Cheshire
CW1 6BP
Director Name | Mr Arthur Nicholas Daunt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Wholesale Confectioner/Tabacco |
Correspondence Address | Pastures Farm The Drift Wymondham Melton Mowbray Leicestershire LE14 2BP |
Director Name | Mr Robert Morgan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Wholesale Confectioner |
Country of Residence | England |
Correspondence Address | Cribbs Cottage The Drift Road, Wymondham Melton Mowbray Leicestershire LE14 2BP |
Secretary Name | Mr Robert Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Wholesale Confectioner |
Country of Residence | England |
Correspondence Address | Cribbs Cottage The Drift Road, Wymondham Melton Mowbray Leicestershire LE14 2BP |
Director Name | Mr Nicholas Mark Daunt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 37 The Point Plumptree Street Nottingham NG1 1SP |
Director Name | David Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Paul Du Toit |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Lodge Church Street East Markham Nottinghamshire NG22 0SA |
Director Name | Mr Mark John Titterton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Bun Alley, Pilsley Bakewell Derbyshire DE45 1UH |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Mr Anthony Sean Liversidge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | gtretail.co.uk |
---|
Registered Address | Unit 1 Weston Road Crewe CW1 6BP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
100k at £1 | Gt News LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 160 & 160A bramcote lane wollaton nottingham t/n NT115773. 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 |
---|---|
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 20 high street bottesford leicester t/n LT196875. 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 |
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 557 aspley lane aspley nottingham t/n NY60687. 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 |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
15 November 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 1 May 2016 (10 pages) |
6 February 2017 | Accounts for a dormant company made up to 1 May 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Accounts for a dormant company made up to 26 April 2015 (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 26 April 2015 (6 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 March 2015 | Satisfaction of charge 2 in full (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
3 March 2015 | Satisfaction of charge 2 in full (2 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (8 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 January 2014 | Full accounts made up to 30 June 2013 (8 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (8 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 January 2013 | Full accounts made up to 30 June 2012 (9 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (9 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Termination of appointment of David Clarke as a director (1 page) |
22 March 2012 | Termination of appointment of David Clarke as a secretary (1 page) |
22 March 2012 | Termination of appointment of David Clarke as a secretary (1 page) |
22 March 2012 | Termination of appointment of David Clarke as a director (1 page) |
22 March 2012 | Appointment of Mr Anthony Sean Liversidge as a director (2 pages) |
22 March 2012 | Appointment of Mr Anthony Sean Liversidge as a director (2 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Director's details changed for Mr Robert Morgan on 1 December 2011 (2 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
1 December 2009 | Director's details changed for David Clarke on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for David Clarke on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Robert Morgan on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert Morgan on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Auditor's resignation (1 page) |
26 May 2009 | Auditor's resignation (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Memorandum and Articles of Association (3 pages) |
8 July 2008 | Appointment terminated director nicholas daunt (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Appointment terminated director arthur daunt (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated director nicholas daunt (1 page) |
8 July 2008 | Memorandum and Articles of Association (3 pages) |
8 July 2008 | Appointment terminated director arthur daunt (1 page) |
15 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members
|
25 November 2004 | Return made up to 15/11/04; full list of members
|
6 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
6 January 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
9 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
14 January 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
14 January 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members
|
5 December 2002 | Return made up to 15/11/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (8 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 January 2001 | Return made up to 15/11/00; full list of members
|
30 January 2001 | Return made up to 15/11/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Ad 28/06/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
4 July 2000 | Ad 28/06/00--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 May 2000 | Company name changed daunt 2001 LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed daunt 2001 LIMITED\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG (1 page) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG (1 page) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Company name changed daunt 2000 LIMITED\certificate issued on 23/03/00 (3 pages) |
23 March 2000 | Company name changed daunt 2000 LIMITED\certificate issued on 23/03/00 (3 pages) |
17 January 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
17 January 2000 | Ad 29/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
17 January 2000 | Ad 29/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 1999 | Director resigned (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Director resigned (2 pages) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Incorporation (10 pages) |
15 November 1999 | Incorporation (10 pages) |