Company NameThe Lord Group Limited
Company StatusDissolved
Company Number00671369
CategoryPrivate Limited Company
Incorporation Date29 September 1960(63 years, 7 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)
Previous NamesWilfrid Lord & Sons (Decorators) Limited and Wilfrid Lord Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(47 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 02 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr John Philip Lord
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank House
Cowark
Clitheroe
Lancs
BD7 3DG
Director NameMr Rodger Ashworth Lord
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years after company formation)
Appointment Duration13 years, 4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3DY
Secretary NameMr Geoffrey Entwistle
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address71 Normanby Road
Worsley
Manchester
Lancashire
M28 7TS
Director NameRobert Andrew Lord
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(33 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressClaremont
53 Pendle Road
Clitheroe
Lancashire
BB7 1JQ
Secretary NameJanet Catherine Lord
NationalityBritish
StatusResigned
Appointed22 January 1997(36 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 March 2008)
RoleCompany Director
Correspondence Address9 Greenacres
Read
Burnley
Lancashire
BB12 7PT
Director NameJanet Catherine Lord
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(37 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address9 Greenacres
Read
Burnley
Lancashire
BB12 7PT
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(47 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed07 March 2008(47 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameMr Desmond Anthony Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(49 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Wilfrid Lord LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,665,391
Net Worth£4,308,867
Cash£258,879
Current Liabilities£2,512,401

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
2 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
17 December 2012Administrator's progress report to 29 November 2012 (14 pages)
17 December 2012Administrator's progress report to 29 November 2012 (14 pages)
7 December 2012Administrator's progress report to 6 November 2012 (1 page)
7 December 2012Administrator's progress report to 6 November 2012 (1 page)
7 December 2012Administrator's progress report to 6 November 2012 (1 page)
29 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2012Administrator's progress report to 6 May 2012 (21 pages)
12 June 2012Notice of extension of period of Administration (1 page)
12 June 2012Notice of extension of period of Administration (1 page)
12 June 2012Administrator's progress report to 6 May 2012 (21 pages)
12 June 2012Administrator's progress report to 6 May 2012 (21 pages)
9 January 2012Administrator's progress report to 8 December 2011 (19 pages)
9 January 2012Administrator's progress report to 8 December 2011 (19 pages)
9 January 2012Administrator's progress report to 8 December 2011 (19 pages)
28 September 2011Statement of affairs with form 2.14B (4 pages)
28 September 2011Statement of affairs with form 2.14B (4 pages)
17 August 2011Notice of deemed approval of proposals (1 page)
17 August 2011Notice of deemed approval of proposals (1 page)
2 August 2011Statement of administrator's proposal (36 pages)
2 August 2011Statement of administrator's proposal (36 pages)
20 June 2011Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 June 2011 (2 pages)
17 June 2011Appointment of an administrator (1 page)
17 June 2011Appointment of an administrator (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 25,000
(3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 25,000
(3 pages)
17 September 2010Termination of appointment of Desmond Smith as a director (2 pages)
17 September 2010Termination of appointment of Desmond Smith as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
6 April 2010Full accounts made up to 30 June 2009 (20 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
5 January 2010Appointment of Desmond Anthony Smith as a director (3 pages)
5 January 2010Appointment of Desmond Anthony Smith as a director (3 pages)
8 December 2009Termination of appointment of Janet Lord as a director (2 pages)
8 December 2009Termination of appointment of Robert Lord as a director (2 pages)
8 December 2009Termination of appointment of Robert Lord as a director (2 pages)
8 December 2009Termination of appointment of Janet Lord as a director (2 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Secretary appointed neil williams (2 pages)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Secretary appointed neil williams (2 pages)
15 August 2008Appointment terminated secretary janet lord (1 page)
15 August 2008Appointment Terminated Secretary janet lord (1 page)
31 May 2008Company name changed wilfrid lord LIMITED\certificate issued on 02/06/08 (3 pages)
31 May 2008Company name changed wilfrid lord LIMITED\certificate issued on 02/06/08 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 March 2008Director appointed christopher albert cheshire (2 pages)
17 March 2008Director appointed christopher albert cheshire (2 pages)
13 March 2008Director appointed neil stuart williams (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Registered office changed on 13/03/2008 from oak mill mellor st. Rochdale lancs OL12 6UY. (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 March 2008Registered office changed on 13/03/2008 from oak mill mellor st. rochdale lancs OL12 6UY. (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
13 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Director appointed neil stuart williams (2 pages)
6 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
6 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (7 pages)
16 October 2007Return made up to 30/09/07; full list of members (7 pages)
15 May 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
15 May 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
9 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 June 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
