Company NameILA Holdings Limited
Company StatusDissolved
Company Number05678410
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameBrand New Co (308) Limited

Business Activity

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

Directors

Director NameMr Paul Marriner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Stephen Mark Byrne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooper Avenue North
Liverpool
Merseyside
L18 4PG
Director NameMr Peter Thwaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 York Close
Formby
Merseyside
L37 7HZ
Secretary NameMr Peter Thwaites
NationalityBritish
StatusResigned
Appointed31 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 York Close
Formby
Merseyside
L37 7HZ
Director NameMrs Janet Byrne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cooper Avenue North
Mossley Hill
Liverpool
Merseyside
L18 4PG
Director NameJulie Elizabeth Thwaites
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Close
Formby
Merseyside
L37 7HZ
Director NameMs Frances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher Building 118 Garratt Lane
London
SW18 4DJ
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwark Bridge Road
London
SE1 0AS
Secretary NameFrances Margaret Catherine Daley
NationalityBritish
StatusResigned
Appointed06 May 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressFisher Building 118 Garratt Lane
London
SW18 4DJ

Contact

Websiteila.uk.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.3k at £0.5Lifeways Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,126,248
Current Liabilities£1,039,502

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

29 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 22 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent (as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 5 July 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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.
Outstanding
6 May 2011Delivered on: 12 May 2011
Persons entitled: Ares Capital Europe Limited (As Security Trustee for the Finance Parties)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to any one or more of the finance parties 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, uncalled capital, plant & machinery, insurance policies and the material contracts see image for full details.
Outstanding
6 May 2011Delivered on: 19 May 2011
Satisfied on: 25 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties 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
21 April 2006Delivered on: 28 April 2006
Satisfied on: 18 January 2008
Persons entitled: Gerard Bernard Courtney

