Company NameChase Norton Construction Limited
Company StatusDissolved
Company Number00901326
CategoryPrivate Limited Company
Incorporation Date20 March 1967(57 years, 1 month ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)
Previous NameNorton Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stephen Philip Allkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(30 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 09 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBadgers House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameNorman Whitburn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address21 Grace Road
Allesley
Coventry
West Midlands
CV5 9AT
Director NameMrs Elizabeth Stella Whitburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleCompany Secretary And Director
Correspondence Address21 Grace Road
Allesley
Coventry
West Midlands
CV5 9AT
Secretary NameMrs Elizabeth Stella Whitburn
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address21 Grace Road
Allesley
Coventry
West Midlands
CV5 9AT
Director NameMr Roderick Mark Ackrill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(25 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressCedar Lawn
Packwood Lane Lapworth
Solihull
West Midlands
B94 6AU
Director NameDharam Vir Abrol
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleCompany Accountant
Correspondence Address331 Pershore Road
Edgbaston
Birmingham
West Midlands
B5 7TY
Secretary NameDharam Vir Abrol
NationalityBritish
StatusResigned
Appointed03 July 1992(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleCompany Accountant
Correspondence Address331 Pershore Road
Edgbaston
Birmingham
West Midlands
B5 7TY
Director NamePeter Reginald Gough
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2001)
RoleContracts Director
Correspondence AddressGuinea Pig Cottage Church Lane
Evesham Road Norton
Evesham
Worcestershire
WR11 4TL
Director NameJohn Anthony Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2001)
RoleQuantity Surveyor
Correspondence Address7 Widney Lane
Solihull
West Midlands
B91 3LS
Director NameMrs Jessica Meachem
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2001)
RoleAsministration Director
Correspondence Address363 Lugtrout Lane
Catherine De Barnes
Solihull
West Midlands
B91 2TN
Director NameMalcolm Roger McGillivray
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 May 1998)
RoleSenior Surveyor
Correspondence Address3 Rockhill
Inkberrow
Worcestershire
WR7 4EZ
Director NameRoy Martin Bicknell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years after company formation)
Appointment Duration6 months (resigned 30 September 1999)
RoleMaintenance Director
Correspondence Address17 Willetts Way
Cradley Heath
West Midlands
B64 5SD
Director NameMr Graham Rex William Crowe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Linton Avenue
Solihull
West Midlands
B91 3NN
Secretary NameMr Stephen Philip Allkins
NationalityBritish
StatusResigned
Appointed31 October 2000(33 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Michael Pat Geoghegan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(33 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brockwood Close
Duston
Northampton
Northamptonshire
NN5 6LT
Director NameMr Nigel Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(33 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Stanford Grove
Hayley Green
Halesowen
West Midlands
B63 1JG
Director NameMr Mark Hackett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address45 Green Street
Stourbridge
West Midlands
DY8 1UQ
Director NameAlistair Thomas Lindsay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Norton Grange
Little Kineton
Warwickshire
CV35 0DP
Director NameMrs Jane Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address4 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Secretary NameMrs Jane Miller
NationalityBritish
StatusResigned
Appointed21 January 2004(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address4 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameRobert Gee
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 The Common
Earlswood
Solihull
West Midlands
B94 5SJ
Secretary NameMike Geoghegan
NationalityBritish
StatusResigned
Appointed01 March 2005(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address28 Brockwood Close
Duston
Northampton
Northamptonshire
NN5 6LT

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£41,766,000
Gross Profit£3,136,000
Net Worth£1,514,000
Cash£4,778,000
Current Liabilities£12,526,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Notice of move from Administration to Dissolution (17 pages)
