Company NameH20 Networks Ltd
Company StatusDissolved
Company Number04896797
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David Scott Fleming
NationalityBritish
StatusClosed
Appointed02 September 2009(5 years, 11 months after company formation)
Appointment Duration10 years (closed 17 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Moor Lane
Wilmslow
Cheshire
SK9 6BQ
Director NameMr Roy Ernest Shelton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Square
Leeds
West Yorkshire
LS1 4DL
Director NameMr Mark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrys Barn Stow Road
Andoversford
Cheltenham
Gloucestershire
GL54 5RL
Wales
Director NameMr William Gregory Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish,American
StatusClosed
Appointed13 January 2011(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Carlton Hill
St Johns Wood
London
NW8 0JX
Director NameMr William Iain Murdoch Bethune
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Llannerch Road East
Colwyn Bay
Clwyd
LL28 4DH
Wales
Secretary NameIain Charles Bethune
NationalityBritish
StatusResigned
Appointed15 September 2003(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address1a Llannerch Road East
Rhos On Sea
Colwyn Bay
Conwy
LL28 4DH
Wales
Director NameMr Carl William Cumiskey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG
Director NameHugh David Mackenzie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 2006)
RoleSolicitor
Correspondence Address5 Belgrave Road
Great Boughton
Chester
CH3 5SA
Wales
Director NameMr Elfed Wyn Thomas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address38 Gloddaeth View
Penrhyn Bay
Llandudno
Gwynedd
LL30 3FB
Wales
Secretary NameHugh David Mackenzie
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 09 January 2006)
RoleSolicitor
Correspondence Address5 Belgrave Road
Great Boughton
Chester
CH3 5SA
Wales
Director NameMr Geoffrey Neil Andrews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2008)
RoleConsultant
Country of ResidenceWales
Correspondence AddressBrackendene Lon Cae Glas
Llanbedr D C
Ruthin
Denbighshire
LL15 1US
Wales
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Wayne Leslie Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 January 2009)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressWoodnook Lodge 99 Cuerdale Lane
Walton Le Dale
Preston
Lancashire
PR5 4EP
Director NameMr David Charles Millar Spence
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 11 High Street
Warminster
Wiltshire
BA12 0NA
Director NameMr Peter Wai Keung Cheng
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176a Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JB
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2010)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressCentral Square 8th Floor
29 Wellington Square
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£976,537
Gross Profit£242,709
Net Worth-£11,753,580
Cash£1,035,478
Current Liabilities£11,544,501

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2019Final Gazette dissolved following liquidation (1 page)
17 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
24 May 2018Liquidators' statement of receipts and payments to 2 April 2018 (14 pages)
9 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (12 pages)
9 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (12 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
8 June 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
8 June 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
8 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (10 pages)
8 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (10 pages)
8 June 2015Liquidators statement of receipts and payments to 2 April 2015 (10 pages)
8 June 2015Liquidators statement of receipts and payments to 2 April 2015 (10 pages)
5 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (9 pages)
5 June 2014Liquidators statement of receipts and payments to 2 April 2014 (9 pages)
5 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (9 pages)
5 June 2014Liquidators statement of receipts and payments to 2 April 2014 (9 pages)
18 June 2013Liquidators statement of receipts and payments to 2 April 2013 (10 pages)
18 June 2013Liquidators statement of receipts and payments to 2 April 2013 (10 pages)
18 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (10 pages)
18 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (10 pages)
3 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Administrator's progress report to 3 April 2012 (16 pages)
12 April 2012Administrator's progress report to 3 April 2012 (16 pages)
12 April 2012Administrator's progress report to 3 April 2012 (16 pages)
3 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 November 2011Administrator's progress report to 17 October 2011 (12 pages)
17 November 2011Administrator's progress report to 17 October 2011 (12 pages)
11 November 2011Auditor's resignation (1 page)
11 November 2011Auditor's resignation (1 page)
1 July 2011Result of meeting of creditors (39 pages)
1 July 2011Result of meeting of creditors (39 pages)
1 July 2011Result of meeting of creditors (3 pages)
1 July 2011Result of meeting of creditors (3 pages)
15 June 2011Statement of administrator's proposal (38 pages)
15 June 2011Statement of administrator's proposal (38 pages)
13 June 2011Statement of affairs with form 2.14B (8 pages)
13 June 2011Statement of affairs with form 2.14B (8 pages)
16 May 2011Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 16 May 2011 (2 pages)
3 May 2011Appointment of an administrator (1 page)
3 May 2011Appointment of an administrator (1 page)
15 April 2011Termination of appointment of Carl Cumiskey as a director (1 page)
15 April 2011Termination of appointment of Carl Cumiskey as a director (1 page)
29 March 2011Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 29 March 2011 (1 page)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 February 2011Termination of appointment of Elfed Thomas as a director (2 pages)
4 February 2011Termination of appointment of Elfed Thomas as a director (2 pages)
4 February 2011Appointment of Mr Mark Grahame Collins as a director (3 pages)
4 February 2011Appointment of Mr Mark Grahame Collins as a director (3 pages)
4 February 2011Appointment of Mr William Gregory Mesch as a director (3 pages)
4 February 2011Appointment of Mr William Gregory Mesch as a director (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Termination of appointment of Peter Cheng as a director (1 page)