Classification: Debenture
Secured details: £700,000 and all other monies due or to become due.
Particulars: All the assets, undertaking and property.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
20 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 July 2017Appointment of a voluntary liquidator (2 pages)
3 July 2017Removal of liquidator by court order (10 pages)
3 July 2017Appointment of a voluntary liquidator (2 pages)
3 July 2017Removal of liquidator by court order (10 pages)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
(1 page)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
(1 page)
1 February 2017Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (2 pages)
1 February 2017Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 1 February 2017 (2 pages)
1 February 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 500-600 Witan Gate West Milton Keynes MK9 1SH (2 pages)
1 February 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 500-600 Witan Gate West Milton Keynes MK9 1SH (2 pages)
1 February 2017Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (2 pages)
1 February 2017Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 1 February 2017 (2 pages)
31 January 2017Appointment of a voluntary liquidator (2 pages)
31 January 2017Declaration of solvency (3 pages)
31 January 2017Appointment of a voluntary liquidator (2 pages)
31 January 2017Declaration of solvency (3 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
4 November 2016Statement by Directors (1 page)
4 November 2016Resolutions
  • RES13 ‐ Share premium account reduced 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2016Statement of capital on 4 November 2016
  • GBP 1.34
(3 pages)
4 November 2016Statement by Directors (1 page)
4 November 2016Solvency Statement dated 04/11/16 (1 page)
4 November 2016Resolutions
  • RES13 ‐ Share premium account reduced 04/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2016Statement of capital on 4 November 2016
  • GBP 1.34
(3 pages)
4 November 2016Solvency Statement dated 04/11/16 (1 page)
21 September 2016Satisfaction of charge 056784100006 in full (4 pages)
21 September 2016Satisfaction of charge 4 in full (4 pages)
21 September 2016Satisfaction of charge 4 in full (4 pages)
21 September 2016Satisfaction of charge 056784100006 in full (4 pages)
21 September 2016Satisfaction of charge 056784100005 in full (4 pages)
21 September 2016Satisfaction of charge 056784100005 in full (4 pages)
17 August 2016Satisfaction of charge 2 in full (5 pages)
17 August 2016Satisfaction of charge 2 in full (5 pages)
5 August 2016Termination of appointment of Garry Anthony Cross as a director on 13 July 2016 (1 page)
5 August 2016Termination of appointment of Garry Anthony Cross as a director on 13 July 2016 (1 page)
27 July 2016Auditor's resignation (1 page)
27 July 2016Auditor's resignation (1 page)
13 July 2016Auditor's resignation (1 page)
13 July 2016Auditor's resignation (1 page)
8 June 2016Full accounts made up to 31 August 2015 (13 pages)
8 June 2016Full accounts made up to 31 August 2015 (13 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 668
(6 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 668
(6 pages)
3 February 2016Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
3 February 2016Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
9 July 2015Registration of charge 056784100006, created on 29 June 2015 (64 pages)
9 July 2015Registration of charge 056784100006, created on 29 June 2015 (64 pages)
28 April 2015Full accounts made up to 31 August 2014 (11 pages)
28 April 2015Full accounts made up to 31 August 2014 (11 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 668
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 668
(4 pages)
19 November 2014Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014 (1 page)
22 July 2014Registration of charge 056784100005, created on 17 July 2014 (29 pages)
22 July 2014Registration of charge 056784100005, created on 17 July 2014 (29 pages)
5 February 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
5 February 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 668
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 668
(4 pages)
13 January 2014Full accounts made up to 31 May 2013 (11 pages)
13 January 2014Full accounts made up to 31 May 2013 (11 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
16 January 2013Full accounts made up to 31 May 2012 (11 pages)
16 January 2013Full accounts made up to 31 May 2012 (11 pages)
18 December 2012Appointment of Mr Kevin Nigel Franklin as a director (2 pages)
18 December 2012Appointment of Mr Kevin Nigel Franklin as a director (2 pages)
21 November 2012Termination of appointment of Frances Daley as a secretary (1 page)
21 November 2012Termination of appointment of Frances Daley as a director (1 page)
21 November 2012Termination of appointment of Frances Daley as a secretary (1 page)
21 November 2012Termination of appointment of Frances Daley as a director (1 page)
21 August 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
23 February 2012Full accounts made up to 31 May 2011 (12 pages)
23 February 2012Full accounts made up to 31 May 2011 (12 pages)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Appointment of Ms Frances Margaret Catherine Daley as a director (3 pages)
13 May 2011Appointment of Garry Cross as a director (3 pages)
13 May 2011Termination of appointment of Peter Thwaites as a secretary (2 pages)
13 May 2011Termination of appointment of Stephen Byrne as a director (2 pages)
13 May 2011Termination of appointment of Julie Thwaites as a director (2 pages)
13 May 2011Appointment of Frances Margaret Catherine Daley as a secretary (3 pages)
13 May 2011Termination of appointment of Peter Thwaites as a director (2 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Termination of appointment of Janet Byrne as a director (2 pages)
13 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
13 May 2011Appointment of Mr Paul Marriner as a director (3 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2011Termination of appointment of Peter Thwaites as a director (2 pages)
13 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
13 May 2011Appointment of Garry Cross as a director (3 pages)
13 May 2011Registered office address changed from 23 Greenland Street Waterfront Business Park Liverpool Merseyside L1 0BS on 13 May 2011 (2 pages)
13 May 2011Termination of appointment of Peter Thwaites as a secretary (2 pages)
13 May 2011Termination of appointment of Janet Byrne as a director (2 pages)
13 May 2011Termination of appointment of Stephen Byrne as a director (2 pages)
13 May 2011Appointment of Ms Frances Margaret Catherine Daley as a director (3 pages)
13 May 2011Appointment of Mr Paul Marriner as a director (3 pages)
13 May 2011Appointment of Frances Margaret Catherine Daley as a secretary (3 pages)
13 May 2011Termination of appointment of Julie Thwaites as a director (2 pages)
13 May 2011Registered office address changed from 23 Greenland Street Waterfront Business Park Liverpool Merseyside L1 0BS on 13 May 2011 (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2011Resolutions
  • RES13 ‐ Various deeds 06/05/2011
(2 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
12 May 2011Resolutions
  • RES13 ‐ 06/05/2011
(2 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
12 May 2011Resolutions
  • RES13 ‐ Various deeds 06/05/2011
(2 pages)
12 May 2011Resolutions
  • RES13 ‐ 06/05/2011
(2 pages)
28 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Stephen Mark Byrne on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Julie Elizabeth Thwaites on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr Peter Thwaites on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Peter Thwaites on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Julie Elizabeth Thwaites on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stephen Mark Byrne on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janet Byrne on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janet Byrne on 12 February 2010 (2 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 March 2009Director appointed janet byrne (2 pages)
30 March 2009Director appointed julie elizabeth thwaites (3 pages)
30 March 2009Director appointed julie elizabeth thwaites (3 pages)
30 March 2009Director appointed janet byrne (2 pages)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Resolutions
  • RES13 ‐ Sale properties approve 10/04/07
(1 page)
20 April 2007Resolutions
  • RES13 ‐ Sale properties approve 10/04/07
(1 page)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
16 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2007S-div 30/01/07 (1 page)
16 February 2007S-div 30/01/07 (1 page)
16 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2006Memorandum and Articles of Association (22 pages)
19 July 2006Memorandum and Articles of Association (22 pages)
13 July 2006Company name changed brand new co (308) LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed brand new co (308) LIMITED\certificate issued on 13/07/06 (2 pages)
9 May 2006£ nc 100/10000 31/03/06 (2 pages)
9 May 2006Ad 31/03/06--------- £ si 667@1=667 £ ic 1/668 (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
9 May 2006Ad 31/03/06--------- £ si 667@1=667 £ ic 1/668 (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
9 May 2006£ nc 100/10000 31/03/06 (2 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2006Secretary resigned (1 page)
17 January 2006Incorporation (25 pages)
17 January 2006Incorporation (25 pages)