9 July 2013Notice of move from Administration to Dissolution on 26 June 2013 (17 pages)
9 July 2013Administrator's progress report to 26 June 2013 (17 pages)
9 July 2013Administrator's progress report to 26 June 2013 (17 pages)
7 February 2013Administrator's progress report to 2 January 2013 (15 pages)
7 February 2013Administrator's progress report to 2 January 2013 (15 pages)
7 February 2013Administrator's progress report to 2 January 2013 (15 pages)
6 August 2012Administrator's progress report to 2 July 2012 (15 pages)
6 August 2012Administrator's progress report to 2 July 2012 (15 pages)
6 August 2012Administrator's progress report to 2 July 2012 (15 pages)
17 July 2012Administrator's progress report to 2 January 2012 (8 pages)
17 July 2012Administrator's progress report to 2 January 2012 (8 pages)
17 July 2012Administrator's progress report to 2 January 2012 (8 pages)
19 July 2011Administrator's progress report to 2 July 2011 (9 pages)
19 July 2011Administrator's progress report to 2 July 2011 (9 pages)
19 July 2011Administrator's progress report to 2 July 2011 (9 pages)
31 January 2011Administrator's progress report to 2 January 2011 (8 pages)
31 January 2011Administrator's progress report to 2 January 2011 (8 pages)
31 January 2011Administrator's progress report to 2 January 2011 (8 pages)
17 January 2011Notice of extension of period of Administration (1 page)
17 January 2011Notice of extension of period of Administration (1 page)
22 July 2010Administrator's progress report to 2 July 2010 (8 pages)
22 July 2010Administrator's progress report to 2 July 2010 (8 pages)
22 July 2010Administrator's progress report to 2 July 2010 (8 pages)
1 February 2010Administrator's progress report to 2 January 2010 (8 pages)
1 February 2010Administrator's progress report to 2 January 2010 (8 pages)
1 February 2010Administrator's progress report to 2 January 2010 (8 pages)
30 December 2009Notice of extension of period of Administration (1 page)
30 December 2009Notice of extension of period of Administration (1 page)
15 July 2009Administrator's progress report to 2 July 2009 (8 pages)
15 July 2009Administrator's progress report to 2 July 2009 (8 pages)
15 July 2009Administrator's progress report to 2 July 2009 (8 pages)
2 July 2009Notice of extension of period of Administration (1 page)
2 July 2009Notice of extension of period of Administration (1 page)
27 January 2009Administrator's progress report to 2 January 2009 (7 pages)
27 January 2009Administrator's progress report to 2 January 2009 (7 pages)
27 January 2009Administrator's progress report to 2 January 2009 (7 pages)
10 September 2008Result of meeting of creditors (3 pages)
10 September 2008Result of meeting of creditors (3 pages)
28 August 2008Statement of administrator's proposal (41 pages)
28 August 2008Statement of administrator's proposal (41 pages)
8 August 2008Statement of affairs with form 2.15B/2.14B (15 pages)
8 August 2008Statement of affairs with form 2.15B/2.14B (15 pages)
30 July 2008Appointment terminated director george marsh (1 page)
30 July 2008Appointment Terminated Director george marsh (1 page)
23 July 2008Appointment Terminated Director nigel turner (1 page)
23 July 2008Registered office changed on 23/07/2008 from diddington hall, kenilworth road meriden warwickshire CV77HQ (1 page)
23 July 2008Appointment Terminated Director alistair lindsay (1 page)
23 July 2008Appointment terminated secretary mike geoghegan (1 page)
23 July 2008Appointment Terminated Director robert gee (1 page)
23 July 2008Appointment terminated director nigel turner (1 page)
23 July 2008Appointment terminated director alistair lindsay (1 page)
23 July 2008Registered office changed on 23/07/2008 from diddington hall, kenilworth road meriden warwickshire CV77HQ (1 page)
23 July 2008Appointment terminated director jane miller (1 page)
23 July 2008Appointment Terminated Director jane miller (1 page)
23 July 2008Appointment terminated director michael geoghegan (1 page)
23 July 2008Appointment Terminated Secretary mike geoghegan (1 page)
23 July 2008Appointment Terminated Director michael geoghegan (1 page)
23 July 2008Appointment terminated director robert gee (1 page)
10 July 2008Appointment of an administrator (1 page)
10 July 2008Appointment of an administrator (1 page)
29 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
29 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2007Full accounts made up to 31 December 2006 (19 pages)
28 April 2007Full accounts made up to 31 December 2006 (19 pages)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
26 September 2006Registered office changed on 26/09/06 from: brook house birmingham road henley-in-arden solihull west midlands B95 5QR (1 page)
