Company NameWilson Bros. (Sheffield) Limited
DirectorCarl Alexander Rodgers
Company StatusActive
Company Number02379945
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCarl Alexander Rodgers
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kirk Street
Sheffield
S4 7JX
Director NameMr Melvyn Frank Bartrim
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 9 months after company formation)
Appointment Duration21 years (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Froggatt, Calver
Hope Valley
Derbyshire
S32 3ZA
Secretary NameBetty Jean Bartrim
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressBeachcroft 6 Gosforth Crescent
Dronfield
Sheffield
South Yorkshire
S18 6PT
Director NameMr Roger Harold Bartrim
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 February 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Main Road
Holmesfield
Dronfield
Derbyshire
S18 7WT
Secretary NameRoger Bartrim
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 February 2013)
RoleCompany Director
Correspondence Address64 Main Road
Holmesfield
Dronfield
Derbyshire
S18 7WT
Director NameMr Paul Stephen Roxbrough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kirk Street
Sheffield
S4 7JX
Director NameMRP Wilson Llp (Corporation)
StatusResigned
Appointed14 November 2012(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2016)
Correspondence Address64 Main Road
Holmesfield
Dronfield
Derbyshire
S18 7WT

Contact

Telephone0114 2726179
Telephone regionSheffield

Location

Registered Address35 Kirk Street
Sheffield
S4 7JX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£48,030
Cash£12,629
Current Liabilities£183,095

