Company NameBrookmoon (Healthcare) Limited
Company StatusDissolved
Company Number03366959
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameBrookmoon Limited

Business Activity

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

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameSidney Wilby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1997)
RoleEngineer
Correspondence Address41 Tixover Grange
Stamford
Lincolnshire
PE9 3QN
Secretary NameColin Ford
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1997)
RoleSecretary
Correspondence Address41 Tixover Grange
Tixover
Stamford
Lincolnshire
PE9 3QN
Director NameJill Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressTixover House Nursing & Retirement
Home, Tixover Grange, Tixover
Stamford
Lincolnshire
PE9 3QN
Director NameLt Col Retd Andrew James Douglas Cameron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2002)
RoleCompany Director
Correspondence AddressTixover House Nursing & Retirement
Home Tixover Grange
Stamford
Lincolnshire
PE9 3QN
Secretary NameJill Ward
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressTixover House Nursing & Retirement
Home, Tixover Grange, Tixover
Stamford
Lincolnshire
PE9 3QN
Director NameJohn Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address23 Belfry Lane The Green
Collingtree
Northampton
Northamptonshire
NN4 0PB
Secretary NameLt Col Retd Andrew James Douglas Cameron
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressTixover House Nursing & Retirement
Home Tixover Grange
Stamford
Lincolnshire
PE9 3QN
Director NameDr David Jospeh Alston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressCottesloe Golf Lane
Church Brampton
Northampton
Northamptonshire
NN6 8AY
Secretary NameJohn Michael Barrie Strowbridge
NationalityBritish
StatusResigned
Appointed12 June 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address23 Belfry Lane The Green
Collingtree
Northampton
Northamptonshire
NN4 0PB
Secretary NameMichael Anderson
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 May 2004)
RolePartner In Law Firm
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed24 May 2004(7 years after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2 at £1Murchison Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
(6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
24 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (17 pages)
31 August 2007Full accounts made up to 31 December 2006 (17 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 22/04/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 22/04/05; full list of members (2 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
16 November 2004Declaration of assistance for shares acquisition (11 pages)
16 November 2004Declaration of assistance for shares acquisition (11 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2004New director appointed (3 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 2 pavilion ct 600 pavilion drive northampton business park brackmills northampton northamptonshire NN4 7SL (1 page)
17 May 2004Registered office changed on 17/05/04 from: 2 pavilion ct 600 pavilion drive northampton business park brackmills northampton northamptonshire NN4 7SL (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Particulars of mortgage/charge (15 pages)
13 May 2004Particulars of mortgage/charge (15 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2003Registered office changed on 21/02/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
21 February 2003Registered office changed on 21/02/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: tixover house tixover stamford lincolnshire PE9 3QN (1 page)
17 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Registered office changed on 17/07/02 from: tixover house tixover stamford lincolnshire PE9 3QN (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
19 June 2002Declaration of assistance for shares acquisition (4 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Declaration of assistance for shares acquisition (4 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Return made up to 08/05/02; full list of members (7 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Return made up to 08/05/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 08/05/01; full list of members (6 pages)
8 May 2001Return made up to 08/05/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 08/05/99; no change of members (4 pages)
21 July 1999Return made up to 08/05/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
16 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Company name changed brookmoon LIMITED\certificate issued on 06/10/97 (2 pages)
3 October 1997Company name changed brookmoon LIMITED\certificate issued on 06/10/97 (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997Incorporation (9 pages)
8 May 1997Incorporation (9 pages)