26 September 2006Registered office changed on 26/09/06 from: brook house birmingham road henley-in-arden solihull west midlands B95 5QR (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Full accounts made up to 31 December 2005 (21 pages)
1 August 2006Full accounts made up to 31 December 2005 (21 pages)
16 December 2005Return made up to 06/11/05; full list of members (3 pages)
16 December 2005Return made up to 06/11/05; full list of members (3 pages)
28 June 2005Full accounts made up to 31 December 2004 (19 pages)
28 June 2005Full accounts made up to 31 December 2004 (19 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
7 December 2004Return made up to 20/11/04; full list of members (3 pages)
7 December 2004Return made up to 20/11/04; full list of members (3 pages)
2 June 2004Full accounts made up to 31 December 2003 (18 pages)
2 June 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
2 December 2003Return made up to 20/11/03; full list of members (8 pages)
2 December 2003Return made up to 20/11/03; full list of members (8 pages)
23 September 2003Full accounts made up to 31 December 2002 (18 pages)
23 September 2003Full accounts made up to 31 December 2002 (18 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
13 January 2003Return made up to 20/11/02; full list of members (9 pages)
13 January 2003Return made up to 20/11/02; full list of members (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2002£ nc 100000/1100000 14/10/02 (1 page)
22 October 2002Ad 14/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
22 October 2002Ad 14/10/02--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
22 October 2002£ nc 100000/1100000 14/10/02 (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
24 December 2001Return made up to 20/11/01; full list of members (10 pages)
24 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 20/11/00; full list of members (9 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 January 2001New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (22 pages)
21 September 2000Full accounts made up to 31 December 1999 (22 pages)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 20/11/99; full list of members (9 pages)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
21 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 30 June 1998 (20 pages)
2 February 1999Full accounts made up to 30 June 1998 (20 pages)
21 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1998Return made up to 20/11/98; full list of members (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 30 June 1997 (18 pages)
9 January 1998Full accounts made up to 30 June 1997 (18 pages)
19 December 1997Return made up to 20/11/97; change of members (8 pages)
19 December 1997Return made up to 20/11/97; change of members (8 pages)
2 December 1996Return made up to 20/11/96; full list of members (9 pages)
2 December 1996Full accounts made up to 30 June 1996 (18 pages)
2 December 1996Full accounts made up to 30 June 1996 (18 pages)
2 December 1996Return made up to 20/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 October 1996Particulars of mortgage/charge (7 pages)
10 October 1996Particulars of mortgage/charge (7 pages)
8 August 1996Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB (1 page)
8 August 1996Registered office changed on 08/08/96 from: chase norton house 4B truemans heath lane hollywood birmingham west midlands B47 5QB (1 page)
16 February 1996Registered office changed on 16/02/96 from: 15,highfield road, edgbaston, birmingham, west midlands. B15 3DU (1 page)
16 February 1996Registered office changed on 16/02/96 from: 15,highfield road, edgbaston, birmingham, west midlands. B15 3DU (1 page)
3 January 1996Full accounts made up to 30 June 1995 (16 pages)
3 January 1996Full accounts made up to 30 June 1995 (16 pages)
30 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 1995Return made up to 20/11/95; full list of members (9 pages)
1 July 1995Company name changed norton contractors LIMITED\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed norton contractors LIMITED\certificate issued on 01/07/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 December 1994Return made up to 20/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 1986Accounts for a small company made up to 30 April 1986 (3 pages)
20 December 1986Accounts for a small company made up to 30 April 1986 (3 pages)
20 December 1986Return made up to 21/10/86; full list of members (4 pages)
20 December 1986Return made up to 21/10/86; full list of members (4 pages)
20 March 1967Incorporation (17 pages)
20 March 1967Incorporation (17 pages)