Company NameLandmark Properties Yorkshire Llp
Company StatusDissolved
Company NumberOC306084
CategoryLimited Liability Partnership
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)

Directors

LLP Designated Member NameMrs Elizabeth Joanna Platts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lind View Barn Brackenley Lane
Embsay
Skipton
North Yorkshire
BD23 6NW
LLP Designated Member NameMr Ian David Platts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lind View Barn Brackenley Lane
Embsay
Skipton
North Yorkshire
BD23 6NW
LLP Designated Member NameCollette Ebrey
Date of BirthFebruary 1950 (Born 74 years ago)
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Hay Farm
Little Hay
Lichfield
WS14 0QB
LLP Designated Member NameMr David Michael Ebrey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Hay Farm
Little Hay
Lichfield
WS14 0QB
LLP Designated Member NameMr Ian David Platts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lind View Barn, Brackenley Lane
Embsay
Skipton
North Yorkshire
BD23 6NW
LLP Designated Member NameMiss Katie Louise Platts
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brougham Street
Skipton
North Yorkshire
BD23 2EN
LLP Designated Member NameMiss Kirsten Elizabeth Platts
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lind View Barn
Embsay
Skipton
North Yorkshire
BD23 6NW

Location

Registered AddressLind View Barn Brackenley Lane
Embsay
Skipton
North Yorkshire
BD23 6NW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay

