Company NamePegasus Investments Ltd.
Company StatusDissolved
Company Number04264465
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleManaging Director/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 206 White Lane
Sheffield
South Yorkshire
S12 3GL
Secretary NameMs Cheryl Louise Theaker
NationalityBritish
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 206 White Lane
Sheffield
South Yorkshire
S12 3GL
Director NameGeoffrey Leonard Makin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameMr Alan Leitch
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Toll Bar Road
Rotherham
South Yorkshire
S65 3HR
Director NameMr Ian Thompson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bluebell Close
Sheffield
South Yorkshire
S5 6GE
Director NameMr Robert Theaker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fern Close
Eckington
Sheffield
South Yorkshire
S21 4HE
Director NameMr Richard Theaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leighton Road
Sheffield
South Yorkshire
S14 1SQ
Director NameMs Cheryl Louise Theaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Director NameMr Martin Quirk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Newlands Drive
Sheffield
South Yorkshire
S12 2FR
Director NameMr Bernard Hoare
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cordwell Lane
Millthorpe Holmesfield
Dronfield
Derbyshire
S18 7WH
Director NameMr Tim James Gill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Director NameMr Stephen Gee
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thirlmere Drive
North Anston
Sheffield
South Yorkshire
S25 4JP
Director NameMr Dave Corrigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickard Crescent
Sheffield
South Yorkshire
S13 8EY
Director NameMr Buick Todd Cooper
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loosemore Drive
Sheffield
South Yorkshire
S12 2UX
Director NameMr Chris Ladds
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Westley Road
Kiveton Park
Sheffield
S26 6RJ
Director NameMr Richard Lee-Turner
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Edmund Road
Sheffield
S2 1RF
Director NameMr Michael Heald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Leighton Road
Sheffield
S14 1SS
Director NameMr Steve Lowe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Reney Drive
Sheffield
S8 7SG
Director NameMr Kris Sargent
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Linfoot Drive
Jordanthorpe
Sheffield
S8 8DS
Director NameMiss Nicola Staniland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Millford 11 High Lane
Ridgeway
Sheffield
S12 3XF
Director NameMr Lee Thompson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Johns Mount
St. Johns Road
Chesterfield
Derbyshire
S41 8TQ
Director NameMr Glyn Ward
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bowshaw Avenue
Sheffield
S8 8EZ
Director NameMr David John Coleman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
North Wingfield
Chesterfield
Derbyshire
S42 5RT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.pegasusinvestments.co.uk
Email address[email protected]

Location

Registered AddressProgress House 206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mark Silcock
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,711
Cash£15,382
Current Liabilities£279,427

