Company NameHalo Homes Limited
DirectorWendy Avril Griffith
Company StatusActive
Company Number04321952
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Wendy Avril Griffith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleAccounting
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameMs Wendy Avril Griffith
StatusCurrent
Appointed05 May 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameStuart Lee Ross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressSt Nicholas House
Church Road
Rawreth
Essex
SS11 8SH
Secretary NameApril Lisa Marie Ross
NationalityBritish
StatusResigned
Appointed23 November 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressSt Nicholas House
Church Road
Rawreth
Essex
SS11 8SH
Director NameLisa Watkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address65 Stanway Road
Benfleet
Essex
SS7 5UY
Secretary NameLisa Watkins
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2010)
RoleCompany Director
Correspondence Address65 Stanway Road
Benfleet
Essex
SS7 5UY
Director NameMr Stuart Lee Ross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameStuart Lee Ross
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2013)
RoleCompany Director
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMrs Diane Watkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2013(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameMrs Diane Watkins
StatusResigned
Appointed20 January 2013(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 June 2013)
RoleCompany Director
Correspondence AddressUnit 4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMichael Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameMr Michael Brown
StatusResigned
Appointed12 June 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2017)
RoleCompany Director
Correspondence AddressUnit 4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameMrs April Lisa Marie Ross
StatusResigned
Appointed05 June 2017(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 2018)
RoleCompany Director
Correspondence AddressOld Stables Stratford Road
Dedham
Colchester
CO7 6HN
Director NameMr Michael Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address10a Prince Of Wales Road
Norwich
NR1 1LB
Secretary NameMr Michael Brown
StatusResigned
Appointed17 March 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2019)
RoleCompany Director
Correspondence Address10a Prince Of Wales Road
Norwich
NR1 1LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,665
Cash£1,275
Current Liabilities£82,025

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

1 July 2004Delivered on: 3 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 23 the leas westcliff on sea essex t/n EX199553,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 January 2003Delivered on: 9 January 2003
Satisfied on: 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a blofield hall & coach house hall lane bloefield heath norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 13 November 2023 with updates (5 pages)
27 September 2023Director's details changed for Ms Wendy Avril Griffith on 1 March 2023 (2 pages)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
14 November 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
14 November 2022Registered office address changed from C/O Masons Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 November 2022 (1 page)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
22 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
17 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
14 January 2021Confirmation statement made on 13 November 2020 with updates (5 pages)
26 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
26 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
20 May 2019Secretary's details changed for Ms Wendy Avril Ross on 5 May 2019 (1 page)
20 May 2019Appointment of Ms Wendy Avril Ross as a secretary on 5 May 2019 (2 pages)
17 May 2019Notification of Wendy Avril Ross as a person with significant control on 5 May 2019 (2 pages)
17 May 2019Change of details for Ms Wendy Avril Ross as a person with significant control on 5 May 2019 (2 pages)
16 May 2019Termination of appointment of Michael Brown as a secretary on 5 May 2019 (1 page)
16 May 2019Termination of appointment of Michael Brown as a director on 5 May 2019 (1 page)
16 May 2019Cessation of Michael Brown as a person with significant control on 5 May 2019 (1 page)
16 May 2019Appointment of Ms Wendy Avril Griffith as a director on 5 May 2019 (2 pages)
3 April 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
14 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
6 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
29 March 2018Notification of Michael Brown as a person with significant control on 17 March 2018 (2 pages)
19 March 2018Appointment of Mr Michael Brown as a secretary on 17 March 2018 (2 pages)
17 March 2018Termination of appointment of Stuart Lee Ross as a director on 17 March 2018 (1 page)
17 March 2018Appointment of Mr Michael Brown as a director on 17 March 2018 (2 pages)
17 March 2018Cessation of Stuart Lee Ross as a person with significant control on 17 March 2018 (1 page)
17 March 2018Termination of appointment of April Lisa Marie Ross as a secretary on 17 March 2018 (1 page)
30 December 2017Cessation of Michael Brown as a person with significant control on 14 November 2017 (1 page)
30 December 2017Notification of Stuart Lee Ross as a person with significant control on 14 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Termination of appointment of Michael Brown as a secretary on 5 June 2017 (1 page)
14 June 2017Termination of appointment of Michael Brown as a secretary on 5 June 2017 (1 page)
14 June 2017Termination of appointment of Michael Brown as a director on 5 June 2017 (1 page)
14 June 2017Termination of appointment of Michael Brown as a director on 5 June 2017 (1 page)
14 June 2017Appointment of Mr Stuart Lee Ross as a director on 5 June 2017 (2 pages)
14 June 2017Appointment of Mrs April Lisa Marie Ross as a secretary on 5 June 2017 (2 pages)
14 June 2017Appointment of Mr Stuart Lee Ross as a director on 5 June 2017 (2 pages)
14 June 2017Appointment of Mrs April Lisa Marie Ross as a secretary on 5 June 2017 (2 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Termination of appointment of a secretary (1 page)
20 March 2014Appointment of Michael Brown as a secretary (2 pages)
20 March 2014Termination of appointment of a director (1 page)
20 March 2014Termination of appointment of a secretary (1 page)
20 March 2014Termination of appointment of a director (1 page)
20 March 2014Appointment of Michael Brown as a secretary (2 pages)
19 March 2014Appointment of Michael Brown as a director
  • ANNOTATION Clarification the form AP01 registered on 19/03/2014 contains duplicate information whaich was originally registered on 27/09/2013.