27 June 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
26 October 2005Return made up to 30/09/05; full list of members (8 pages)
26 October 2005Return made up to 30/09/05; full list of members (8 pages)
16 March 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
16 March 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
3 March 2005Declaration of assistance for shares acquisition (4 pages)
3 March 2005Declaration of assistance for shares acquisition (4 pages)
3 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
22 February 2005Declaration of mortgage charge released/ceased (1 page)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
23 March 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
23 March 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
12 November 2003£ ic 65000/25000 31/10/03 £ sr 40000@1=40000 (1 page)
12 November 2003£ ic 180000/65000 31/10/03 £ sr 115000@1=115000 (1 page)
12 November 2003£ ic 180000/65000 31/10/03 £ sr 115000@1=115000 (1 page)
12 November 2003£ ic 310000/180000 31/10/03 £ sr 130000@1=130000 (1 page)
12 November 2003£ ic 65000/25000 31/10/03 £ sr 40000@1=40000 (1 page)
12 November 2003£ ic 310000/180000 31/10/03 £ sr 130000@1=130000 (1 page)
10 November 2003£ ic 330000/310000 22/10/03 £ sr 20000@1=20000 (1 page)
10 November 2003£ ic 330000/310000 22/10/03 £ sr 20000@1=20000 (1 page)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 March 2003Accounts for a medium company made up to 31 October 2002 (24 pages)
14 March 2003Accounts for a medium company made up to 31 October 2002 (24 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
11 February 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
11 February 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
14 November 2000£ ic 340000/330000 31/10/00 £ sr 10000@1=10000 (1 page)
14 November 2000£ ic 340000/330000 31/10/00 £ sr 10000@1=10000 (1 page)
13 October 2000Return made up to 30/09/00; full list of members (8 pages)
13 October 2000Return made up to 30/09/00; full list of members (8 pages)
16 August 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
16 August 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
4 July 2000£ ic 359000/349000 29/06/00 £ sr 10000@1=10000 (1 page)
4 July 2000£ ic 359000/349000 29/06/00 £ sr 10000@1=10000 (1 page)
12 June 2000Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
12 June 2000Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
14 January 2000£ ic 360000/359000 21/12/99 £ sr 1000@1=1000 (1 page)
14 January 2000£ ic 360000/359000 21/12/99 £ sr 1000@1=1000 (1 page)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
1 October 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
22 June 1999£ ic 396000/360000 04/06/99 £ sr 36000@1=36000 (1 page)
22 June 1999£ ic 396000/360000 04/06/99 £ sr 36000@1=36000 (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (2 pages)
27 November 1998Accounts for a medium company made up to 30 April 1998 (18 pages)
27 November 1998Accounts for a medium company made up to 30 April 1998 (18 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
15 October 1998Return made up to 07/10/98; full list of members (6 pages)
25 March 1998Return made up to 09/10/97; full list of members; amend (8 pages)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Return made up to 09/10/97; full list of members; amend (8 pages)
25 March 1998Nc inc already adjusted 24/04/97 (1 page)
25 March 1998Ad 29/04/97-15/07/97 £ si 141000@1 (2 pages)
25 March 1998Nc inc already adjusted 24/04/97 (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Ad 29/04/97-15/07/97 £ si 141000@1 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 30 April 1997 (16 pages)
16 February 1998Full accounts made up to 30 April 1997 (16 pages)
14 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
20 January 1997Full accounts made up to 30 April 1996 (18 pages)
20 January 1997Full accounts made up to 30 April 1996 (18 pages)
21 October 1996Return made up to 16/10/96; change of members (6 pages)
21 October 1996Return made up to 16/10/96; change of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (20 pages)
1 March 1996Full accounts made up to 30 April 1995 (20 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Return made up to 16/10/95; full list of members (6 pages)
11 January 1996Return made up to 16/10/95; full list of members (6 pages)
14 September 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
21 December 1994Return made up to 16/10/94; no change of members (4 pages)
21 December 1994Return made up to 16/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1993Return made up to 16/10/93; full list of members (5 pages)
4 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 March 1993£ nc 25000/325000 29/01/93 (1 page)
4 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 March 1993£ nc 25000/325000 29/01/93 (1 page)
6 November 1992Return made up to 16/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1992Return made up to 16/10/91; change of members (6 pages)
25 February 1991£ nc 100/249100 11/01/91 (1 page)
25 February 1991Ad 14/01/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 February 1991£ nc 100/249100 11/01/91 (1 page)
25 February 1991Ad 14/01/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1990Return made up to 10/10/90; full list of members (4 pages)
21 November 1990Return made up to 10/10/90; full list of members (4 pages)
8 March 1990Return made up to 16/10/89; full list of members (4 pages)
8 March 1990Return made up to 16/10/89; full list of members (4 pages)
18 February 1989Return made up to 18/11/88; full list of members (4 pages)
18 February 1989Return made up to 18/11/88; full list of members (4 pages)
14 March 1988Return made up to 18/11/87; full list of members (4 pages)
14 March 1988Return made up to 18/11/87; full list of members (4 pages)
11 April 1987Return made up to 05/11/86; full list of members (5 pages)
11 April 1987Return made up to 05/11/86; full list of members (5 pages)
18 November 1982Accounts made up to 30 April 1982 (2 pages)
18 November 1982Accounts made up to 30 April 1982 (2 pages)
29 September 1960Certificate of incorporation (1 page)
29 September 1960Certificate of incorporation (1 page)
29 September 1960Incorporation (19 pages)
29 September 1960Incorporation (19 pages)