Company NamePolytech Systems Limited
Company StatusDissolved
Company Number03719472
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameBurston Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Holmes Burston
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Denton Road
Meads
Eastbourne
East Sussex
BN20 7ST
Secretary NameMrs Patricia Burston
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Middle Furlong
Seaford
East Sussex
BN25 1SR
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 2000)
RoleChartered Accountant
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Secretary NameLyndsey Jane Bolton
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence Address34 Montonmill Gardens
Eccles
Manchester
M30 8BG
Director NameStephen Gerard Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleManaging Director
Correspondence Address17 Gadbury Court
Atherton
Manchester
M46 0SQ
Director NameMr Philip Cox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address107 Wigan Road
Standish
Wigan
WN6 0BQ
Director NamePeter Francis Hackett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address10 Warren Road
Blundellsands
Liverpool
L23 6UB
Director NameMrs Carol Hodkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147 Clayton Lane
Openshaw
Manchester
M11 2AS
Secretary NameMrs Carol Hodkinson
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147 Clayton Lane
Openshaw
Manchester
M11 2AS
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
West Yorkshire
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2007(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed06 July 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.polytechsystems.co.uk
Email address[email protected]
Telephone01925 639058
Telephone regionWarrington

Location

Registered AddressAdsetts House
16 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
22 October 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 22 October 2018 (1 page)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 104
(6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 104
(6 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 104
(6 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 104
(6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 104
(6 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 104
(6 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
21 February 2008Return made up to 21/02/08; full list of members (7 pages)
21 February 2008Return made up to 21/02/08; full list of members (7 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 July 2007Registered office changed on 17/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Registered office changed on 17/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 May 2007Return made up to 25/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2007Return made up to 25/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2007Ad 19/10/06--------- £ si 4@1 (2 pages)
16 May 2007Ad 19/10/06--------- £ si 4@1 (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 25/02/07; full list of members (4 pages)
28 March 2007Return made up to 25/02/07; full list of members (4 pages)
28 March 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
21 December 2006Registered office changed on 21/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
23 October 2006Ad 20/10/06-20/10/06 £ si 100@1=100 £ ic 102/202 (2 pages)
23 October 2006Ad 20/10/06-20/10/06 £ si 100@1=100 £ ic 102/202 (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (4 pages)
6 March 2006Return made up to 25/02/06; full list of members (4 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2005Ad 01/10/04--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
3 May 2005Return made up to 25/02/05; full list of members (9 pages)
3 May 2005Ad 01/10/04--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
3 May 2005Return made up to 25/02/05; full list of members (9 pages)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 April 2003Return made up to 25/02/03; full list of members (9 pages)
18 April 2003Return made up to 25/02/03; full list of members (9 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003£ nc 100/1000 31/07/02 (1 page)
27 January 2003Ad 31/07/02--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
27 January 2003Ad 31/07/02--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003£ nc 100/1000 31/07/02 (1 page)
27 January 2003S-div 31/07/02 (1 page)
27 January 2003S-div 31/07/02 (1 page)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 December 2001Accounting reference date extended from 28/02/01 to 31/08/01 (1 page)
3 December 2001Accounting reference date extended from 28/02/01 to 31/08/01 (1 page)
23 October 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 October 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed burston consultants LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed burston consultants LIMITED\certificate issued on 02/08/00 (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
17 April 2000Return made up to 25/02/00; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Return made up to 25/02/00; full list of members (6 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
14 April 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
14 April 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
4 October 1999Registered office changed on 04/10/99 from: fifth floor charles house albert street, eccles manchester M30 0PD (1 page)
4 October 1999Registered office changed on 04/10/99 from: fifth floor charles house albert street, eccles manchester M30 0PD (1 page)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)