Company NameClinton Avenue Properties Limited
Company StatusDissolved
Company Number04656384
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)
Dissolution Date1 September 2023 (7 months ago)
Previous NameSpeed 9505 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 01 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited, Concorde House Grenvil
Mill Hill
London
NW7 3SA
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Director NameMr Martin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Calum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameGraham Louis Betts
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameIan Edward Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMr Richard Sidney Bint
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2021)
RoleChartred Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed01 October 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebdo.co.uk
Telephone07 342200002
Telephone regionMobile

Location

Registered AddressC/O B&C Associates Limited, Concorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Bdo Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£230,068
Gross Profit£1,971
Net Worth£14,306
Current Liabilities£63,030

Accounts

Latest Accounts2 July 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

14 July 2004Delivered on: 4 August 2004
Satisfied on: 2 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regent house, clinton avenue, nottingham NG5 1AW and 10A hamilton road, nottingham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 September 2023Final Gazette dissolved following liquidation (1 page)
1 June 2023Return of final meeting in a members' voluntary winding up (11 pages)
6 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-26
(1 page)
6 June 2022Appointment of a voluntary liquidator (3 pages)
6 June 2022Declaration of solvency (5 pages)
6 June 2022Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA on 6 June 2022 (2 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 2 July 2021 (15 pages)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
21 April 2021Termination of appointment of Stuart Charles Collins as a director on 16 April 2021 (1 page)
21 April 2021Termination of appointment of Jonathan Andrew Randall as a director on 16 April 2021 (1 page)
21 April 2021Termination of appointment of Douglas Iain Crichton Lowson as a director on 16 April 2021 (1 page)
21 April 2021Termination of appointment of Scott William Knight as a director on 16 April 2021 (1 page)
23 March 2021Full accounts made up to 3 July 2020 (15 pages)
25 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
1 May 2020Full accounts made up to 5 July 2019 (14 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 29 June 2018 (14 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (14 pages)
15 February 2017Full accounts made up to 1 July 2016 (13 pages)
15 February 2017Full accounts made up to 1 July 2016 (13 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 January 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
21 March 2016Full accounts made up to 3 July 2015 (11 pages)
21 March 2016Full accounts made up to 3 July 2015 (11 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(6 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(6 pages)
1 June 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages)
1 June 2015Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page)
1 June 2015Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page)
1 June 2015Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page)
13 April 2015Full accounts made up to 4 July 2014 (11 pages)
13 April 2015Full accounts made up to 4 July 2014 (11 pages)
13 April 2015Full accounts made up to 4 July 2014 (11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
7 July 2014Appointment of Andrew Butterworth as a director (2 pages)
7 July 2014Appointment of Andrew Butterworth as a director (2 pages)
1 April 2014Full accounts made up to 5 July 2013 (11 pages)
1 April 2014Full accounts made up to 5 July 2013 (11 pages)
1 April 2014Full accounts made up to 5 July 2013 (11 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
30 October 2013Aud res sect 519 (1 page)
30 October 2013Aud res sect 519 (1 page)
20 August 2013Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Calum William Stewart on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Calum William Stewart on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Calum William Stewart on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
17 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
17 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012Full accounts made up to 31 March 2012 (12 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
1 April 2011Termination of appointment of Ian Mills as a director (1 page)
1 April 2011Termination of appointment of Ian Mills as a director (1 page)
1 April 2011Appointment of Richard Sidney Bint as a director (2 pages)
1 April 2011Appointment of Richard Sidney Bint as a director (2 pages)
7 February 2011Director's details changed for Calum William Stewart on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Calum William Stewart on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Calum William Stewart on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 February 2011Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages)
12 October 2010Full accounts made up to 31 March 2010 (10 pages)
12 October 2010Full accounts made up to 31 March 2010 (10 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 March 2009 (10 pages)
19 October 2009Full accounts made up to 31 March 2009 (10 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 March 2008 (10 pages)
3 December 2008Full accounts made up to 31 March 2008 (10 pages)
7 July 2008Re section 519 (1 page)
7 July 2008Re section 519 (1 page)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
9 November 2007Full accounts made up to 31 March 2007 (10 pages)
9 November 2007Full accounts made up to 31 March 2007 (10 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
29 March 2006Full accounts made up to 31 March 2005 (13 pages)
29 March 2006Full accounts made up to 31 March 2005 (13 pages)
10 February 2006Return made up to 04/02/06; full list of members (7 pages)
10 February 2006Return made up to 04/02/06; full list of members (7 pages)
8 June 2005Full accounts made up to 31 March 2004 (12 pages)
8 June 2005Full accounts made up to 31 March 2004 (12 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004Return made up to 04/02/04; full list of members (8 pages)
9 February 2004Return made up to 04/02/04; full list of members (8 pages)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
9 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 March 2003New director appointed (3 pages)
23 March 2003Memorandum and Articles of Association (14 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003Director resigned (1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Memorandum and Articles of Association (14 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (3 pages)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 March 2003Company name changed speed 9505 LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed speed 9505 LIMITED\certificate issued on 02/03/03 (2 pages)
4 February 2003Incorporation (17 pages)
4 February 2003Incorporation (17 pages)