Company NamePlasso Technology Limited
Company StatusDissolved
Company Number04682514
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Eglen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(7 years, 8 months after company formation)
Appointment Duration5 years (closed 03 November 2015)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressElwy House Lakeside Business Village
St. David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director NameMr Lennart Bengt Elvinsson
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed31 October 2012(9 years, 8 months after company formation)
Appointment Duration3 years (closed 03 November 2015)
RoleAssistant Treasurer Global Operations
Country of ResidenceIreland
Correspondence AddressElwy House Lakeside Business Village
St. David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Secretary NameLucy Cunningham
StatusClosed
Appointed31 October 2012(9 years, 8 months after company formation)
Appointment Duration3 years (closed 03 November 2015)
RoleCompany Director
Correspondence AddressElwy House Lakeside Business Village
St. David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director NameProf Robert David Short
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleUniversity Lectorer
Correspondence Address1 Oakholme Mews
Sheffield
South Yorkshire
S10 3FX
Director NameRajiv Sameer Kothari
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oakdale Road
Sheffield
S7 1SL
Director NameGeoffrey David Beanland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Store
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameProf Graham John Leggett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleProfessor
Correspondence Address2 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameDr Alan John Steel Folwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 04 May 2007)
RoleMetalurgist
Country of ResidenceUnited Kingdom
Correspondence AddressBranston House
Aslockton
Nottinghamshire
NG13 9AL
Director NameLandon Thomas Clay
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2007)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address188 Old Street Road
Peterborough 03458
New Hmapton
United States
Director NameMr Jeffrey Scott Garner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2007)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address152 Grove Street
Westwood
Massachusetts
02090
Director NameEdwin Coombs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address82 South Worple Way
London
SW14 8NG
Director NameDr Jane Francis Amara
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2006(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 2007)
RoleVenture Capitalist
Correspondence Address19 Avon Road
Wellesley
02482 Ma
United States
Director NameMs Julie Christine Arnold
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2012)
RoleEuropean Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 North Quay
Abingdon
Oxfordshire
OX14 5RY
Director NameJoseph Gentile
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2010)
RoleVice President And General Man
Country of ResidenceUnited States
Correspondence Address93 Buttrick Lane
Carlisle
01741 Ma
United States
Secretary NameMs Julie Christine Arnold
NationalityBritish
StatusResigned
Appointed04 May 2007(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2008)
RoleEuropean Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 North Quay
Abingdon
Oxfordshire
OX14 5RY
Director NameCountry General Manager Johnny Lundgren
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2008)
RoleCountry General Manager
Correspondence Address2b Davenant Road
Oxford
OX2 8BX
Director NameMr Anthony Neylon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Danby Building Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Secretary NameMr Anthony Neylon
NationalityIrish
StatusResigned
Appointed08 January 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Danby Building Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameCountry General Manager Alex Adams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleCountry General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Danby Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Johnny Lundgren
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Danby Building Edmund Halley
Road Oxford Science Park
Oxford
Oxon
OX4 4DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.itbs.net
Email address[email protected]
Telephone0114 2680092
Telephone regionSheffield

Location

Registered AddressElwy House Lakeside Business Village
St. David's Park
Ewloe
Flintshire
CH5 3XD
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

876k at £0.1Corning Ventures Sarl
59.43%
Ordinary
598k at £0.1Corning Ventures Sarl
40.57%
Ordinary A

Financials

Year2014
Turnover£32,524
Gross Profit£32,524
Net Worth£324,935
Current Liabilities£23,470