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2015Voluntary strike-off action has been suspended (1 page)
14 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(6 pages)
21 October 2011Termination of appointment of Buick Cooper as a director (1 page)
21 October 2011Termination of appointment of Cheryl Theaker as a director (1 page)
21 October 2011Termination of appointment of Alan Leitch as a director (1 page)
21 October 2011Termination of appointment of Ian Thompson as a director (1 page)
21 October 2011Termination of appointment of Buick Cooper as a director (1 page)
21 October 2011Termination of appointment of Robert Theaker as a director (1 page)
21 October 2011Termination of appointment of Bernard Hoare as a director (1 page)
21 October 2011Termination of appointment of David Coleman as a director (1 page)
21 October 2011Termination of appointment of Ian Thompson as a director (1 page)
21 October 2011Termination of appointment of Bernard Hoare as a director (1 page)
21 October 2011Termination of appointment of Martin Quirk as a director (1 page)
21 October 2011Termination of appointment of Lee Thompson as a director (1 page)
21 October 2011Termination of appointment of Alan Leitch as a director (1 page)
21 October 2011Termination of appointment of Tim Gill as a director (1 page)
21 October 2011Termination of appointment of Cheryl Theaker as a director (1 page)
21 October 2011Termination of appointment of David Coleman as a director (1 page)
21 October 2011Termination of appointment of Martin Quirk as a director (1 page)
21 October 2011Termination of appointment of Richard Theaker as a director (1 page)
21 October 2011Termination of appointment of Lee Thompson as a director (1 page)
21 October 2011Termination of appointment of Tim Gill as a director (1 page)
21 October 2011Termination of appointment of Robert Theaker as a director (1 page)
21 October 2011Termination of appointment of Richard Theaker as a director (1 page)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (18 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (18 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (18 pages)
6 June 2011Termination of appointment of Dave Corrigan as a director (1 page)
6 June 2011Termination of appointment of Steve Lowe as a director (1 page)
6 June 2011Termination of appointment of Michael Heald as a director (1 page)
6 June 2011Termination of appointment of Chris Ladds as a director (1 page)
6 June 2011Termination of appointment of Michael Heald as a director (1 page)
6 June 2011Termination of appointment of Steve Lowe as a director (1 page)
6 June 2011Termination of appointment of Dave Corrigan as a director (1 page)
6 June 2011Termination of appointment of Glyn Ward as a director (1 page)
6 June 2011Termination of appointment of Chris Ladds as a director (1 page)
6 June 2011Termination of appointment of Kris Sargent as a director (1 page)
6 June 2011Termination of appointment of Glyn Ward as a director (1 page)
6 June 2011Termination of appointment of Nicola Staniland as a director (1 page)
6 June 2011Termination of appointment of Stephen Gee as a director (1 page)
6 June 2011Termination of appointment of Nicola Staniland as a director (1 page)
6 June 2011Termination of appointment of Stephen Gee as a director (1 page)
6 June 2011Termination of appointment of Richard Lee-Turner as a director (1 page)
6 June 2011Termination of appointment of Richard Lee-Turner as a director (1 page)
6 June 2011Termination of appointment of Kris Sargent as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 September 2010Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (26 pages)
9 September 2010Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (26 pages)
9 September 2010Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (26 pages)
9 September 2010Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages)
8 September 2010Appointment of Mr Richard Lee-Turner as a director (2 pages)
8 September 2010Appointment of Mr Chris Ladds as a director (2 pages)
8 September 2010Appointment of Mr Glyn Ward as a director (2 pages)
8 September 2010Appointment of Mr Lee Thompson as a director (2 pages)
8 September 2010Appointment of Mr Kris Sargent as a director (2 pages)
8 September 2010Appointment of Mr Lee Thompson as a director (2 pages)
8 September 2010Appointment of Mr Steve Lowe as a director (2 pages)
8 September 2010Appointment of Mr Michael Heald as a director (2 pages)
8 September 2010Appointment of Mr Glyn Ward as a director (2 pages)
8 September 2010Appointment of Mr Richard Lee-Turner as a director (2 pages)
8 September 2010Appointment of Mr Steve Lowe as a director (2 pages)
8 September 2010Appointment of Mr Kris Sargent as a director (2 pages)
8 September 2010Appointment of Mr Chris Ladds as a director (2 pages)
8 September 2010Appointment of Mr Michael Heald as a director (2 pages)
8 September 2010Appointment of Miss Nicola Staniland as a director (2 pages)
8 September 2010Appointment of Miss Nicola Staniland as a director (2 pages)
3 June 2010Appointment of Mr David John Coleman as a director (2 pages)
3 June 2010Appointment of Mr David John Coleman as a director (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
22 June 2009Director appointed mr bernard hoare (1 page)
22 June 2009Director appointed mr ian thompson (1 page)
22 June 2009Director appointed mr bernard hoare (1 page)
22 June 2009Director appointed mr ian thompson (1 page)
19 June 2009Director appointed mr richard theaker (1 page)
19 June 2009Director appointed ms cheryl louise theaker (1 page)
19 June 2009Director appointed mr tim gill (1 page)
19 June 2009Director appointed mr tim gill (1 page)
19 June 2009Director appointed mr robert theaker (1 page)
19 June 2009Director appointed mr martin quirk (1 page)
19 June 2009Director appointed mr robert theaker (1 page)
19 June 2009Director appointed mr dave corrigan (1 page)
19 June 2009Director appointed mr alan leitch (1 page)
19 June 2009Director appointed mr alan leitch (1 page)
19 June 2009Director appointed mr dave corrigan (1 page)
19 June 2009Director appointed mr stephen gee (1 page)
19 June 2009Director appointed mr richard theaker (1 page)
19 June 2009Director appointed mr buick todd cooper (1 page)
19 June 2009Director appointed mr stephen gee (1 page)
19 June 2009Director appointed mr martin quirk (1 page)
19 June 2009Director appointed mr buick todd cooper (1 page)
19 June 2009Director appointed ms cheryl louise theaker (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 September 2007Return made up to 03/08/07; full list of members (2 pages)
11 September 2007Return made up to 03/08/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 April 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
24 April 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
14 August 2006Return made up to 03/08/06; full list of members (6 pages)
14 August 2006Return made up to 03/08/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 January 2003Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (20 pages)
3 August 2001Incorporation (20 pages)