12 November 2010Termination of appointment of Peter Cheng as a director (1 page)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 29,225
(8 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 29,225
(8 pages)
3 October 2010Full accounts made up to 31 March 2010 (19 pages)
3 October 2010Full accounts made up to 31 March 2010 (19 pages)
23 June 2010Director's details changed for Mr Carl William Cumiskey on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Carl William Cumiskey on 23 June 2010 (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
17 February 2010Termination of appointment of David Spence as a director (1 page)
17 February 2010Termination of appointment of David Spence as a director (1 page)
17 February 2010Appointment of Mr Roy Shelton as a director (2 pages)
17 February 2010Appointment of Mr Roy Shelton as a director (2 pages)
17 February 2010Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
5 February 2010Full accounts made up to 31 March 2009 (19 pages)
5 February 2010Full accounts made up to 31 March 2009 (19 pages)
22 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 September 2009Secretary appointed david scott fleming (2 pages)
4 September 2009Secretary appointed david scott fleming (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ (1 page)
23 July 2009Return made up to 12/09/08; full list of members; amend (6 pages)
23 July 2009Return made up to 12/09/08; full list of members; amend (6 pages)
15 June 2009Director appointed peter wai keung cheng (2 pages)
15 June 2009Director appointed peter wai keung cheng (2 pages)
28 March 2009Full accounts made up to 31 March 2008 (20 pages)
28 March 2009Full accounts made up to 31 March 2008 (20 pages)
5 March 2009Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page)
5 March 2009Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page)
9 February 2009Appointment terminated director wayne thomas (1 page)
9 February 2009Appointment terminated director wayne thomas (1 page)
25 November 2008Return made up to 12/09/08; change of members (7 pages)
25 November 2008Return made up to 12/09/08; change of members (7 pages)
24 November 2008Director appointed david charles millar spence (2 pages)
24 November 2008Director appointed david charles millar spence (2 pages)
27 October 2008Notice of assignment of name or new name to shares (1 page)
27 October 2008Notice of assignment of name or new name to shares (1 page)
3 September 2008Appointment terminated director andrew lawson (1 page)
3 September 2008Appointment terminated director andrew lawson (1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2008Nc inc already adjusted 11/02/08 (1 page)
19 May 2008Ad 11/02/08\gbp si 1100@1=1100\gbp ic 28125/29225\ (2 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2008Ad 11/02/08\gbp si 1100@1=1100\gbp ic 28125/29225\ (2 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2008Nc inc already adjusted 11/02/08 (1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2008Ad 04/02/08\gbp si 3125@1=3125\gbp ic 25000/28125\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Ad 04/02/08\gbp si 3125@1=3125\gbp ic 25000/28125\ (2 pages)
15 May 2008Nc inc already adjusted 04/02/08 (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Nc inc already adjusted 04/02/08 (2 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
11 March 2008Director appointed wayne thomas (2 pages)
11 March 2008Director appointed wayne thomas (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: optic technium fford william morgan st asaph business park st asaph denbighshire LL17 0JD (1 page)
7 January 2008Registered office changed on 07/01/08 from: optic technium fford william morgan st asaph business park st asaph denbighshire LL17 0JD (1 page)
10 October 2007Return made up to 12/09/07; full list of members (9 pages)
10 October 2007Return made up to 12/09/07; full list of members (9 pages)
7 November 2006Return made up to 12/09/06; full list of members (9 pages)
7 November 2006Return made up to 12/09/06; full list of members (9 pages)
12 October 2006Ad 12/09/06--------- £ si 5000@1=5000 £ ic 19300/24300 (2 pages)
12 October 2006Ad 12/09/06--------- £ si 5000@1=5000 £ ic 19300/24300 (2 pages)
12 October 2006Ad 13/12/04--------- £ si 1@1 (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 October 2006Ad 13/12/04--------- £ si 1@1 (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
19 July 2006New director appointed (4 pages)
19 July 2006New director appointed (4 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
17 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
17 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 February 2006Return made up to 12/09/05; full list of members; amend (8 pages)
9 February 2006Ad 31/03/05--------- £ si 19998@1 (2 pages)
9 February 2006Ad 31/03/05--------- £ si 19998@1 (2 pages)
9 February 2006Return made up to 12/09/05; full list of members; amend (8 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
27 October 2005Nc inc already adjusted 31/03/05 (1 page)
27 October 2005Nc inc already adjusted 31/03/05 (1 page)
18 October 2005Ad 01/10/04-01/09/05 £ si 19298@1=19298 £ ic 2/19300 (3 pages)
18 October 2005Return made up to 12/09/05; full list of members (7 pages)
18 October 2005Return made up to 12/09/05; full list of members (7 pages)
18 October 2005Ad 01/10/04-01/09/05 £ si 19298@1=19298 £ ic 2/19300 (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Nc inc already adjusted 29/04/05 (1 page)
30 June 2005Nc inc already adjusted 29/04/05 (1 page)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 4 chantry court chester CH1 4QN (1 page)
12 January 2005Registered office changed on 12/01/05 from: 4 chantry court chester CH1 4QN (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
26 November 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(6 pages)
26 November 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(6 pages)
14 November 2003Registered office changed on 14/11/03 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
14 November 2003Registered office changed on 14/11/03 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 386 palatine road northenden manchester M22 4FZ (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: 386 palatine road northenden manchester M22 4FZ (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
12 September 2003Incorporation (11 pages)
12 September 2003Incorporation (11 pages)