(2 pages)
19 March 2014Appointment of Michael Brown as a director (2 pages)
19 March 2014Appointment of Michael Brown as a director
  • ANNOTATION Clarification the form AP01 registered on 19/03/2014 contains duplicate information whaich was originally registered on 27/09/2013.
(2 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
(5 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
(5 pages)
27 September 2013Termination of appointment of Diane Watkins as a director (1 page)
27 September 2013Termination of appointment of Diane Watkins as a director (1 page)
27 September 2013Termination of appointment of Diane Watkins as a secretary (1 page)
27 September 2013Appointment of Mr Michael Brown as a secretary (1 page)
27 September 2013Appointment of Mr Michael Brown as a director (2 pages)
27 September 2013Appointment of Mr Michael Brown as a secretary (1 page)
27 September 2013Appointment of Mr Michael Brown as a director (2 pages)
27 September 2013Termination of appointment of Diane Watkins as a secretary (1 page)
16 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 March 2013Termination of appointment of Stuart Ross as a director (1 page)
1 March 2013Termination of appointment of Stuart Ross as a director (1 page)
28 February 2013Appointment of Mrs Diane Watkins as a director (2 pages)
28 February 2013Appointment of Mrs Diane Watkins as a secretary (1 page)
28 February 2013Appointment of Mrs Diane Watkins as a secretary (1 page)
28 February 2013Termination of appointment of Stuart Ross as a secretary (1 page)
28 February 2013Appointment of Mrs Diane Watkins as a director (2 pages)
28 February 2013Termination of appointment of Stuart Ross as a secretary (1 page)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
9 November 2010Appointment of Stuart Lee Ross as a director (3 pages)
9 November 2010Appointment of Stuart Lee Ross as a secretary (3 pages)
9 November 2010Termination of appointment of Lisa Watkins as a director (2 pages)
9 November 2010Appointment of Stuart Lee Ross as a secretary (3 pages)
9 November 2010Appointment of Stuart Lee Ross as a director (3 pages)
9 November 2010Termination of appointment of Lisa Watkins as a secretary (2 pages)
9 November 2010Termination of appointment of Lisa Watkins as a director (2 pages)
9 November 2010Termination of appointment of Lisa Watkins as a secretary (2 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
16 February 2010Termination of appointment of April Ross as a secretary (2 pages)
16 February 2010Termination of appointment of April Ross as a secretary (2 pages)
16 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
16 February 2010Appointment of Lisa Watkins as a secretary (3 pages)
16 February 2010Appointment of Lisa Watkins as a director (3 pages)
16 February 2010Termination of appointment of Stuart Ross as a director (2 pages)
16 February 2010Termination of appointment of Stuart Ross as a director (2 pages)
16 February 2010Appointment of Lisa Watkins as a director (3 pages)
16 February 2010Appointment of Lisa Watkins as a secretary (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 13/11/08; no change of members (6 pages)
9 February 2009Return made up to 13/11/08; no change of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Registered office changed on 07/05/2008 from, st. Nicholas house, church road, rawreth, essex, SS11 8SH (1 page)
7 May 2008Registered office changed on 07/05/2008 from, st. Nicholas house, church road, rawreth, essex, SS11 8SH (1 page)
27 November 2007Return made up to 13/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2007Return made up to 13/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Return made up to 13/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2007Return made up to 13/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (12 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (12 pages)
6 July 2006Registered office changed on 06/07/06 from: 9 grand parade, leigh on sea, essex, SS9 1DX (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Registered office changed on 06/07/06 from: 9 grand parade, leigh on sea, essex, SS9 1DX (1 page)
6 July 2006Director's particulars changed (1 page)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 235 west road, west cliff on sea, essex SS0 9DE (1 page)
31 October 2003Registered office changed on 31/10/03 from: 235 west road, west cliff on sea, essex SS0 9DE (1 page)
10 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
24 December 2002Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2002Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2002Particulars of mortgage/charge (8 pages)
17 December 2002Particulars of mortgage/charge (8 pages)
5 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Company name changed emberzone (blofield) LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed emberzone (blofield) LIMITED\certificate issued on 05/09/02 (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 27 north street great wakering essex SS3 0EL (1 page)
9 January 2002Registered office changed on 09/01/02 from: 27 north street great wakering essex SS3 0EL (1 page)
8 January 2002Company name changed brandon building LTD\certificate issued on 08/01/02 (3 pages)
8 January 2002Company name changed brandon building LTD\certificate issued on 08/01/02 (3 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
13 November 2001Incorporation (11 pages)
13 November 2001Incorporation (11 pages)