Company NameRoute Organisation Limited
DirectorsRobert Charles Morrall and Wendy Louise Morrall
Company StatusActive
Company Number05153340
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winmarleigh Street
Warrington
Cheshire
WA1 1NB
Director NameMrs Wendy Louise Morrall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winmarleigh Street
Warrington
Cheshire
WA1 1NB
Secretary NameMrs Wendy Louise Morrall
NationalityBritish
StatusCurrent
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winmarleigh Street
Warrington
Cheshire
WA1 1NB
Secretary NameRobert Charles Morrall
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiterouteorg.co.uk
Email address[email protected]
Telephone0845 2171811
Telephone regionUnknown

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

760 at £1Robert Morrall
76.00%
Ordinary
240 at £1Wendy Briers
24.00%
Ordinary

Financials

Year2014
Net Worth£2,586,044
Cash£594,723
Current Liabilities£1,126,796

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a troughlee club 12 troughbrook road hollingwood t/no's DY239519 and DY265267.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a victoria wmc 44 carter street goole t/no HS172586.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a wilford social & bowls club 55 main road wilford nottingham t/no NT254510.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a courtlands social club thorpe road mansfield nottinghamshire t/no NT367981.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hackenthrope social club main street hackenthorpe sheffiled t/no SYK264155.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a chesters club 500 sheffield road whittingham moor t/no DY239516.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the oaks 50 high road balby doncaster t/no SYK277299.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a o'sullivans chamberlain road hull t/no HS100408.
Outstanding
19 January 2009Delivered on: 24 January 2009
Persons entitled: Barclays 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: Heath town working men's club woden road wolverhampton t/nos WM4219, WM942220 & SF85025.
Outstanding
19 January 2009Delivered on: 24 January 2009
Persons entitled: Barclays 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: F/H horden labour and trade union club davaar house sunderland peterlee t/no DU284624.
Outstanding
19 January 2009Delivered on: 24 January 2009
Persons entitled: Barclays 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: L/H intack & knuzden conservative working men's club accrington road blackburn lancashire t/no LAN74039.
Outstanding
4 August 2006Delivered on: 16 August 2006
Persons entitled: Barclays 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: All that f/h property k/a camerons sports & social club 6 whitburn street hartlepool t/n CE35075.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a ozone club princes avenue/peter street withernsea t/no HS172387.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a arnold daybrook and bestwood club 18 prior road daybrook nottingham t/no NT337629.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a raob club new road kidderminster t/no WR74649.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a little civic north street wolverhampton t/no WM829398.
Outstanding
4 August 2006Delivered on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a at phillips social club daisy walk sheffield t/no's SYK233151 and SYK246771.
Outstanding
21 July 2006Delivered on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 September 2022Secretary's details changed for Mrs Wendy Louise Morrall on 22 September 2022 (1 page)
21 September 2022Registered office address changed from 2 Winmarleigh Street Warrington Cheshire WA1 1NB to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 21 September 2022 (1 page)
13 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 June 2018Cessation of Robert Charles Morrall as a person with significant control on 17 August 2017 (1 page)
22 June 2018Notification of Route Organisation Holdings Ltd as a person with significant control on 17 August 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 May 2017Satisfaction of charge 18 in full (1 page)
16 May 2017Satisfaction of charge 10 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Satisfaction of charge 18 in full (1 page)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Satisfaction of charge 7 in full (1 page)
16 May 2017Satisfaction of charge 5 in full (1 page)
16 May 2017Satisfaction of charge 13 in full (1 page)
16 May 2017Satisfaction of charge 3 in full (1 page)
16 May 2017Satisfaction of charge 17 in full (1 page)
16 May 2017Satisfaction of charge 7 in full (1 page)
16 May 2017Satisfaction of charge 13 in full (1 page)
16 May 2017Satisfaction of charge 11 in full (1 page)
16 May 2017Satisfaction of charge 19 in full (1 page)
16 May 2017Satisfaction of charge 12 in full (1 page)
16 May 2017Satisfaction of charge 8 in full (1 page)
16 May 2017Satisfaction of charge 19 in full (1 page)
16 May 2017Satisfaction of charge 10 in full (1 page)
16 May 2017Satisfaction of charge 11 in full (1 page)
16 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Satisfaction of charge 16 in full (1 page)
16 May 2017Satisfaction of charge 5 in full (1 page)
16 May 2017Satisfaction of charge 9 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Satisfaction of charge 8 in full (1 page)
16 May 2017Satisfaction of charge 6 in full (1 page)
16 May 2017Satisfaction of charge 14 in full (1 page)
16 May 2017Satisfaction of charge 14 in full (1 page)
16 May 2017Satisfaction of charge 16 in full (1 page)
16 May 2017Satisfaction of charge 9 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Satisfaction of charge 17 in full (1 page)
16 May 2017Satisfaction of charge 6 in full (1 page)
22 March 2017Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages)
22 March 2017Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages)
21 March 2017Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page)
21 March 2017Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 January 2013Resolutions
  • RES13 ‐ Comp authorised to write off funds 18/12/2012
(1 page)
4 January 2013Resolutions
  • RES13 ‐ Comp authorised to write off funds 18/12/2012
(1 page)
6 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Change of share class name or designation (2 pages)
6 November 2012Change of share class name or designation (2 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Robert Charles Morrall on 22 June 2012 (2 pages)
26 June 2012Director's details changed for Robert Charles Morrall on 22 June 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
7 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 August 2009Accounts for a small company made up to 30 November 2008 (5 pages)
7 August 2009Accounts for a small company made up to 30 November 2008 (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
12 May 2008Accounts for a small company made up to 30 November 2007 (8 pages)
12 May 2008Accounts for a small company made up to 30 November 2007 (8 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
4 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (9 pages)
29 July 2006Particulars of mortgage/charge (9 pages)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
8 May 2006Registered office changed on 08/05/06 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
14 July 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 July 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 July 2004Ad 30/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 2004Ad 30/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2004Incorporation (12 pages)
14 June 2004Incorporation (12 pages)