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 October 1989Delivered on: 11 October 1989
Satisfied on: 19 December 1991
Persons entitled: National Westminster 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: L/H property k/a land at kirk street, sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1989Delivered on: 28 June 1989
Satisfied on: 27 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 February 2021Memorandum and Articles of Association (18 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 September 2016Termination of appointment of Roger Harold Bartrim as a director on 29 February 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Termination of appointment of Roger Harold Bartrim as a director on 29 February 2016 (1 page)
29 September 2016Appointment of Mr Carl Alexander Rodgers as a director on 29 February 2016 (2 pages)
29 September 2016Appointment of Mr Carl Alexander Rodgers as a director on 29 February 2016 (2 pages)
29 September 2016Termination of appointment of Mrp Wilson Llp as a director on 29 February 2016 (1 page)
29 September 2016Termination of appointment of Mrp Wilson Llp as a director on 29 February 2016 (1 page)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (16 pages)
30 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (16 pages)
18 November 2015Resolutions
  • RES13 ‐ Release interest 29/10/2015
  • RES13 ‐ Release interest 29/10/2015
(2 pages)
18 November 2015Resolutions
  • RES13 ‐ Release interest 29/10/2015
(2 pages)
12 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2015Resolutions
  • RES13 ‐ The company release all and any interest in the meisterwood company funded incentive trust so far as the capital is delivered from the contribution made by the company to the cfit on or near the 06/07/2015 23/09/2015
(2 pages)
10 July 2015Resolutions
  • RES13 ‐ Contribution to meisterwood company funded incentive 06/07/2015
(2 pages)
13 April 2015Resolutions
  • RES13 ‐ Re-co int 20/03/2015
(2 pages)
9 April 2015Resolutions
  • RES13 ‐ Company business 13/03/2015
(2 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Resolutions
  • RES13 ‐ Section 175 of ca 2006 31/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 of ca 2006 31/03/2014
(20 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2015
(6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2015
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Registered office address changed from C/O C/O Suite 1 45a Leicester Road Salford Manchester M7 4AS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , C/O C/O, Suite 1 45a Leicester Road, Salford, Manchester, M7 4AS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , C/O C/O, Suite 1 45a Leicester Road, Salford, Manchester, M7 4AS on 9 June 2014 (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Director's details changed for Mrp Wilson Llp on 14 June 2013 (1 page)
6 June 2014Director's details changed for Mrp Wilson Llp on 14 June 2013 (1 page)
6 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Resolutions
  • RES13 ‐ Cfit trust details 28/03/2014
(2 pages)
8 April 2014Resolutions
  • RES13 ‐ Trust contribution details 27/03/2014
(2 pages)
8 April 2014Resolutions
  • RES13 ‐ Cfit trust details 28/03/2014
(2 pages)
8 April 2014Resolutions
  • RES13 ‐ Trust contribution details 27/03/2014
(2 pages)
28 November 2013Appointment of Mr Roger Harold Bartrim as a director (2 pages)
28 November 2013Appointment of Mr Roger Harold Bartrim as a director (2 pages)
13 November 2013Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 55a Bury Old Road, Prestwich, Manchester, M25 0FG on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 55a Bury Old Road, Prestwich, Manchester, M25 0FG on 13 November 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
29 May 2013Termination of appointment of Roger Bartrim as a secretary (1 page)
29 May 2013Termination of appointment of Paul Roxbrough as a director (1 page)
29 May 2013Termination of appointment of Roger Bartrim as a director (1 page)
29 May 2013Termination of appointment of Roger Bartrim as a director (1 page)
29 May 2013Termination of appointment of Paul Roxbrough as a director (1 page)
29 May 2013Termination of appointment of Roger Bartrim as a secretary (1 page)
28 May 2013Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages)
27 March 2013Resolutions
  • RES13 ‐ Cfit 18/03/2013
(2 pages)
27 March 2013Resolutions
  • RES13 ‐ Cfit 18/03/2013
(2 pages)
19 March 2013Resolutions
  • RES13 ‐ Contribution be made of £275000 11/03/2013
(2 pages)
19 March 2013Resolutions
  • RES13 ‐ Contribution be made of £275000 11/03/2013
(2 pages)
11 March 2013Resolutions
  • RES13 ‐ Service agreement 04/03/2013
(2 pages)
11 March 2013Resolutions
  • RES13 ‐ Service agreement 04/03/2013
(2 pages)
1 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 March 2013Termination of appointment of Roger Bartrim as a director (1 page)
1 March 2013Termination of appointment of Roger Bartrim as a secretary (1 page)
1 March 2013Termination of appointment of Melvyn Bartrim as a director (1 page)
1 March 2013Termination of appointment of Roger Bartrim as a secretary (1 page)
1 March 2013Termination of appointment of Paul Roxbrough as a director (1 page)
1 March 2013Termination of appointment of Melvyn Bartrim as a director (1 page)
1 March 2013Termination of appointment of Roger Bartrim as a director (1 page)
1 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 March 2013Termination of appointment of Paul Roxbrough as a director (1 page)
1 February 2013Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages)
15 January 2013Appointment of Mrp Wilson Llp as a director (2 pages)
15 January 2013Appointment of Mrp Wilson Llp as a director (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 July 2012Director's details changed for Mr Paul Stephen Roxborough on 22 March 2011 (2 pages)
5 July 2012Appointment of Mr Paul Stephen Roxborough as a director (2 pages)
5 July 2012Director's details changed for Mr Paul Stephen Roxborough on 22 March 2011 (2 pages)
5 July 2012Appointment of Mr Paul Stephen Roxborough as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Roger Bartrim on 31 January 2012 (2 pages)
4 May 2012Director's details changed for Roger Bartrim on 31 January 2012 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 April 2009Return made up to 31/01/09; full list of members (4 pages)
24 April 2009Return made up to 31/01/09; full list of members (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Return made up to 31/01/08; full list of members (4 pages)
24 November 2008Return made up to 31/01/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 February 2007Return made up to 31/01/07; no change of members (2 pages)
13 February 2007Return made up to 31/01/07; no change of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
18 July 2006Registered office changed on 18/07/06 from: 2ND floor portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 31/01/06; full list of members (3 pages)
7 March 2006Return made up to 31/01/06; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 March 1999Secretary resigned (1 page)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 September 1997 (14 pages)
26 January 1998Full accounts made up to 30 September 1997 (14 pages)
27 May 1997Full accounts made up to 30 September 1996 (14 pages)
27 May 1997Full accounts made up to 30 September 1996 (14 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 November 1996Registered office changed on 12/11/96 from: 3 oriel court, ashfield road, sale, cheshire M33 7DF (1 page)
12 November 1996Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
9 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
11 August 1995Registered office changed on 11/08/95 from: 35 kirk street, sheffield S4 7JX (1 page)
11 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
11 August 1995Registered office changed on 11/08/95 from: 35 kirk street sheffield S4 7JX (1 page)
24 January 1995Return made up to 31/01/95; full list of members (5 pages)
24 January 1995Return made up to 31/01/95; full list of members (5 pages)
10 February 1992Return made up to 31/01/92; full list of members (5 pages)
10 February 1992Return made up to 31/01/92; full list of members (5 pages)
6 March 1990Return made up to 31/01/90; no change of members (4 pages)
6 March 1990Return made up to 31/01/90; no change of members (4 pages)
29 September 1989Company name changed modespot LIMITED\certificate issued on 01/10/89 (2 pages)
29 September 1989Company name changed modespot LIMITED\certificate issued on 01/10/89 (2 pages)
29 June 1989Wd 22/06/89 ad 19/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1989Wd 22/06/89 ad 19/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1989Incorporation (9 pages)
4 May 1989Incorporation (9 pages)