Financials

Year2014
Net Worth£58,170
Cash£2,021
Current Liabilities£3,502

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

7 July 2004Delivered on: 8 July 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property at 18 loris street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 June 2004Delivered on: 18 June 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property being 71 harrogate street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 May 2004Delivered on: 27 May 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 collbrook avenue wibsey bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2004Delivered on: 14 May 2004
Satisfied on: 1 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 656 bolton road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 February 2004Delivered on: 17 February 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 7 fagley place, bradford, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 February 2004Delivered on: 17 February 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 42 reva syke road, clayton, bradford, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 January 2004Delivered on: 14 February 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc 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: F/H 164 intake road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 2004Delivered on: 26 November 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 433 bowling old lane, bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 2004Delivered on: 20 July 2004
Satisfied on: 16 August 2013
Persons entitled: Hsbc 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: F/H property being 4 parrott street bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 2004Delivered on: 30 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 ruby street, ingrow, keighley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 September 2004Delivered on: 17 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a 116/130 pearson lane, bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 July 2004Delivered on: 10 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 hopbine avenue bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 February 2004Delivered on: 7 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the limited liability partnership off the register (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
24 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 November 2018Cessation of Kirsten Elizabeth Platts as a person with significant control on 6 May 2018 (1 page)
21 November 2018Change of details for Mr Ian David Platts as a person with significant control on 6 May 2018 (2 pages)
21 November 2018Cessation of Katie Louise Platts as a person with significant control on 6 May 2018 (1 page)
21 November 2018Notification of Ian David Platts as a person with significant control on 6 May 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 May 2018Appointment of Mr Ian David Platts as a member on 6 May 2018 (2 pages)
7 May 2018Termination of appointment of Kirsten Elizabeth Platts as a member on 7 May 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 February 2017Termination of appointment of Katie Louise Platts as a member on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Katie Louise Platts as a member on 22 February 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 20 November 2015 (4 pages)
25 November 2015Annual return made up to 20 November 2015 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Registered office address changed from Unit 2 Prospect Business Park Bradford Road Bingley West Yorkshire BD16 1AH to Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Unit 2 Prospect Business Park Bradford Road Bingley West Yorkshire BD16 1AH to Lind View Barn Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW on 22 December 2014 (1 page)
26 November 2014Annual return made up to 20 November 2014 (4 pages)
26 November 2014Annual return made up to 20 November 2014 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
26 November 2013Annual return made up to 20 November 2013 (4 pages)
26 November 2013Annual return made up to 20 November 2013 (4 pages)
6 September 2013Appointment of Miss Katie Louise Platts as a member (2 pages)
6 September 2013Appointment of Miss Katie Louise Platts as a member (2 pages)
6 September 2013Appointment of Miss Kirsten Elizabeth Platts as a member (2 pages)
6 September 2013Appointment of Miss Kirsten Elizabeth Platts as a member (2 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Satisfaction of charge 9 in full (4 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Satisfaction of charge 4 in full (4 pages)
16 August 2013Satisfaction of charge 2 in full (4 pages)
16 August 2013Satisfaction of charge 4 in full (4 pages)
16 August 2013Satisfaction of charge 2 in full (4 pages)
16 August 2013Satisfaction of charge 6 in full (4 pages)
16 August 2013Satisfaction of charge 7 in full (4 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Satisfaction of charge 9 in full (4 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Satisfaction of charge 7 in full (4 pages)
16 August 2013Satisfaction of charge 6 in full (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Annual return made up to 20 November 2012 (4 pages)
11 December 2012Annual return made up to 20 November 2012 (4 pages)
10 December 2012Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages)
10 December 2012Member's details changed (2 pages)
10 December 2012Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages)
10 December 2012Member's details changed (2 pages)
10 December 2012Member's details changed for Elizabeth Joanna Platts on 1 November 2012 (2 pages)
7 December 2012Termination of appointment of Ian Platts as a member (1 page)
7 December 2012Termination of appointment of Ian Platts as a member (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 November 2011Annual return made up to 20 November 2011 (3 pages)
21 November 2011Annual return made up to 20 November 2011 (3 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 December 2010Member's details changed for Elizabeth Joanna Platts on 20 November 2010 (2 pages)
6 December 2010Annual return made up to 20 November 2010 (3 pages)
6 December 2010Member's details changed for Ian David Platts on 20 November 2010 (2 pages)
6 December 2010Member's details changed for Ian David Platts on 20 November 2010 (2 pages)
6 December 2010Annual return made up to 20 November 2010 (3 pages)
6 December 2010Member's details changed for Elizabeth Joanna Platts on 20 November 2010 (2 pages)
8 July 2010Member's details changed for Ian David Platts on 29 June 2010 (3 pages)
8 July 2010Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages)
8 July 2010Member's details changed for Ian David Platts on 29 June 2010 (3 pages)
8 July 2010Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Mill Field Lodge Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE on 8 July 2010 (2 pages)
8 July 2010Member's details changed for Elizabeth Joanna Platts on 29 June 2010 (3 pages)
8 July 2010Member's details changed for Elizabeth Joanna Platts on 29 June 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 July 2010Annual return made up to 18 December 2009 (8 pages)
6 July 2010Annual return made up to 18 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 May 2009Annual return made up to 18/12/08 (2 pages)
6 May 2009Annual return made up to 18/12/08 (2 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 December 2008Member resigned collette ebrey (1 page)
24 December 2008Member resigned collette ebrey (1 page)
24 December 2008Member resigned david ebrey (1 page)
24 December 2008Member resigned david ebrey (1 page)
2 November 2008Annual return made up to 18/12/07 (3 pages)
2 November 2008Annual return made up to 18/12/07 (3 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
9 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: millfield lodge cottingley business park bingley w yorkshire BD16 1PY (1 page)
13 December 2006Registered office changed on 13/12/06 from: millfield lodge cottingley business park bingley w yorkshire BD16 1PY (1 page)
6 December 2006Registered office changed on 06/12/06 from: russell court cottingley business park bingley west yorkshire BD14 1PE (1 page)
6 December 2006Registered office changed on 06/12/06 from: russell court cottingley business park bingley west yorkshire BD14 1PE (1 page)
6 December 2006Annual return made up to 20/11/06 (4 pages)
6 December 2006Annual return made up to 20/11/06 (4 pages)
10 January 2006Member's particulars changed (1 page)
10 January 2006Annual return made up to 20/11/05 (4 pages)
10 January 2006Member's particulars changed (1 page)
10 January 2006Annual return made up to 20/11/05 (4 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 March 2005Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
20 March 2005Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
1 December 2004Annual return made up to 20/11/04 (3 pages)
1 December 2004Annual return made up to 20/11/04 (3 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
20 November 2003Incorporation (4 pages)
20 November 2003Incorporation (4 pages)