Company NameThe Caxton Place Management Company (Wrexham) Limited
DirectorsLeslie Price and Richard Hopwood
Company StatusActive
Company Number05110271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2004(20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Leslie Price
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(9 years after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address211 Caxton Place
Wrexham
Clwyd
LL11 1PA
Wales
Director NameMr Richard Hopwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceWales
Correspondence AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Michael William Forgrave
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrewton House
Cross Lanes
Wrexham
Ll13 Otl
Secretary NameMr Paul Nicholas Davies
NationalityBritish
StatusResigned
Appointed21 April 2005(12 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Brynhyfryd
Nant Parc Johnstown
Wrexham
LL14 1PR
Wales
Director NameNigel Roberts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2006)
RoleRGN
Correspondence AddressApartment 126 Caxton Place
Regent Street
Wrexham
Clwyd
LL11 1PA
Wales
Director NameSusan Veronica Elliott Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2006)
RoleBanking
Correspondence Address123 Caxton Place
Regent Street
Wrexham
LL11 1PA
Wales
Director NameMr Charles Leslie Price
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address211 Caxton Place
Wrexham
Clwyd
LL11 1PA
Wales
Director NameEluned Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2013)
RoleRet
Country of ResidenceUnited Kingdom
Correspondence Address218 Caxton Place
Regent Street
Wrexham
Flintshire
LL11 1PA
Wales
Director NameKwok Kin Lee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2016)
RoleFast Food
Country of ResidenceUnited Kingdom
Correspondence Address111 Caxton Place
Regent Street
Wrexham
Flintshire
LL11 1PA
Wales
Director NameMs Eileen Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 2017)
RolePractice Manager
Country of ResidenceWales
Correspondence Address315 Caxton Place
Regent Street
Wrexham
Flintshire
LL11 1PA
Wales
Director NameMrs Lynne Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameMr David Nicholas Edwards
StatusResigned
Appointed07 September 2012(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2013)
RoleCompany Director
Correspondence Address21 The Oaks
Trevor
Wrexham
Flintshire
LL20 7TX
Wales
Director NameMr John Christopher Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 2019)
RoleRetired
Country of ResidenceWales
Correspondence Address2 The Beechlands
Rhosnesni Lane
Wrexham
Clwyd
LL12 7LJ
Wales
Director NameMr Daniel Owen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years after company formation)
Appointment Duration8 years (resigned 06 May 2021)
RoleRaf Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Chester Road
Penyffordd
Chester
CH4 0JP
Wales
Director NameFerelith Joan Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years after company formation)
Appointment Duration3 years (resigned 29 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Pontyblew
Chirk
Wrexham
Clwyd
LL14 5BH
Wales
Director NameMr Steven Loring
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(9 years after company formation)
Appointment Duration4 years (resigned 07 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bron-Y-Coed
Coed-Y-Glyn
Wrexham
Clwyd
LL13 7QJ
Wales
Secretary NameMrs Rebecca O'Reilly
StatusResigned
Appointed30 April 2013(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressThe Spinney Caughall Road
Upton
Chester
CH2 1LS
Wales
Director NameMr David Raymond Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Jonathan Rowe
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Andrew James Richards
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameThe Caxton Place Management Company Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address7 Grosvenor Street
Chester
CH1 2DD
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressParamount Estate Management Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

20 November 2023Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page)
17 October 2023Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 May 2022Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages)
16 May 2022Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 May 2021Termination of appointment of Daniel Owen as a director on 6 May 2021 (1 page)
6 May 2021Cessation of Daniel Owen as a person with significant control on 6 May 2021 (1 page)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 June 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 March 2020Cessation of Eileen Williams as a person with significant control on 30 March 2020 (1 page)
19 February 2020Appointment of Mr Richard Hopwood as a director on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Andrew James Richards as a director on 7 February 2020 (1 page)
13 August 2019Change of details for Mr Daniel Owen as a person with significant control on 13 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 April 2019Cessation of John Christopher Hughes as a person with significant control on 8 April 2019 (1 page)
12 April 2019Termination of appointment of John Christopher Hughes as a director on 8 April 2019 (1 page)
16 May 2018Appointment of Mr Andrew James Richards as a director on 7 September 2017 (2 pages)
16 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
21 August 2017Termination of appointment of Eileen Williams as a director on 16 August 2017 (1 page)
21 August 2017Termination of appointment of Eileen Williams as a director on 16 August 2017 (1 page)
15 August 2017Termination of appointment of Jonathan Rowe as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Jonathan Rowe as a director on 15 August 2017 (1 page)
10 May 2017Termination of appointment of Steven Loring as a director on 7 May 2017 (1 page)
10 May 2017Termination of appointment of Steven Loring as a director on 7 May 2017 (1 page)
9 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
3 May 2016Annual return made up to 23 April 2016 no member list (10 pages)
3 May 2016Annual return made up to 23 April 2016 no member list (10 pages)
