Company NameShearfab Limited
DirectorMiles Victor Luxton Brookes
Company StatusActive
Company Number02578525
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Miles Victor Luxton Brookes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(17 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMr Miles Victor Luxton Brookes
NationalityBritish
StatusCurrent
Appointed17 March 2008(17 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Allan Lesley Halliburton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleSheet Metal Engineer
Correspondence Address47 Eskdale Avenue
Clingham Wood
St Helens
WA11 7EN
Director NameMr Desmond Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleSheet Metal Engineer
Correspondence Address20 Coverdale Close
Great Sankey
Warrington
Cheshire
WA5 3DH
Secretary NameMr Allan Lesley Halliburton
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleSheet Metal Engieneer
Correspondence Address47 Eskdale Avenue
Clingham Wood
St Helens
WA11 7EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.shearfab.co.uk

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£534,242
Cash£20,048
Current Liabilities£434,975

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

23 September 2020Delivered on: 28 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as:. Factory unit. St michael's industrial estate. Widnes. WA8 8TL.
Outstanding
23 September 2020Delivered on: 28 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as:. Unit 8A and unit 8B. st michaels industrial estate. Widnes. Cheshire. WA8 8TL.
Outstanding
16 September 2020Delivered on: 16 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 June 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 September 2020Delivered on: 29 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2008Delivered on: 3 May 2008
Satisfied on: 8 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as land lying to the west of st michael's road st. Michael's estate widnes t/no. CH248843 and by way of a floating security all moveable plant machinery, implements, utensils, building, furniture & equipment now or from time to time placed on or used in or about the premises with the payment of all money covenanted.
Fully Satisfied
28 April 2008Delivered on: 30 April 2008
Satisfied on: 8 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 April 1994Delivered on: 16 April 1994
Satisfied on: 8 July 2009
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts of the company save for those book and other debts sold by the the company and purchased by the the chargee under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
Fully Satisfied
2 July 1992Delivered on: 17 July 1992
Satisfied on: 8 July 2009
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at st.michaels estate st/michaels road widnes cheshire.
Fully Satisfied
2 July 1992Delivered on: 11 July 1992
Satisfied on: 8 July 2009
Persons entitled: Tsb 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: 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.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Secretary's details changed for Mr Miles Victor Luxton Brookes on 28 January 2021 (1 page)
28 January 2021Director's details changed for Mr Miles Victor Luxton Brookes on 28 January 2021 (2 pages)
29 September 2020Registration of charge 025785250010, created on 29 September 2020 (30 pages)
28 September 2020Registration of charge 025785250008, created on 23 September 2020 (39 pages)
28 September 2020Registration of charge 025785250009, created on 23 September 2020 (37 pages)
16 September 2020Registration of charge 025785250007, created on 16 September 2020 (43 pages)
8 August 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
28 May 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 28 May 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2017Change of share class name or designation (2 pages)
4 April 2017Change of share class name or designation (2 pages)
14 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 August 2016Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 (1 page)
16 June 2016Registration of charge 025785250006, created on 16 June 2016 (22 pages)
16 June 2016Registration of charge 025785250006, created on 16 June 2016 (22 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,840
(5 pages)
2 February 2016Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (2 pages)
2 February 2016Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,840
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,840
(6 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6,840
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6,840
(5 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6,840
(5 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
28 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,840
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,840
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,840
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages)
14 June 2013Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages)
14 June 2013Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages)
14 June 2013Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
12 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 5,131
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 5,131
(3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Mr Miles Victor Luxton Brookes on 25 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Miles Victor Luxton Brookes on 25 January 2010 (2 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
24 August 2009Registered office changed on 24/08/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
1 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 March 2009Return made up to 30/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 May 2008Appointment terminated director allan halliburton (1 page)
21 May 2008Appointment terminated director desmond scott (1 page)
21 May 2008Appointment terminated director desmond scott (1 page)
21 May 2008Appointment terminated director allan halliburton (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 March 2008Secretary appointed mr miles victor luxton brookes (1 page)
25 March 2008Director appointed mr miles victor luxton brookes (1 page)
25 March 2008Secretary appointed mr miles victor luxton brookes (1 page)
25 March 2008Appointment terminated secretary allan halliburton (1 page)
25 March 2008Director appointed mr miles victor luxton brookes (1 page)
25 March 2008Appointment terminated secretary allan halliburton (1 page)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 March 2007Return made up to 30/01/07; full list of members (3 pages)
23 March 2007Return made up to 30/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
3 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (9 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (9 pages)
21 February 2003Return made up to 30/01/03; full list of members (7 pages)
21 February 2003Return made up to 30/01/03; full list of members (7 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (9 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (9 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
2 February 2001Return made up to 30/01/01; full list of members (7 pages)
2 February 2001Return made up to 30/01/01; full list of members (7 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 September 2000Memorandum and Articles of Association (8 pages)
25 September 2000Memorandum and Articles of Association (8 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
19 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
2 March 2000Return made up to 30/01/00; full list of members (10 pages)
2 March 2000Return made up to 30/01/00; full list of members (10 pages)
20 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
20 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 February 1999Return made up to 30/01/99; no change of members (4 pages)
2 February 1999Return made up to 30/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
6 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
20 June 1997Ad 11/05/97--------- £ si 30@1=30 £ ic 5000/5030 (2 pages)
20 June 1997£ nc 100100/100130 11/05/97 (1 page)
20 June 1997Ad 11/05/97--------- £ si 30@1=30 £ ic 5000/5030 (2 pages)
20 June 1997Statement of rights attached to allotted shares (1 page)
20 June 1997Statement of rights attached to allotted shares (1 page)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1997£ nc 100100/100130 11/05/97 (1 page)
4 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
2 April 1997Nc inc already adjusted 30/01/97 (1 page)
2 April 1997Nc inc already adjusted 30/01/97 (1 page)
5 March 1997Statement of rights attached to allotted shares (1 page)
5 March 1997Statement of rights attached to allotted shares (1 page)
5 March 1997Ad 30/01/97--------- £ si 100@1 (2 pages)
5 March 1997Ad 30/01/97--------- £ si 100@1 (2 pages)
4 February 1997Return made up to 31/01/97; no change of members (4 pages)
4 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
7 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 July 1995Registered office changed on 31/07/95 from: the hollins, hollins lane unsworth bury lancs BL9 8AT (1 page)
31 July 1995Registered office changed on 31/07/95 from: the hollins, hollins lane unsworth bury lancs BL9 8AT (1 page)
15 February 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 November 1994Accounts for a small company made up to 31 January 1994 (5 pages)
8 May 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
8 December 1993Accounts for a small company made up to 31 January 1993 (4 pages)
19 August 1993Ad 06/08/93--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 February 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1992Accounts for a small company made up to 31 January 1992 (4 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
11 July 1992Particulars of mortgage/charge (3 pages)
6 February 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1991Accounting reference date notified as 31/01 (1 page)
20 February 1991Ad 04/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1991Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 January 1991Incorporation (13 pages)
31 January 1991Incorporation (13 pages)