Company NameSynpac Limited
Company StatusActive
Company Number01795597
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Previous NameDimetrend Limited

Business Activity

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

Directors

Director NameMr Richard Stevens
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(36 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Georgina Stephanie Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(38 years after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMrs Anna Whitehead
StatusCurrent
Appointed04 September 2023(39 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Anthony Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(40 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr George Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 14 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Way, Priory Park
Hessle
North Humberside
HU13 9PB
Director NameMrs Sheila Webb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 14 July 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Way, Priory Park
Hessle
North Humberside
HU13 9PB
Secretary NameMr George Webb
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Way, Priory Park
Hessle
North Humberside
HU13 9PB
Director NameRobert Mitchell Mead
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lowgate
Sutton-On-Hull
Hull
E Yorks
HU7 4US
Director NameMr Dermot Griffiths
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRoom 1.1 London Heliport
Bridges Court Road
London
SW11 3BE
Director NameMr Nicholas Martin Ball
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(32 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoom 1.1 London Heliport
Bridges Court Road
London
SW11 3BE
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(32 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRoom 1.1 London Heliport
Bridges Court Road
London
SW11 3BE
Secretary NameMr Nicholas Martin Ball
StatusResigned
Appointed14 July 2016(32 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2021)
RoleCompany Director
Correspondence AddressRoom 1.1 London Heliport
Bridges Court Road
London
SW11 3BE
Director NameMr Mark Demeza
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1.1 London Heliport
Bridges Court Road
London
SW11 3BE
Director NameMr Darren Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Jonathan Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(38 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF

Contact

Websitesynpac.co.uk/
Email address[email protected]
Telephone01482 640606
Telephone regionHull

Location

Registered AddressC/O Bnl (Uk) Limited
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£2,428,107
Cash£866,066
Current Liabilities£455,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2020Delivered on: 2 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 February 1997Delivered on: 6 March 1997
Satisfied on: 26 March 2015
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: Land and premises at priory park hessle east yorkshire.
Fully Satisfied
30 March 1987Delivered on: 9 April 1987
Satisfied on: 4 September 1997
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: Land situate off bontoft avenue national avenue, kingston upon hull, humberside.
Fully Satisfied

Filing History

4 September 2023Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages)
20 March 2023Full accounts made up to 31 March 2022 (23 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 November 2022Change of details for Flexipol Packaging Limited as a person with significant control on 3 October 2022 (2 pages)
14 November 2022Appointment of Mr. Jonathan Wilkinson as a director on 14 November 2022 (2 pages)
3 October 2022Registered office address changed from Room 1.1 London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page)
19 May 2022Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page)
9 March 2022Appointment of Ms Georgina Stephanie Clark as a director on 9 March 2022 (2 pages)
17 January 2022Registration of charge 017955970006, created on 14 January 2022 (73 pages)
20 December 2021Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (24 pages)
6 December 2021Confirmation statement made on 30 November 2021 with updates (3 pages)
10 March 2021Full accounts made up to 31 March 2020 (19 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
18 November 2020Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages)
3 June 2020Notification of Flexipol Packaging Limited as a person with significant control on 2 June 2020 (2 pages)
3 June 2020Cessation of Plastics Capital Trading Limited as a person with significant control on 2 June 2020 (1 page)
2 May 2020Registration of charge 017955970005, created on 29 April 2020 (18 pages)
15 April 2020Appointment of Mr Richard Stevens as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Mark Demeza as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Darren Johnson as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Dermot Griffiths as a director on 31 March 2020 (1 page)
30 January 2020Full accounts made up to 31 March 2019 (22 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 September 2019Registration of charge 017955970004, created on 13 September 2019 (74 pages)
8 January 2019Full accounts made up to 31 March 2018 (19 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 December 2018Register(s) moved to registered office address Room 1.1 London Heliport Bridges Court Road London SW11 3BE (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
27 July 2016Appointment of Mr Nicholas Martin Ball as a secretary on 14 July 2016 (2 pages)
27 July 2016Appointment of Mr Nicholas Martin Ball as a secretary on 14 July 2016 (2 pages)
27 July 2016Appointment of Mr Faisal John Rahmatallah as a director on 14 July 2016 (2 pages)
27 July 2016Termination of appointment of George Webb as a secretary on 14 July 2016 (1 page)
27 July 2016Registered office address changed from Saxon Way, Priory Park Hessle North Humberside HU13 9PB to Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Dermot Griffiths as a director on 14 July 2016 (2 pages)
27 July 2016Termination of appointment of George Webb as a director on 14 July 2016 (1 page)
27 July 2016Termination of appointment of George Webb as a secretary on 14 July 2016 (1 page)
27 July 2016Termination of appointment of Sheila Webb as a director on 14 July 2016 (1 page)
27 July 2016Appointment of Mr Nicholas Martin Ball as a director on 14 July 2016 (2 pages)
27 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 July 2016Termination of appointment of George Webb as a director on 14 July 2016 (1 page)
27 July 2016Appointment of Mr Nicholas Martin Ball as a director on 14 July 2016 (2 pages)
27 July 2016Termination of appointment of Sheila Webb as a director on 14 July 2016 (1 page)
27 July 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 July 2016Registered office address changed from Saxon Way, Priory Park Hessle North Humberside HU13 9PB to Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 27 July 2016 (1 page)
27 July 2016Appointment of Mr Dermot Griffiths as a director on 14 July 2016 (2 pages)
27 July 2016Appointment of Mr Faisal John Rahmatallah as a director on 14 July 2016 (2 pages)
26 July 2016Resolutions
  • RES13 ‐ Re-company business 15/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2016Resolutions
  • RES13 ‐ Re-company business 15/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2016Registration of charge 017955970003, created on 15 July 2016 (16 pages)
19 July 2016Registration of charge 017955970003, created on 15 July 2016 (16 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 February 2010Director's details changed for Mr George Webb on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr George Webb on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr George Webb on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr George Webb on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr George Webb on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr George Webb on 3 February 2010 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Sheila Webb on 30 November 2009 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mrs Sheila Webb on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Mr George Webb on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Mr George Webb on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: saxon way priory park west hessle east yorkshire HU13 9PD (1 page)
28 August 2007Registered office changed on 28/08/07 from: saxon way priory park west hessle east yorkshire HU13 9PD (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 December 2005New director appointed (1 page)
13 December 2005Return made up to 30/11/05; full list of members (3 pages)
13 December 2005New director appointed (1 page)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
25 August 2004Location of register of members (1 page)
25 August 2004Location of register of members (1 page)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
(4 pages)
11 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
(4 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1997Registered office changed on 14/04/97 from: bontoft avenue hull north humberside HU5 4HF (1 page)
14 April 1997Registered office changed on 14/04/97 from: bontoft avenue hull north humberside HU5 4HF (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
20 January 1997Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1997Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (3 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (3 pages)
28 February 1984Incorporation (15 pages)
28 February 1984Incorporation (15 pages)