Company NameKYE Limited
Company StatusDissolved
Company Number01944559
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 months ago)
Dissolution Date11 July 2012 (11 years, 9 months ago)
Previous NameKeith Yeaman Engineering Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Geoffrey Stalker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 11 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTorbay House
170 Raglan Street
Lowestoft
Suffolk
NR32 2JT
Secretary NameChristopher Antony Stangoe
NationalityBritish
StatusClosed
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 11 July 2012)
RoleManager
Correspondence AddressBriarmead
High Street Greatham
Hartlepool
Cleveland
TS25 2EJ
Director NameChristopher Antony Stangoe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 11 July 2012)
RoleBusinessman
Correspondence AddressBriarmead
High Street Greatham
Hartlepool
Cleveland
TS25 2EJ
Director NameMrs June Rosina Florence Yeaman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressThe Thatched Barn White House Farm
Hall Road, Hopton
Great Yarmouth
Norfolk
NR31 9AX
Director NameMr Keith John Yeaman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 January 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address40 Yallop Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HD
Secretary NameMrs June Rosina Florence Yeaman
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressThe Thatched Barn White House Farm
Hall Road, Hopton
Great Yarmouth
Norfolk
NR31 9AX
Director NameMartin Brian Graystone
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1999)
RoleGeneral Manager
Correspondence Address6 Wigles Acre
Barnby
Beccles
Suffolk
Director NameLee Antony Yeaman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1999)
RoleAdministration Manager
Correspondence Address3 Stradbroke House
177 High Street
Lowestoft
Suffolk
NR32 1JZ
Director NameRoy Albert Etherden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2001)
RoleManaging Director
Correspondence AddressThe Thatched Barn White House Farm
Hall Road, Hopton
Great Yarmouth
Norfolk
NR31 9AX
Director NameEmmanuel Macpepple
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressPlot 20 East-West Road
Rumuodara
Portharcourt
Rivers State
Nigeria
Director NameHenry Adawari Macpepple
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2005)
RoleBusinessman
Correspondence AddressAdamac House Plot 20 East West Road
Port Harcourt
Rivers State
Nigeria
Director NameMrs Joy Onyinye Macpepple
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressPlot 20 East-West Road
Rumundara
Portharcourt
Rivers State
Pmb 4363
Director NameDr John Azuta Mbata
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressPlot 20 East-West Road
Rumuodara
Portharcourt
Rivers State
Nigeria
Director NameAdwari Michael Pepple
Date of BirthApril 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed23 January 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressPlot 20 East West Road
Rumuodara
Portharcourt
Rivers State
Nigeria

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,496,369
Net Worth£1,118,360
Cash£99,676
Current Liabilities£5,353,766

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
2 November 2009Court order insolvency:court order - removal of liquidator (27 pages)
2 November 2009Court order insolvency:court order - removal of liquidator (27 pages)
2 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
3 September 2009INSOLVENCY:secretary of state release of liquidator (1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Court order insolvency:replacement of liquidator (27 pages)
30 July 2009Court order insolvency:replacement of liquidator (27 pages)
25 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
29 September 2008INSOLVENCY:secretary of state's release of liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ (1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Notice of ceasing to act as a voluntary liquidator (13 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (13 pages)
9 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
26 March 2007Appointment of a voluntary liquidator (1 page)
26 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
12 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
5 January 2007Statement of affairs (8 pages)
5 January 2007Statement of affairs (8 pages)
18 October 2006Administrator's progress report (7 pages)
18 October 2006Administrator's progress report (7 pages)
7 June 2006Result of meeting of creditors (26 pages)
7 June 2006Result of meeting of creditors (26 pages)
11 May 2006Statement of administrator's proposal (25 pages)
11 May 2006Statement of administrator's proposal (25 pages)
7 April 2006Registered office changed on 07/04/06 from: vanguard house vanguard road gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page)
7 April 2006Registered office changed on 07/04/06 from: vanguard house vanguard road gapton hall industrial estate great yarmouth norfolk NR31 0NT (1 page)
20 March 2006Appointment of an administrator (1 page)
20 March 2006Appointment of an administrator (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
22 November 2005Full accounts made up to 31 December 2003 (21 pages)
22 November 2005Full accounts made up to 31 December 2003 (21 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Registered office changed on 21/09/05 from: riverside house riverside road gorleston great yarmouth norfolk NR31 6XP (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: riverside house riverside road gorleston great yarmouth norfolk NR31 6XP (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Registered office changed on 22/09/04 from: crown works horn hill lowestoft suffolk NR33 0PX (1 page)
