Company NamePhilip Davies & Sons (Group) Limited
Company StatusDissolved
Company Number03594777
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameGoldauction 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 Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Lavern Spencer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr John Ashton Humphrey
StatusClosed
Appointed17 December 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2018)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Jeffrey Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month after company formation)
Appointment Duration14 years (resigned 24 August 2012)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Secretary NameMrs Amanda Elizabeth Davies
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director NameMalcolm John Good
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 24 August 2012)
RoleAuctioneer & Valuer
Country of ResidenceEngland
Correspondence Address206 Stapleford Lane
Beeston
Nottingham
NG9 6GB
Director NameMr Peter William George Kearsley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2001)
RoleValuer
Correspondence Address53a Grange Road
Sutton
Surrey
SM2 6SY
Director NameLoreta Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(5 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Secretary NameLoreta Hall
NationalityBritish
StatusResigned
Appointed27 October 1999(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Director NameKevin William Mc Andrew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2012)
RoleValuer
Country of ResidenceEngland
Correspondence Address24 Higgins House
Whitmore Road
London
N1 5PR
Director NameStephen Robert Milner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameBob Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Nigel McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameSarah Holmes
StatusResigned
Appointed24 August 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ

Contact

Websitepdsgroupauctioneers.co.uk

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Eddisons Commercial LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

24 August 2012Delivered on: 4 September 2012
Satisfied on: 10 January 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 April 2010Delivered on: 13 May 2010
Satisfied on: 3 August 2012
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under lease of 79 erskine street hulme manchester, 22, 24, 54 & 164 stretford road hulme manchester all for a term of 150 years see image for full details.
Fully Satisfied

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(5 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Solvency Statement dated 09/10/17 (1 page)
30 October 2017Solvency Statement dated 09/10/17 (1 page)
30 October 2017Statement by Directors (1 page)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(5 pages)
30 October 2017Statement by Directors (1 page)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
21 July 2016Register inspection address has been changed to 340 Deansgate Deansgate Manchester M3 4LY (1 page)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Register inspection address has been changed to 340 Deansgate Deansgate Manchester M3 4LY (1 page)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 February 2016Full accounts made up to 30 April 2015 (12 pages)
2 February 2016Full accounts made up to 30 April 2015 (12 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(4 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(4 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(4 pages)
9 June 2015Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page)
9 June 2015Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page)
9 June 2015Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages)
9 June 2015Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page)
9 June 2015Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages)
9 June 2015Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages)
9 June 2015Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page)
9 June 2015Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page)
9 June 2015Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page)
4 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
4 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 January 2015Satisfaction of charge 2 in full (4 pages)
10 January 2015Satisfaction of charge 2 in full (4 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(4 pages)
3 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 February 2014Accounts for a small company made up to 31 July 2013 (14 pages)
11 February 2014Accounts for a small company made up to 31 July 2013 (14 pages)
15 October 2013Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 October 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
10 October 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages)
11 September 2012Appointment of Bob Hartley as a director (2 pages)
11 September 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
11 September 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
11 September 2012Appointment of Bob Hartley as a director (2 pages)
11 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
11 September 2012Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
11 September 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page)
10 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
10 September 2012Termination of appointment of Loreta Hall as a director (1 page)
10 September 2012Termination of appointment of Malcolm Good as a director (1 page)
10 September 2012Termination of appointment of Peter Davies as a director (1 page)
10 September 2012Appointment of Mr Nigel Mcdonald as a director (2 pages)
10 September 2012Termination of appointment of Loreta Hall as a secretary (1 page)
10 September 2012Termination of appointment of Stephen Milner as a director (1 page)
10 September 2012Termination of appointment of Stephen Milner as a director (1 page)
10 September 2012Appointment of Mr Nigel Mcdonald as a director (2 pages)
10 September 2012Appointment of Sarah Holmes as a secretary (1 page)
10 September 2012Termination of appointment of Malcolm Good as a director (1 page)
10 September 2012Termination of appointment of Kevin Mc Andrew as a director (1 page)
10 September 2012Termination of appointment of Loreta Hall as a director (1 page)
10 September 2012Appointment of Sarah Holmes as a secretary (1 page)
10 September 2012Termination of appointment of Kevin Mc Andrew as a director (1 page)
10 September 2012Termination of appointment of Peter Davies as a director (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 December 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Malcolm John Good on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Loreta Hall on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Malcolm John Good on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Loreta Hall on 8 July 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages)
24 August 2010Director's details changed for Loreta Hall on 8 July 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Malcolm John Good on 8 July 2010 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 September 2009Return made up to 08/07/09; full list of members (5 pages)
7 September 2009Return made up to 08/07/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 July 2008Return made up to 08/07/08; full list of members (5 pages)
28 July 2008Return made up to 08/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 September 2007Return made up to 08/07/07; full list of members (10 pages)
12 September 2007Return made up to 08/07/07; full list of members (10 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006Return made up to 08/07/06; full list of members (8 pages)
28 July 2006Return made up to 08/07/06; full list of members (8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 February 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
2 February 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 July 2004Return made up to 08/07/04; full list of members (7 pages)
19 July 2004Return made up to 08/07/04; full list of members (7 pages)
6 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 July 2003Return made up to 08/07/03; full list of members (7 pages)
8 July 2003Return made up to 08/07/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Ad 10/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 August 2002Ad 10/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
29 July 2001Return made up to 08/07/01; full list of members (7 pages)
29 July 2001Return made up to 08/07/01; full list of members (7 pages)
13 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
13 July 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
24 May 2001Amended accounts made up to 31 October 2000 (4 pages)
24 May 2001Amended accounts made up to 31 October 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
26 July 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
26 July 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
9 September 1998Company name changed goldauction LIMITED\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed goldauction LIMITED\certificate issued on 10/09/98 (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
2 September 1998Director resigned (1 page)
8 July 1998Incorporation (18 pages)
8 July 1998Incorporation (18 pages)