Company NameHowden Energy Limited
Company StatusDissolved
Company Number03998825
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Director NameAlan Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleGroup Finance & Operations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Director NameMr Mark Nicholas Pangborn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farm
High Road, Leavenheath
Colchester
Essex
CO6 4PE
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Alan Brooks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed01 May 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitehowdeninsurancebrokers.co.uk
Telephone07 640000000
Telephone regionMobile

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Howden Broking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,221,374
Net Worth-£988,709
Cash£1,585,992
Current Liabilities£5,614,942

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured 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

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,037,170
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,037,170
(4 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
18 May 2016Full accounts made up to 30 September 2015 (17 pages)
18 May 2016Full accounts made up to 30 September 2015 (17 pages)
14 December 2015Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
14 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
14 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
14 December 2015Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
20 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
20 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
20 August 2015Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages)
20 August 2015Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
1 July 2015Full accounts made up to 30 September 2014 (18 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
2 May 2015Satisfaction of charge 039988250002 in full (4 pages)
2 May 2015Satisfaction of charge 039988250002 in full (4 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Alan Brooks as a director on 1 November 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (17 pages)
7 April 2014Full accounts made up to 30 September 2013 (17 pages)
4 November 2013Registration of charge 039988250002 (71 pages)
4 November 2013Registration of charge 039988250002 (71 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 March 2013Full accounts made up to 30 September 2012 (17 pages)
6 March 2013Full accounts made up to 30 September 2012 (17 pages)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Alan Brooks on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Alan Brooks on 27 February 2012 (2 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
2 November 2011Appointment of Alan Brooks as a director (3 pages)
2 November 2011Appointment of Alan Brooks as a director (3 pages)
2 November 2011Appointment of Jacqueline Wylie as a director (3 pages)
2 November 2011Appointment of Jacqueline Wylie as a director (3 pages)
11 October 2011Company name changed howden risk solutions LIMITED\certificate issued on 11/10/11
  • CONNOT ‐
(3 pages)
11 October 2011Company name changed howden risk solutions LIMITED\certificate issued on 11/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
(1 page)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
(1 page)
9 September 2011Change of name notice (2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
9 September 2011Change of name notice (2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
29 May 2008Return made up to 22/05/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
29 May 2008Return made up to 22/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / timothy coles / 31/07/2005 (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Director's change of particulars / timothy coles / 31/07/2005 (1 page)
28 May 2008Director's change of particulars / timothy coles / 31/07/2005 (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Director's change of particulars / timothy coles / 31/07/2005 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
5 June 2007Return made up to 22/05/07; full list of members (5 pages)
5 June 2007Return made up to 22/05/07; full list of members (5 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
6 September 2006Return made up to 22/05/06; full list of members (5 pages)
6 September 2006Return made up to 22/05/06; full list of members (5 pages)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 August 2005Return made up to 22/05/05; full list of members (5 pages)
10 August 2005Return made up to 22/05/05; full list of members (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
22 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 June 2004Return made up to 22/05/04; full list of members (5 pages)
1 June 2004Return made up to 22/05/04; full list of members (5 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
29 June 2003Return made up to 22/05/03; full list of members (6 pages)
29 June 2003Return made up to 22/05/03; full list of members (6 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2003Ad 14/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
9 May 2003Company name changed prorisk LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed prorisk LIMITED\certificate issued on 09/05/03 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
30 May 2002Return made up to 22/05/02; full list of members (5 pages)
30 May 2002Return made up to 22/05/02; full list of members (5 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
27 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 July 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
17 July 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New secretary appointed (3 pages)
7 July 2001Registered office changed on 07/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (3 pages)
7 July 2001Director resigned (1 page)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
8 June 2000Company name changed law 2161 LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed law 2161 LIMITED\certificate issued on 09/06/00 (2 pages)
22 May 2000Incorporation (28 pages)
22 May 2000Incorporation (28 pages)