February 1999Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(6 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
3 July 1998Ad 03/04/98--------- £ si 180000@1=180000 £ ic 50002/230002 (2 pages)
3 July 1998Ad 03/04/98--------- £ si 180000@1=180000 £ ic 50002/230002 (2 pages)
13 March 1998Return made up to 18/12/97; full list of members (6 pages)
13 March 1998Return made up to 18/12/97; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 August 1997Ad 27/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 August 1997Ad 27/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 1997Memorandum and Articles of Association (16 pages)
31 July 1997Memorandum and Articles of Association (16 pages)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 July 1997£ nc 1000/500000 27/05/97 (2 pages)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 July 1997£ nc 1000/500000 27/05/97 (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 May 1996Registered office changed on 02/05/96 from: 256 high street croydon surrey CR0 1NF (1 page)
2 May 1996Registered office changed on 02/05/96 from: 256 high street croydon surrey CR0 1NF (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
22 December 1995Return made up to 18/12/95; no change of members (4 pages)
22 December 1995Return made up to 18/12/95; no change of members (4 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
29 January 1993Incorporation (19 pages)
29 January 1993Incorporation (19 pages)