Company NameGlobal Crossing (UK) Finance Limited
Company StatusDissolved
Company Number05267403
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesPiloteagle Public Limited Company and Global Crossing (UK) Finance Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(6 years after company formation)
Appointment Duration2 years, 4 months (closed 19 March 2013)
RoleAttorney
Country of ResidenceEngland
Correspondence Address7th Floor
10 Fleet Place
London
EC4M 7RB
Director NameMr Richard Andrew Haywood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 March 2013)
RoleDirector And President
Country of ResidenceEngland
Correspondence Address100 Leman Street
London
E1 8EU
Director NameMr James Barton Heard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 March 2013)
RoleDirector And President
Country of ResidenceUnited Kingdom
Correspondence Address100 Leman Street
London
E1 8EU
Secretary NameMr John Joseph McCarthy
StatusClosed
Appointed04 October 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address100 Leman Street
London
E1 8EU
Director NameMr James Barton Heard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(7 years after company formation)
Appointment Duration1 year, 4 months (closed 19 March 2013)
RoleDirector And President
Country of ResidenceUnited Kingdom
Correspondence Address100 Leman Street
London
E1 8EU
Director NameShaun Gregory Tweed
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 April 2005)
RoleCompany Director
Correspondence Address32 Malvern Way
Twyford
Berkshire
RG10 9PX
Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greville Park Road
Ashtead
Surrey
KT21 2QT
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 High Street
Sharnbrook
Bedford
MK44 1PF
Director NameMr Bernard William Keogh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Secretary NameMr Bernard William Keogh
NationalityIrish
StatusResigned
Appointed18 November 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed03 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Director NameWilliam Thomas Ginn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address4 Gordon Palmer Close
Mortimer
Berkshire
RG7 3PZ
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameMr John Buckhout McShane
Date of BirthFebruary 1962 (Born 62 years ago)
StatusResigned
Appointed09 June 2005(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Lockwood Avenue
Old Greenwich
Connecticut Ct 06870
Ct06870
Director NameMr Niall Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressMalthouse Cottage
90 Gally Hill Road, Church Crookham
Fleet
Hampshire
GU52 6RU
Director NameAnthony David Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2009)
RoleManaging Director
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameEdward McCormack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Director NameMr George Joseph McDevitt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleCfo Uk & Eu
Country of ResidenceUnited Kingdom
Correspondence Address19 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameMr Edward Higase
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 42 Wilton Crescent
London
SW1X 8RX
Director NameMr Matthew Gutierrez
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2010)
RoleCfo - Emea
Country of ResidenceEngland
Correspondence Address5th Floor 1 London Bridge
London
SE1 9BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.level3.com/
Telephone0845 0001000
Telephone regionUnknown

Location

Registered Address7th Floor
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Global Crossing (Uk) Telecommunications LTD
100.00%
Ordinary
1 at £1Nominee On Trust
0.00%
Ordinary

