Company NameBarden Properties Limited
Company StatusDissolved
Company Number00702869
CategoryPrivate Limited Company
Incorporation Date11 September 1961(62 years, 8 months ago)
Dissolution Date23 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLindsay Jane Denham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(51 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 23 May 2021)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NamePhilippa Louise Denham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(51 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 23 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameEric Aspinall Charles Denham
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleProperty Company Director
Correspondence AddressCherry Trees
Lightcliffe
Halifax
HX3 8SW
Director NameMarjorie Mona Denham
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleSecretary
Correspondence AddressCherry Trees Knowle Top Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SW
Director NameMr Nigel Robert Algernon Denham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 October 2012)
RoleProperty Company Director/Wine
Country of ResidenceUnited Kingdom
Correspondence AddressSpinalonga Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD
Secretary NameMarjorie Mona Denham
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressCherry Trees Knowle Top Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SW
Secretary NameTracey Anne Dufton
NationalityBritish
StatusResigned
Appointed17 January 1996(34 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressPinfold House
Dam Lane, Leavening
Malton
North Yorkshire
YO17 9SJ
Director NameMrs Lesley Ann Denham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(46 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinalonga Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Frontcatch LTD
100.00%
Ordinary

Financials

Year2014
Turnover£320,108
Gross Profit£888
Net Worth-£1,504,461
Cash£218,026
Current Liabilities£2,131,187

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 July 1996Delivered on: 8 July 1996
Satisfied on: 18 March 2005
Persons entitled: Barclays 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: 7 worthinghead close, wyke, bradford, west yorkshire t/no: wyk 164392.
Fully Satisfied
19 December 1988Delivered on: 28 December 1988
Satisfied on: 18 March 2005
Persons entitled: Barclays 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: Chipmans, farmhouse, burgas bridge, penyance cornwall.
Fully Satisfied
17 September 1987Delivered on: 1 October 1987
Satisfied on: 18 March 2005
Persons entitled: Barclays 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: 4, cleveland road, manningham, west yorkshire. Title no. Wyk 122801.
Fully Satisfied
17 September 1987Delivered on: 23 September 1987
Satisfied on: 18 March 2005
Persons entitled: Barclays 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: 29 east street, hipperholme, W. yorkshire.
Fully Satisfied
7 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays 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: 21 heaton grove friginghall bradford west yorkshire. Title no wyk 277498.
Fully Satisfied
7 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays 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: 5 leylands heaton bradford west yorkshire. Title no wyk 278829.
Fully Satisfied
19 April 1985Delivered on: 26 April 1985
Satisfied on: 4 November 1999
Persons entitled: Barclays 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: 2 randall place heaton bradford west yorkshire. Title no wyk 285086.
Fully Satisfied
21 November 1980Delivered on: 5 December 1980
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: £10,339 and lal other monies due or to become due.
Particulars: 54 lidget lane leeds 8 title no:- wyk 19443.
Fully Satisfied
2 August 2006Delivered on: 3 August 2006
Satisfied on: 21 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 219 and land lying to the north of wakefield road lightcliffe halifax calderdale west yorkshire t/nos WYK796584 and WYK631925. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2005Delivered on: 1 November 2005
Satisfied on: 21 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 6 rose court lightcliffe halifax west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1980Delivered on: 19 February 1980
Satisfied on: 18 March 2005
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £7,240 and all monies due or to become due from the company to the chargee.
Particulars: All that property registered under title no:- wyk 122801.
Fully Satisfied
4 July 2008Delivered on: 9 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brackenholme 16 bracken road brighouse t/no. WYK365016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 November 2007Delivered on: 23 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 79 bramley lane lightcliffe halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2007Delivered on: 20 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 1 perth villas knowle top road lightcliffe halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 August 2006Delivered on: 22 August 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at hollyhocks leeds road halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 April 2005Delivered on: 28 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2021Final Gazette dissolved following liquidation (1 page)
23 February 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
15 September 2020Liquidators' statement of receipts and payments to 10 July 2020 (22 pages)
13 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (20 pages)
18 September 2018Liquidators' statement of receipts and payments to 10 July 2018 (17 pages)
22 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (17 pages)
22 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (17 pages)
1 August 2016Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016 (2 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Statement of affairs with form 4.19 (6 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
26 July 2016Statement of affairs with form 4.19 (6 pages)
14 June 2016Satisfaction of charge 15 in full (2 pages)
14 June 2016Satisfaction of charge 15 in full (2 pages)
6 September 2015Register inspection address has been changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN (1 page)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 20,000
(4 pages)
6 September 2015Register inspection address has been changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN (1 page)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 20,000
(4 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 20,000
(4 pages)
6 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 20,000
(4 pages)
6 August 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
6 August 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 October 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(4 pages)
26 September 2013Registered office address changed from 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU on 26 September 2013 (1 page)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(4 pages)
26 September 2013Registered office address changed from 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU on 26 September 2013 (1 page)
28 December 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 December 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
31 October 2012Appointment of Lindsay Jane Denham as a director (2 pages)
31 October 2012Appointment of Lindsay Jane Denham as a director (2 pages)
31 October 2012Appointment of Philippa Louise Denham as a director (2 pages)
31 October 2012Appointment of Philippa Louise Denham as a director (2 pages)
31 October 2012Termination of appointment of Nigel Denham as a director (1 page)
31 October 2012Termination of appointment of Nigel Denham as a director (1 page)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
17 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 September 2011Termination of appointment of Lesley Denham as a director (1 page)
9 September 2011Termination of appointment of Tracey Dufton as a secretary (1 page)
9 September 2011Termination of appointment of Lesley Denham as a director (1 page)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Tracey Dufton as a secretary (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 November 2008Return made up to 12/08/08; no change of members (13 pages)
4 November 2008Return made up to 12/08/08; no change of members (13 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Return made up to 12/08/07; no change of members (6 pages)
22 October 2007Return made up to 12/08/07; no change of members (6 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 November 2006Return made up to 12/08/06; full list of members (6 pages)
6 November 2006Return made up to 12/08/06; full list of members (6 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 July 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 12/08/05; full list of members (6 pages)
12 August 2005Return made up to 12/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Return made up to 12/08/04; full list of members (6 pages)
27 August 2004Return made up to 12/08/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 October 2003Return made up to 12/08/03; full list of members (6 pages)
30 October 2003Return made up to 12/08/03; full list of members (6 pages)
21 July 2003Return made up to 12/08/02; full list of members (6 pages)
21 July 2003Return made up to 12/08/02; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 October 2001Return made up to 12/08/01; full list of members (6 pages)
23 October 2001Return made up to 12/08/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 August 2000 (11 pages)
3 September 2001Full accounts made up to 31 August 2000 (11 pages)
4 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
26 January 2000Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
26 January 2000Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Return made up to 12/08/99; no change of members (4 pages)
5 October 1999Return made up to 12/08/99; no change of members (4 pages)
22 April 1999Return made up to 12/08/98; full list of members (6 pages)
22 April 1999Return made up to 12/08/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 August 1997Return made up to 12/08/97; no change of members (4 pages)
12 August 1997Return made up to 12/08/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 August 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
20 August 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Full accounts made up to 31 March 1996 (8 pages)
16 June 1996Full accounts made up to 31 March 1996 (8 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
22 September 1995Full accounts made up to 31 March 1995 (8 pages)
22 September 1995Full accounts made up to 31 March 1995 (8 pages)
16 August 1995Return made up to 12/08/95; no change of members (4 pages)
16 August 1995Return made up to 12/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 September 1961Certificate of incorporation (1 page)
11 September 1961Certificate of incorporation (1 page)