60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Patrick Hugh Morton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mrs Susan Ann Morton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 November 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Mrs Dawn Milton |
---|---|
Status | Closed |
Appointed | 03 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 November 2022) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Toby David Grattidge |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wellington Street Sheffield South Yorkshire S1 4HG |
Director Name | Mr Jonathan Michael Conroy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 November 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Anthony John Carroll |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barncliffe Road Fulwood Sheffield Yorkshire S10 4DF |
Director Name | Mr John Cawthorne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Brooklands Avenue Sheffield South Yorkshire S10 4GD |
Director Name | Mr David Mark Wickett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorcroft Road Sheffield South Yorkshire S10 4GS |
Secretary Name | Mr John Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Brooklands Avenue Sheffield South Yorkshire S10 4GD |
Director Name | Mrs Daphne St.Clair Cawthorne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 January 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 80 Brooklands Avenue Sheffield South Yorkshire S10 4GD |
Director Name | Mr Ben Tysoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 193 Chesterfield Road Sheffield South Yorkshire S8 0RP |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | www.devonshirecat.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2796700 |
Telephone region | Sheffield |
Registered Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
3 at £1 | Abbeydale Brewery LTD 75.00% Ordinary |
---|---|
1 at £1 | Abbeydale Brewery LTD 25.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£25,241 |
Cash | £44,978 |
Current Liabilities | £116,425 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2016 | Delivered on: 13 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2001 | Delivered on: 1 May 2001 Satisfied on: 16 November 2012 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: The l/h property k/a the devonshire cat public house, wellington street, sheffield, south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 2001 | Delivered on: 26 January 2001 Satisfied on: 16 November 2012 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 |
19 January 2001 | Delivered on: 26 January 2001 Satisfied on: 16 November 2012 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 the devonshire cat public house wellington street sheffield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 August 2021 | Statement of affairs (10 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Registered office address changed from 49 Wellington Street Sheffield South Yorkshire S1 4HG to Begbies Traynor *Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 August 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2020 | Director's details changed for Mr Toby David Grattidge on 28 January 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Toby David Grattidge on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 November 2018 | Appointment of Mr Jonathan Michael Conroy as a director on 1 July 2018 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Notification of Abbeydale Brewery Limited as a person with significant control on 30 June 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 October 2016 | Director's details changed for Mr Toby David Grattidge on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Toby David Grattidge on 6 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Toby David Grattidge as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Toby David Grattidge as a director on 5 October 2016 (2 pages) |
13 September 2016 | Registration of charge 039152410004, created on 12 September 2016 (5 pages) |
13 September 2016 | Registration of charge 039152410004, created on 12 September 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 February 2014 | Appointment of Mr Daniel James Baxter as a director (2 pages) |
4 February 2014 | Appointment of Mr John Parkinson as a director (2 pages) |
4 February 2014 | Appointment of Mr Daniel James Baxter as a director (2 pages) |
4 February 2014 | Appointment of Mrs Dawn Milton as a secretary (2 pages) |
4 February 2014 | Appointment of Mrs Dawn Milton as a secretary (2 pages) |
4 February 2014 | Appointment of Mr John Parkinson as a director (2 pages) |
17 January 2014 | Termination of appointment of Daphne Cawthorne as a director (1 page) |
17 January 2014 | Appointment of Mrs Susan Ann Morton as a director (2 pages) |
17 January 2014 | Registered office address changed from 80 Brooklands Avenue Sheffield S10 4GD England on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of John Cawthorne as a director (1 page) |
17 January 2014 | Appointment of Mrs Susan Ann Morton as a director (2 pages) |
17 January 2014 | Registered office address changed from 80 Brooklands Avenue Sheffield S10 4GD England on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of John Cawthorne as a director (1 page) |
17 January 2014 | Termination of appointment of John Cawthorne as a secretary (1 page) |
17 January 2014 | Appointment of Mr Patrick Hugh Morton as a director (2 pages) |
17 January 2014 | Termination of appointment of John Cawthorne as a secretary (1 page) |
17 January 2014 | Termination of appointment of Daphne Cawthorne as a director (1 page) |
17 January 2014 | Appointment of Mr Patrick Hugh Morton as a director (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 April 2013 (1 page) |
21 April 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 April 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 October 2011 | Termination of appointment of Ben Tysoe as a director (1 page) |
16 October 2011 | Termination of appointment of Ben Tysoe as a director (1 page) |
22 March 2011 | Memorandum and Articles of Association (12 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Memorandum and Articles of Association (12 pages) |
22 March 2011 | Resolutions
|
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
11 March 2011 | Statement of capital on 11 March 2011
|
11 March 2011 | Solvency statement dated 08/03/11 (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Solvency statement dated 08/03/11 (1 page) |
11 March 2011 | Statement by directors (1 page) |
11 March 2011 | Statement of capital on 11 March 2011
|
11 March 2011 | Statement by directors (1 page) |
11 March 2011 | Resolutions
|
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
27 September 2010 | Statement of capital on 27 September 2010
|
27 September 2010 | Statement by directors (1 page) |
27 September 2010 | Statement of capital on 27 September 2010
|
27 September 2010 | Solvency statement dated 21/09/10 (1 page) |
27 September 2010 | Solvency statement dated 21/09/10 (1 page) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement by directors (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Ben Tysoe on 28 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ben Tysoe on 28 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 28/01/08; no change of members (7 pages) |
22 April 2008 | Return made up to 28/01/08; no change of members (7 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 28/01/04; full list of members (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: the devonshire cat wellington street sheffield yorkshire S1 4HG (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: the devonshire cat wellington street sheffield yorkshire S1 4HG (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: belmayne house 99 clarkehouse road sheffield yorkshire S10 2LN (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: belmayne house 99 clarkehouse road sheffield yorkshire S10 2LN (1 page) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 March 2001 | Ad 19/01/01--------- £ si 180002@1 (2 pages) |
8 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
8 March 2001 | Ad 19/01/01--------- £ si 180002@1 (2 pages) |
8 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 19/01/01--------- £ si 180002@1=180002 £ ic 1/180003 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 19/01/01--------- £ si 180002@1=180002 £ ic 1/180003 (2 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
10 July 2000 | Company name changed backpacker hotels LIMITED\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed backpacker hotels LIMITED\certificate issued on 11/07/00 (4 pages) |
14 March 2000 | Company name changed wakeco (155) LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed wakeco (155) LIMITED\certificate issued on 15/03/00 (2 pages) |
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |