Company NameSteven Stone Limited
DirectorsZachary Adam Stone and Maxwell Stone
Company StatusActive
Company Number00579757
CategoryPrivate Limited Company
Incorporation Date11 March 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Zachary Adam Stone
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(51 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Secretary NameZachary Stone
NationalityBritish
StatusCurrent
Appointed13 August 2009(52 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleJeweler
Correspondence Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Director NameMr Maxwell Stone
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(58 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Director NameMrs Suzanne Elizabeth Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(35 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 August 2009)
RoleCompany Director
Correspondence AddressAlwoodley 61a Westgate
Hale
Cheshire
WA15 9BA
Director NameMr Steven Stone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(35 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Secretary NameMrs Suzanne Elizabeth Stone
NationalityBritish
StatusResigned
Appointed09 July 1992(35 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 August 2009)
RoleCompany Director
Correspondence AddressAlwoodley 61a Westgate
Hale
Cheshire
WA15 9BA

Contact

Websitewww.stevenstone.co.uk
Email address[email protected]
Telephone0161 9295164
Telephone regionManchester

Location

Registered Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£363,301
Cash£16,158
Current Liabilities£571,450

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

17 January 2019Delivered on: 18 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster 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: 150,152 ashley road hale t/no:GM4825 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2000Delivered on: 3 April 2000
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1998Delivered on: 23 January 1998
Satisfied on: 12 May 2001
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied
6 May 1993Delivered on: 13 May 1993
Satisfied on: 23 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 December 1992Delivered on: 24 December 1992
Satisfied on: 29 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 bury old road, whitefield, manchester t/no. GM501067 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1992Delivered on: 24 November 1992
Satisfied on: 23 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 bury old road, whitefield, manchester t/no. GM594207 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Change of details for Mr Zachary Adam Stone as a person with significant control on 12 November 2020 (2 pages)
22 December 2020Notification of Maxwell Stone as a person with significant control on 12 November 2020 (2 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr Zachary Adam Stone on 10 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Maxwell Stone on 10 July 2020 (2 pages)
4 February 2020Change of details for Mr Zachary Adam Stone as a person with significant control on 31 January 2017 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
29 July 2019Director's details changed for Mr Zachary Adam Stone on 22 July 2019 (2 pages)
29 July 2019Change of details for Mr Zachary Adam Stone as a person with significant control on 22 July 2019 (2 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 July 2019Director's details changed for Mr Maxwell Stone on 15 July 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 January 2019Registration of charge 005797570007, created on 17 January 2019 (5 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Termination of appointment of Steven Stone as a director on 3 October 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Termination of appointment of Steven Stone as a director on 3 October 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Cessation of Steven Stone as a person with significant control on 31 January 2017 (1 page)
2 October 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
2 October 2017Cessation of Steven Stone as a person with significant control on 31 January 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 October 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
18 October 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
31 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
31 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
19 January 2016Appointment of Mr Maxwell Stone as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Maxwell Stone as a director on 19 January 2016 (2 pages)
21 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-21
  • GBP 1,310
(5 pages)
21 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-21
  • GBP 1,310
(5 pages)
21 August 2015Annual return made up to 9 July 2015
Statement of capital on 2015-08-21
  • GBP 1,310
(5 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 July 2014Secretary's details changed for Zachary Stone on 9 July 2014 (1 page)
21 July 2014Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages)
21 July 2014Secretary's details changed for Zachary Stone on 9 July 2014 (1 page)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,310
(5 pages)
21 July 2014Secretary's details changed for Zachary Stone on 9 July 2014 (1 page)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,310
(5 pages)
21 July 2014Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Zachary Adam Stone on 9 July 2014 (2 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,310
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Zachary Stone on 9 July 2010 (2 pages)
13 September 2010Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages)
13 September 2010Director's details changed for Zachary Stone on 9 July 2010 (2 pages)
13 September 2010Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages)
13 September 2010Secretary's details changed for Zachary Stone on 9 July 2010 (2 pages)
13 September 2010Director's details changed for Zachary Stone on 9 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Steven Stone on 9 July 2010 (2 pages)
29 September 2009Appointment terminated director and secretary suzanne stone (1 page)
29 September 2009Secretary appointed zachary stone (2 pages)
29 September 2009Secretary appointed zachary stone (2 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 September 2009Registered office changed on 29/09/2009 from, prestige house, 142 bury old road, whitefield, manchester, M45 6AT (1 page)
29 September 2009Appointment terminated director and secretary suzanne stone (1 page)
29 September 2009Registered office changed on 29/09/2009 from, prestige house, 142 bury old road, whitefield, manchester, M45 6AT (1 page)
29 September 2009Registered office changed on 29/09/2009 from prestige house 142 bury old road whitefield manchester M45 6AT (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Director's change of particulars / zachary stone / 27/07/2009 (1 page)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / steven stone / 27/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / suzanne stone / 27/07/2009 (1 page)
29 July 2009Director's change of particulars / zachary stone / 27/07/2009 (1 page)
29 July 2009Director's change of particulars / steven stone / 27/07/2009 (1 page)
29 July 2009Director and secretary's change of particulars / suzanne stone / 27/07/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2009Director appointed zachary stone (2 pages)
26 January 2009Director appointed zachary stone (2 pages)
21 July 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 21/07/08
(7 pages)
21 July 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 21/07/08
(7 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 August 2007Return made up to 09/07/07; no change of members (7 pages)
7 August 2007Return made up to 09/07/07; no change of members (7 pages)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2006Nc inc already adjusted 31/03/06 (1 page)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2006Nc inc already adjusted 31/03/06 (1 page)
26 September 2006Ad 31/03/06--------- £ si 20@1 (2 pages)
26 September 2006Ad 31/03/06--------- £ si 20@1 (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 August 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 July 2002Return made up to 09/07/02; full list of members (7 pages)
6 July 2002Return made up to 09/07/02; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
21 September 1998Company name changed stone brothers (jewellers) limit ed\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed stone brothers (jewellers) limit ed\certificate issued on 22/09/98 (2 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 July 1998Return made up to 09/07/98; no change of members (4 pages)
16 July 1998Return made up to 09/07/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1997Return made up to 09/07/97; no change of members (4 pages)
14 July 1997Return made up to 09/07/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
28 August 1996Return made up to 09/07/96; full list of members (6 pages)
28 August 1996Return made up to 09/07/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 July 1995Return made up to 09/07/95; no change of members (4 pages)
12 July 1995Return made up to 09/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
17 August 1994Accounts for a small company made up to 30 April 1994 (3 pages)
17 August 1994Accounts for a small company made up to 30 April 1994 (3 pages)
18 August 1993Accounts for a small company made up to 30 April 1993 (3 pages)
18 August 1993Return made up to 09/07/93; full list of members (6 pages)
18 August 1993Accounts for a small company made up to 30 April 1993 (3 pages)
18 August 1993Return made up to 09/07/93; full list of members (6 pages)
24 August 1992Accounts for a small company made up to 30 April 1992 (3 pages)
24 August 1992Accounts for a small company made up to 30 April 1992 (3 pages)
24 August 1992Return made up to 09/07/92; no change of members (4 pages)
24 August 1992Return made up to 09/07/92; no change of members (4 pages)
4 September 1991Return made up to 09/07/91; full list of members (5 pages)
4 September 1991Return made up to 09/07/91; full list of members (5 pages)
4 September 1991Accounts for a small company made up to 30 April 1991 (3 pages)
4 September 1991Accounts for a small company made up to 30 April 1991 (3 pages)
19 July 1990Return made up to 09/07/90; full list of members (4 pages)
19 July 1990Accounts for a small company made up to 30 April 1990 (3 pages)
19 July 1990Return made up to 09/07/90; full list of members (4 pages)
19 July 1990Accounts for a small company made up to 30 April 1990 (3 pages)
1 March 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 March 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 February 1990Director resigned (2 pages)
14 February 1990Director resigned (2 pages)
2 October 1989Return made up to 15/08/89; full list of members (4 pages)
2 October 1989Return made up to 15/08/89; full list of members (4 pages)
21 August 1986Accounts for a small company made up to 30 April 1986 (4 pages)
21 August 1986Return made up to 12/08/86; full list of members (4 pages)
21 August 1986Accounts for a small company made up to 30 April 1986 (4 pages)
21 August 1986Return made up to 12/08/86; full list of members (4 pages)
17 May 1967Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 1967Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 1957Certificate of incorporation (2 pages)
11 March 1957Certificate of incorporation (2 pages)
11 March 1957Incorporation (15 pages)
11 March 1957Incorporation (15 pages)