Financials

Year2014
Net Worth-£20,026,000
Cash£695,000
Current Liabilities£12,166,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(7 pages)
18 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(7 pages)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
18 October 2012Statement by directors (1 page)
18 October 2012Solvency statement dated 17/10/12 (1 page)
18 October 2012Statement of capital on 18 October 2012
  • GBP 1
(4 pages)
18 October 2012Solvency Statement dated 17/10/12 (1 page)
18 October 2012Statement of capital on 18 October 2012
  • GBP 1
(4 pages)
18 October 2012Resolutions
  • RES13 ‐ Int dividend/partial cancellation of the rec 17/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Int dividend/partial cancellation of the rec 17/10/2012
(2 pages)
18 October 2012Statement by Directors (1 page)
18 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
25 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
21 June 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2012Re-registration from a public company to a private limited company (2 pages)
21 June 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2012Re-registration of Memorandum and Articles (3 pages)
21 June 2012Re-registration from a public company to a private limited company (2 pages)
21 June 2012Re-registration of Memorandum and Articles (3 pages)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary (2 pages)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary on 4 October 2011 (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Appointment of Mr James Barton Heard as a director on 4 October 2011 (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
4 November 2011Appointment of Mr James Barton Heard as a director on 4 November 2011 (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director (2 pages)
3 November 2011Termination of appointment of John Mcshane as a director (1 page)
3 November 2011Termination of appointment of John Buckhout Mcshane as a director on 4 October 2011 (1 page)
3 November 2011Termination of appointment of Richard Charles Atkins as a director on 30 September 2011 (1 page)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director on 4 October 2011 (2 pages)
3 November 2011Termination of appointment of Edward Mccormack as a director on 30 September 2011 (1 page)
3 November 2011Termination of appointment of Edward Mccormack as a director (1 page)
3 November 2011Termination of appointment of Richard Atkins as a director (1 page)
3 November 2011Termination of appointment of Bernard William Keogh as a secretary on 4 October 2011 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (32 pages)
6 July 2011Full accounts made up to 31 December 2010 (32 pages)
15 March 2011Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 5th Floor 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
10 January 2011Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages)
10 January 2011Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages)
7 January 2011Termination of appointment of Edward Higase as a director (1 page)
7 January 2011Termination of appointment of Edward Higase as a director (1 page)
7 January 2011Termination of appointment of Matthew Gutierrez as a director (1 page)
7 January 2011Termination of appointment of Matthew Gutierrez as a director (1 page)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
7 June 2010Full accounts made up to 31 December 2009 (31 pages)
7 June 2010Full accounts made up to 31 December 2009 (31 pages)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
7 January 2010Termination of appointment of George Mcdevitt as a director (1 page)
7 January 2010Termination of appointment of George Mcdevitt as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
1 December 2009Director's details changed for Edward Mccormack on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr John Buckhout Mcshane on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr John Buckhout Mcshane on 1 October 2009 (2 pages)
1 December 2009Director's details changed for George Joseph Mcdevitt on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Niall Anderson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Edward Mccormack on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr John Buckhout Mcshane on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Niall Anderson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Edward Mccormack on 1 October 2009 (2 pages)
1 December 2009Director's details changed for George Joseph Mcdevitt on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Niall Anderson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for George Joseph Mcdevitt on 1 October 2009 (2 pages)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
9 September 2009Full accounts made up to 31 December 2008 (30 pages)
9 September 2009Full accounts made up to 31 December 2008 (30 pages)
22 October 2008Return made up to 22/10/08; full list of members (5 pages)
22 October 2008Return made up to 22/10/08; full list of members (5 pages)
29 July 2008Full accounts made up to 31 December 2007 (29 pages)
29 July 2008Full accounts made up to 31 December 2007 (29 pages)
16 June 2008Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
7 November 2007Return made up to 22/10/07; full list of members (3 pages)
7 November 2007Return made up to 22/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 December 2006 (28 pages)
2 August 2007Full accounts made up to 31 December 2006 (28 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
15 January 2007Particulars of mortgage/charge (10 pages)
15 January 2007Particulars of mortgage/charge (10 pages)
2 November 2006Return made up to 22/10/06; full list of members (3 pages)
2 November 2006Return made up to 22/10/06; full list of members (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (25 pages)
9 August 2006Full accounts made up to 31 December 2005 (25 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
11 November 2005Return made up to 22/10/05; full list of members (9 pages)
11 November 2005Return made up to 22/10/05; full list of members (9 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
9 April 2005Director resigned (2 pages)
9 April 2005Director resigned (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
11 January 2005Particulars of mortgage/charge (16 pages)
11 January 2005Particulars of mortgage/charge (16 pages)
10 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
16 December 2004Ad 13/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 December 2004Ad 13/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 December 2004Application to commence business (2 pages)
13 December 2004Certificate of authorisation to commence business and borrow (1 page)
13 December 2004Certificate of authorisation to commence business and borrow (1 page)
13 December 2004Application to commence business (2 pages)
9 December 2004Nc inc already adjusted 18/11/04 (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Nc inc already adjusted 18/11/04 (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 2004Registered office changed on 09/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Company name changed piloteagle public LIMITED compan y\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed piloteagle public LIMITED compan y\certificate issued on 23/11/04 (2 pages)
22 October 2004Incorporation (17 pages)
22 October 2004Incorporation (17 pages)