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 0.10
(4 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account cancelled 26/06/2015
(2 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account cancelled 26/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2015Statement by Directors (1 page)
30 June 2015Solvency Statement dated 26/06/15 (1 page)
30 June 2015Solvency Statement dated 26/06/15 (1 page)
30 June 2015Statement by Directors (1 page)
30 June 2015Statement of capital on 30 June 2015
  • GBP 0.10
(4 pages)
29 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 147,407.5
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 147,407.5
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 147,407.5
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 147,407.5
(5 pages)
10 September 2013Full accounts made up to 30 September 2012 (18 pages)
10 September 2013Full accounts made up to 30 September 2012 (18 pages)
20 June 2013Auditor's resignation (1 page)
20 June 2013Auditor's resignation (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Mr Lennart Bengt Elvinsson as a director (2 pages)
7 December 2012Appointment of Mr Richard Eglen as a director (2 pages)
7 December 2012Appointment of Mr Lennart Bengt Elvinsson as a director (2 pages)
7 December 2012Appointment of Mr Richard Eglen as a director (2 pages)
26 November 2012Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park Oxford Oxon OX4 4DQ on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Elwy House Lakeside Business Village St. David's Park Ewloe Flintshire United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park Oxford Oxon OX4 4DQ on 26 November 2012 (1 page)
23 November 2012Appointment of Lucy Cunningham as a secretary (1 page)
23 November 2012Termination of appointment of Anthony Neylon as a secretary (1 page)
23 November 2012Termination of appointment of Alex Adams as a director (1 page)
23 November 2012Termination of appointment of Johnny Lundgren as a director (1 page)
23 November 2012Termination of appointment of Anthony Neylon as a director (1 page)
23 November 2012Termination of appointment of Alex Adams as a director (1 page)
23 November 2012Termination of appointment of Anthony Neylon as a director (1 page)
23 November 2012Termination of appointment of Julie Arnold as a director (1 page)
23 November 2012Appointment of Lucy Cunningham as a secretary (1 page)
23 November 2012Termination of appointment of Anthony Neylon as a secretary (1 page)
23 November 2012Termination of appointment of Johnny Lundgren as a director (1 page)
23 November 2012Termination of appointment of Julie Arnold as a director (1 page)
24 May 2012Full accounts made up to 30 September 2011 (18 pages)
24 May 2012Full accounts made up to 30 September 2011 (18 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
8 August 2011Appointment of Mr Johnny Lundgren as a director (2 pages)
8 August 2011Appointment of Mr Johnny Lundgren as a director (2 pages)
10 June 2011Full accounts made up to 30 September 2010 (18 pages)
10 June 2011Full accounts made up to 30 September 2010 (18 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
6 May 2010Full accounts made up to 30 September 2009 (18 pages)
6 May 2010Full accounts made up to 30 September 2009 (18 pages)
9 April 2010Termination of appointment of Joseph Gentile as a director (1 page)
9 April 2010Termination of appointment of Joseph Gentile as a director (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Joseph Gentile on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Joseph Gentile on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Joseph Gentile on 1 March 2010 (2 pages)
9 March 2009Full accounts made up to 30 September 2008 (17 pages)
9 March 2009Full accounts made up to 30 September 2008 (17 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / alex adams / 28/02/2009 (1 page)
2 March 2009Director and secretary's change of particulars / anthony neylon / 28/02/2009 (1 page)
2 March 2009Director and secretary's change of particulars / anthony neylon / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / alex adams / 28/02/2009 (1 page)
12 November 2008Appointment terminated director johnny lundgren (1 page)
12 November 2008Appointment terminated director johnny lundgren (1 page)
12 November 2008Director appointed alex adams (1 page)
12 November 2008Director appointed alex adams (1 page)
17 July 2008Full accounts made up to 30 September 2007 (17 pages)
17 July 2008Full accounts made up to 30 September 2007 (17 pages)
16 April 2008Secretary appointed mr anthony neylon (1 page)
16 April 2008Appointment terminated secretary julie arnold (1 page)
16 April 2008Appointment terminated secretary julie arnold (1 page)
16 April 2008Secretary appointed mr anthony neylon (1 page)
11 March 2008Return made up to 28/02/08; full list of members (12 pages)
11 March 2008Return made up to 28/02/08; full list of members (12 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: innovations centre, 217 portobello, sheffield south yorkshire S1 4DP (1 page)
28 June 2007Registered office changed on 28/06/07 from: innovations centre, 217 portobello, sheffield south yorkshire S1 4DP (1 page)
25 May 2007Ad 04/05/07--------- £ si [email protected]=7636 £ ic 137445/145081 (4 pages)
25 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
25 May 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Auditor's resignation (1 page)
25 May 2007Auditor's resignation (1 page)
25 May 2007Ad 04/05/07--------- £ si [email protected]=2325 £ ic 145081/147406 (4 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Ad 04/05/07--------- £ si [email protected]=2325 £ ic 145081/147406 (4 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Ad 04/05/07--------- £ si [email protected]=7636 £ ic 137445/145081 (4 pages)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
14 March 2007Return made up to 28/02/07; full list of members (5 pages)
14 March 2007Return made up to 28/02/07; full list of members (5 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
22 March 2006Director resigned (1 page)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 March 2006Director resigned (1 page)
13 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 February 2005Ad 16/12/04--------- £ si [email protected]=77056 £ ic 60388/137444 (2 pages)
15 February 2005Ad 16/12/04--------- £ si [email protected]=77056 £ ic 60388/137444 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
16 August 2004Ad 30/06/04--------- £ si [email protected]=3882 £ ic 56506/60388 (2 pages)
16 August 2004Ad 30/06/04--------- £ si [email protected]=3882 £ ic 56506/60388 (2 pages)
23 June 2004Ad 21/05/04--------- £ si [email protected]=2156 £ ic 54350/56506 (2 pages)
23 June 2004Ad 21/05/04--------- £ si [email protected]=2156 £ ic 54350/56506 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2004Ad 11/02/04--------- £ si [email protected]=2588 £ ic 51762/54350 (2 pages)
4 March 2004Ad 11/02/04--------- £ si [email protected]=2588 £ ic 51762/54350 (2 pages)
21 May 2003Ad 25/04/03--------- £ si [email protected]=43134 £ ic 8628/51762 (3 pages)
21 May 2003Ad 28/04/03--------- £ si [email protected]=8627 £ ic 1/8628 (2 pages)
21 May 2003Ad 25/04/03--------- £ si [email protected]=43134 £ ic 8628/51762 (3 pages)
21 May 2003Ad 28/04/03--------- £ si [email protected]=8627 £ ic 1/8628 (2 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
9 May 2003Memorandum and Articles of Association (9 pages)
9 May 2003Memorandum and Articles of Association (9 pages)
2 May 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
2 May 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
28 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2003S-div 02/04/03 (1 page)
13 April 2003S-div 02/04/03 (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2003Incorporation (14 pages)
28 February 2003Incorporation (14 pages)