22 September 2004Registered office changed on 22/09/04 from: crown works horn hill lowestoft suffolk NR33 0PX (1 page)
10 June 2004Accounts for a medium company made up to 31 December 2002 (20 pages)
10 June 2004Accounts for a medium company made up to 31 December 2002 (20 pages)
28 April 2004Registered office changed on 28/04/04 from: belgravia house 90-96 lower commercial street middlesbrough teesside TS2 1PP (1 page)
28 April 2004Registered office changed on 28/04/04 from: belgravia house 90-96 lower commercial street middlesbrough teesside TS2 1PP (1 page)
18 March 2004Return made up to 31/12/03; full list of members (9 pages)
18 March 2004Return made up to 31/12/03; full list of members (9 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 August 2003Registered office changed on 08/08/03 from: crown works horn hill lowestoft suffolk NR33 0PX (1 page)
8 August 2003Registered office changed on 08/08/03 from: crown works horn hill lowestoft suffolk NR33 0PX (1 page)
24 June 2003Return made up to 31/12/02; full list of members (9 pages)
24 June 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
22 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Director resigned (1 page)
9 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
9 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
10 March 1998Full accounts made up to 31 December 1997 (18 pages)
10 March 1998Full accounts made up to 31 December 1997 (18 pages)
23 December 1997Return made up to 31/12/97; no change of members (6 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
1 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 March 1996Registered office changed on 08/03/96 from: rotterdam road lowestoft suffolk NR32 2EX (1 page)
8 March 1996Registered office changed on 08/03/96 from: rotterdam road lowestoft suffolk NR32 2EX (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 February 1995Return made up to 31/12/94; no change of members (4 pages)
20 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 November 1994New director appointed (2 pages)
17 November 1994New director appointed (2 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
26 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
20 February 1994Return made up to 31/12/93; no change of members (4 pages)
20 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1993Full accounts made up to 31 December 1992 (7 pages)
6 October 1993Full accounts made up to 31 December 1992 (7 pages)
10 March 1993Return made up to 31/12/92; full list of members (6 pages)
10 March 1993Return made up to 31/12/92; full list of members (6 pages)
28 October 1992Full accounts made up to 31 December 1991 (7 pages)
28 October 1992Full accounts made up to 31 December 1991 (7 pages)
31 March 1992Return made up to 31/12/91; no change of members (4 pages)
31 March 1992Return made up to 31/12/91; no change of members (4 pages)
13 January 1992Memorandum and Articles of Association (8 pages)
13 January 1992Memorandum and Articles of Association (8 pages)
10 January 1992Company name changed keith yeaman engineering LIMITED\certificate issued on 13/01/92 (2 pages)
10 January 1992Company name changed keith yeaman engineering LIMITED\certificate issued on 13/01/92 (2 pages)
28 October 1991Full accounts made up to 31 December 1990 (7 pages)
28 October 1991Full accounts made up to 31 December 1990 (7 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
6 June 1990Return made up to 31/12/89; full list of members (4 pages)
6 June 1990Full accounts made up to 31 August 1989 (6 pages)
6 June 1990Return made up to 31/12/89; full list of members (4 pages)
6 June 1990Full accounts made up to 31 August 1989 (6 pages)
22 May 1990Registered office changed on 22/05/90 from: 315 whapload road lowestoft suffolk NR32 1UL (1 page)
22 May 1990Registered office changed on 22/05/90 from: 315 whapload road lowestoft suffolk NR32 1UL (1 page)
22 May 1990Accounting reference date extended from 31/08 to 31/12 (1 page)
22 May 1990Accounting reference date extended from 31/08 to 31/12 (1 page)
27 September 1989Full accounts made up to 31 August 1988 (6 pages)
27 September 1989Full accounts made up to 31 August 1988 (6 pages)
29 September 1988Registered office changed on 29/09/88 from: 315 whapload road lowestoft suffolk NR32 1UL (1 page)
29 September 1988Registered office changed on 29/09/88 from: 315 whapload road lowestoft suffolk NR32 1UL (1 page)
13 September 1988Registered office changed on 13/09/88 from: first floor 23 regent road lowestoft suffolk NR32 1AP (1 page)
13 September 1988Registered office changed on 13/09/88 from: first floor 23 regent road lowestoft suffolk NR32 1AP (1 page)
18 July 1988Full accounts made up to 31 August 1987 (6 pages)
18 July 1988Full accounts made up to 31 August 1987 (6 pages)
18 July 1988Return made up to 05/07/88; full list of members (4 pages)
18 July 1988Return made up to 05/07/88; full list of members (4 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
23 June 1987Return made up to 20/04/87; full list of members (4 pages)
23 June 1987Return made up to 20/04/87; full list of members (4 pages)
8 May 1987Full accounts made up to 31 August 1986 (6 pages)
8 May 1987Full accounts made up to 31 August 1986 (6 pages)
2 March 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
2 March 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
30 September 1986Registered office changed on 30/09/86 from: 1 the woodlands lowestoft suffolk NR32 5BZ (1 page)
30 September 1986Registered office changed on 30/09/86 from: 1 the woodlands lowestoft suffolk NR32 5BZ (1 page)
4 September 1985Incorporation (12 pages)
4 September 1985Incorporation (12 pages)