29 April 2016Appointment of Mr Jonathan Rowe as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Jonathan Rowe as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Kwok Kin Lee as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of David Raymond Williams as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of David Raymond Williams as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Kwok Kin Lee as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Ferelith Joan Smith as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Ferelith Joan Smith as a director on 29 April 2016 (1 page)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
11 May 2015Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 23 April 2015 no member list (10 pages)
11 May 2015Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages)
11 May 2015Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page)
11 May 2015Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 23 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page)
11 May 2015Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages)
11 May 2015Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
20 May 2014Annual return made up to 23 April 2014 no member list (10 pages)
20 May 2014Annual return made up to 23 April 2014 no member list (10 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
17 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
13 May 2013Termination of appointment of Eluned Kelly as a director (1 page)
13 May 2013Appointment of Mr Daniel Owen as a director (2 pages)
13 May 2013Appointment of Ferelith Joan Smith as a director (2 pages)
13 May 2013Appointment of Mrs Rebecca O'reilly as a secretary (2 pages)
13 May 2013Appointment of Mrs Leslie Price as a director (2 pages)
13 May 2013Termination of appointment of David Edwards as a secretary (1 page)
13 May 2013Appointment of Mrs Leslie Price as a director (2 pages)
13 May 2013Appointment of Mr Daniel Owen as a director (2 pages)
13 May 2013Termination of appointment of Eluned Kelly as a director (1 page)
13 May 2013Appointment of Mr Steven Loring as a director (2 pages)
13 May 2013Appointment of Ferelith Joan Smith as a director (2 pages)
13 May 2013Termination of appointment of David Edwards as a secretary (1 page)
13 May 2013Appointment of Mr John Christopher Hughes as a director (2 pages)
13 May 2013Appointment of Mr Steven Loring as a director (2 pages)
13 May 2013Appointment of Mrs Rebecca O'reilly as a secretary (2 pages)
13 May 2013Appointment of Mr John Christopher Hughes as a director (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 September 2012Appointment of Mr David Nicholas Edwards as a secretary (2 pages)
18 September 2012Appointment of Mr David Nicholas Edwards as a secretary (2 pages)
17 September 2012Termination of appointment of Paul Davies as a secretary (1 page)
17 September 2012Termination of appointment of Paul Davies as a secretary (1 page)
9 May 2012Annual return made up to 23 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 23 April 2012 no member list (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
28 April 2011Annual return made up to 23 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 23 April 2011 no member list (6 pages)
22 December 2010Termination of appointment of Ferelith Smith as a director (1 page)
22 December 2010Appointment of Mrs Lynne Kelly as a director (2 pages)
22 December 2010Appointment of Mrs Lynne Kelly as a director (2 pages)
22 December 2010Termination of appointment of Ferelith Smith as a director (1 page)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 July 2010Director's details changed for Ferelith Joan Smith on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Eluned Kelly on 23 April 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 no member list (4 pages)
2 July 2010Director's details changed for Kwok Kin Lee on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Eluned Kelly on 23 April 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 no member list (4 pages)
2 July 2010Director's details changed for Eileen Williams on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Eileen Williams on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Ferelith Joan Smith on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Kwok Kin Lee on 23 April 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st john's court vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st john's court vicars lane chester cheshire CH1 1QE (1 page)
27 April 2009Annual return made up to 23/04/09 (3 pages)
27 April 2009Annual return made up to 23/04/09 (3 pages)
16 December 2008Director appointed kwok kin lee (2 pages)
16 December 2008Director appointed kwok kin lee (2 pages)
10 December 2008Director appointed eileen williams (2 pages)
10 December 2008Director appointed eileen williams (2 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 May 2008Annual return made up to 23/04/08 (2 pages)
22 May 2008Annual return made up to 23/04/08 (2 pages)
5 March 2008Director appointed eluned kelly (1 page)
5 March 2008Director appointed eluned kelly (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
18 June 2007Annual return made up to 23/04/07 (2 pages)
18 June 2007Annual return made up to 23/04/07 (2 pages)
12 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
3 May 2006Annual return made up to 23/04/06 (3 pages)
3 May 2006Annual return made up to 23/04/06 (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
19 July 2005Annual return made up to 23/04/05 (3 pages)
19 July 2005Annual return made up to 23/04/05 (3 pages)
13 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 June 2005Registered office changed on 27/06/05 from: 7 grosvenor street chester CH1 2DD (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 7 grosvenor street chester CH1 2DD (1 page)
27 June 2005Secretary resigned (1 page)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
20 May 2004New director appointed (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (1 page)
20 May 2004New secretary appointed (1 page)
23 April 2004Incorporation (18 pages)
23 April 2004Incorporation (18 pages)