Company NameHeydemann Shaw Limited
Company StatusDissolved
Company Number00191015
CategoryPrivate Limited Company
Incorporation Date30 June 1923(100 years, 10 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Shore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(78 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 13 August 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary NameMr Anthony James Shore
NationalityBritish
StatusClosed
Appointed31 October 2001(78 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 13 August 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Nigel Richens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(89 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2020)
RoleHead Office
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Ford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1995)
RoleProduction Director
Correspondence Address21 Kingsley Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2NQ
Director NameMr James David Shaw
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1995)
RoleMerino Topmaking Director
Correspondence AddressBelbrook Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameMr Donald Ledgard
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1994)
RoleExport Sales Director
Correspondence Address2 Greenroyd
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr Frederick Norman Klenk
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1995)
RoleX-Bred Topmaking Director
Correspondence AddressCamelot 6 Kilner Road
Bradford
West Yorkshire
BD6 3HA
Director NameMichael Stuart Green
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 August 1994)
RoleManaging Director
Correspondence AddressTurnpike Farm
Woodhead Burley In Wharfedale
Ilkley
W Yorks
Ls29
Director NameMr Colin Irwin John Hamilton Drummond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHarpford Mill
Langford Budville
Wellington
Somerset
TA21 0EF
Director NameRobert Kingsley Cross
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleFinancial Director
Correspondence AddressLittle Oaks 18 Ridgeway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JA
Secretary NameRobert Kingsley Cross
NationalityBritish
StatusResigned
Appointed30 July 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressLittle Oaks 18 Ridgeway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JA
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(68 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1994)
RoleChief Executive-Cv Yarns
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameMr Stephen David Drake
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 December 1995)
RoleFinance Director
Correspondence Address7 Kenmore Grove
Cleckheaton
West Yorkshire
BD19 3ED
Director NameRichard Patrick Kinsley Seaver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(71 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 1996)
RoleFinance Director
Correspondence AddressLedward House 6 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(71 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed12 December 1995(72 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Advisor
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Advisor
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(73 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary NameMr Douglas Malcolm Waddell
NationalityBritish
StatusResigned
Appointed03 June 1997(73 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(87 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Back Wallgate
Macclesfield
Cheshire
SK11 6LQ

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (7 pages)
3 March 2020Liquidators' statement of receipts and payments to 30 December 2019 (8 pages)
13 March 2019Liquidators' statement of receipts and payments to 30 December 2018 (8 pages)
9 March 2018Liquidators' statement of receipts and payments to 30 December 2017 (12 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Removal of liquidator by court order (15 pages)
16 August 2017Removal of liquidator by court order (15 pages)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 250,000
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 250,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
18 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
18 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
14 September 2011Full accounts made up to 31 December 2010 (10 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (10 pages)
4 August 2010Full accounts made up to 31 December 2009 (10 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (8 pages)
16 September 2008Full accounts made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: c/0 ipt LTD churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
17 November 2006Registered office changed on 17/11/06 from: c/0 ipt LTD churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
12 September 2006Return made up to 30/07/06; full list of members (7 pages)
12 September 2006Return made up to 30/07/06; full list of members (7 pages)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
18 August 2004Return made up to 30/07/04; full list of members (7 pages)
18 August 2004Return made up to 30/07/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
6 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Full accounts made up to 31 December 2001 (8 pages)
15 July 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: c/i ipt group LIMITED haw bank house high street cheadle cheshire SK8 1AL (1 page)
8 March 2001Registered office changed on 08/03/01 from: c/i ipt group LIMITED haw bank house high street cheadle cheshire SK8 1AL (1 page)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 30/07/00; full list of members (6 pages)
7 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Auditor's resignation (1 page)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
1 August 1997Return made up to 30/07/97; full list of members (6 pages)
1 August 1997Return made up to 30/07/97; full list of members (6 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
7 May 1996New secretary appointed;new director appointed (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed;new director appointed (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: po box 1 gomersal mills cleckheaton west yorkshire BD19 4NE (1 page)
23 April 1996Registered office changed on 23/04/96 from: po box 1 gomersal mills cleckheaton west yorkshire BD19 4NE (1 page)
29 December 1995New secretary appointed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New secretary appointed (2 pages)
11 August 1995Return made up to 30/07/95; full list of members (18 pages)
11 August 1995Return made up to 30/07/95; full list of members (18 pages)
2 August 1995Full accounts made up to 31 December 1994 (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
11 October 1994Full accounts made up to 31 December 1993 (18 pages)
11 October 1994Full accounts made up to 31 December 1993 (18 pages)
3 September 1994Return made up to 30/07/94; full list of members (8 pages)
3 September 1994Return made up to 30/07/94; full list of members (8 pages)
20 July 1993Return made up to 30/07/93; full list of members (8 pages)
20 July 1993Return made up to 30/07/93; full list of members (8 pages)
16 July 1993Full accounts made up to 31 December 1992 (13 pages)
16 July 1993Full accounts made up to 31 December 1992 (13 pages)
6 August 1992Full accounts made up to 31 December 1991 (15 pages)
6 August 1992Return made up to 30/07/92; no change of members (6 pages)
6 August 1992Full accounts made up to 31 December 1991 (15 pages)
6 August 1992Return made up to 30/07/92; no change of members (6 pages)
5 September 1991Full accounts made up to 31 December 1990 (14 pages)
5 September 1991Return made up to 30/07/91; no change of members (7 pages)
5 September 1991Return made up to 30/07/91; no change of members (7 pages)
5 September 1991Full accounts made up to 31 December 1990 (14 pages)
1 August 1990Full accounts made up to 31 December 1989 (14 pages)
1 August 1990Full accounts made up to 31 December 1989 (14 pages)
1 August 1990Return made up to 30/07/90; full list of members (5 pages)
1 August 1990Return made up to 30/07/90; full list of members (5 pages)
4 September 1989Full accounts made up to 31 December 1988 (15 pages)
4 September 1989Return made up to 02/06/89; full list of members (5 pages)
4 September 1989Return made up to 02/06/89; full list of members (5 pages)
4 September 1989Full accounts made up to 31 December 1988 (15 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
13 July 1988Return made up to 10/05/88; full list of members (5 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
13 July 1988Return made up to 10/05/88; full list of members (5 pages)
15 June 1987Return made up to 07/05/87; full list of members (5 pages)
15 June 1987Full accounts made up to 31 December 1986 (17 pages)
15 June 1987Full accounts made up to 31 December 1986 (17 pages)
15 June 1987Return made up to 07/05/87; full list of members (5 pages)
13 November 1986Return made up to 14/07/86; full list of members (5 pages)
13 November 1986Return made up to 14/07/86; full list of members (5 pages)
3 October 1986Full accounts made up to 31 December 1985 (15 pages)
3 October 1986Full accounts made up to 31 December 1985 (15 pages)
30 June 1923Incorporation (28 pages)
30 June 1923Incorporation (28 pages)