Company NameD.A. Stuart Limited
Company StatusDissolved
Company Number00700337
CategoryPrivate Limited Company
Incorporation Date9 August 1961(62 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameD.A.Stuart Oil Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(48 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2016)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusClosed
Appointed13 February 2012(50 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(51 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Stephen John Mayo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(51 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameDouglas Frank Haslam
Date of BirthApril 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 1992(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1993)
RoleVice President
Correspondence Address1526 Dunsden Avenue
Mississavea
Missessavea
Ontario L5h 2b4
Foreign
Director NameMaximilian Werhahn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1992(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1993)
RoleExecutive
Correspondence Address515 Forest Mews Drive
Oak Brook
Illinois 60521
Foreign
Secretary NameCurtis David Summers
NationalityAmerican
StatusResigned
Appointed12 September 1992(31 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 17 July 2005)
RoleCompany Director
Correspondence Address2509 White Oak Lane
Lisle
Illinois
Il 65032
United States
Director NameJames Lee Castle
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1994(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2000)
RolePresident
Correspondence Address24 Stirrup Cup Ct
St Charles
Illinois
Il 65032
United States
Director NameCurtis David Summers
NationalityAmerican
StatusResigned
Appointed12 September 1994(33 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 17 July 2005)
RoleVice President
Correspondence Address2509 White Oak Lane
Lisle
Illinois
Il 65032
United States
Director NameVal Anthony Pakis
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2002)
RoleExecutive
Correspondence Address4580 Weaver Parkway
Warrenvale
Illinois
60555
United States
Director NameFrederick Howard Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 June 2002)
RoleSales Director
Correspondence Address20 Suckling Green Lane
Codsall
Wolverhampton
WV8 2BL
Director NameMr David Edward Jukes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(40 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Wombourne Close
Sedgley
West Midlands
DY3 3SB
Director NamePeter Ladleif
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2002(40 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2009)
RoleEngineer
Correspondence AddressAmmerweg 25
Kuerten
51515
Germany
Secretary NameLinda R Radtke
NationalityAmerican
StatusResigned
Appointed17 July 2005(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address156 Herrick Road
Illinois 60546
United States
Director NameChristopher John Dutton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleSales Director
Correspondence Address14 Pinders Green Drive
Methley
Leeds
West Yorkshire
LS26 9BA
Director NameMr Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(47 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameHilary Markwick
NationalityBritish
StatusResigned
Appointed31 January 2009(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(48 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 2015)
RoleEuropean Ceo
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(49 years, 8 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF

Contact

Websitedastuart.com

Location

Registered AddressHoughton Plc Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

3.1m at £1Houghton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 May 2003Delivered on: 9 May 2003
Satisfied on: 3 April 2009
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
15 December 2000Delivered on: 3 January 2001
Satisfied on: 3 April 2009
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: Property k/a land at tremont street,wolverhampton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 1996Delivered on: 10 February 1996
Satisfied on: 3 April 2009
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: A strip of land at lincoln street wolverhampton wets midlands t/no.WM574339. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1994Delivered on: 5 July 1994
Satisfied on: 3 April 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
4 July 1984Delivered on: 9 July 1984
Satisfied on: 3 April 2009
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: F/H factory buildings and land at lincoln street wednesfield road wolverhampton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
17 November 2015Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,130,000
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,130,000
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,130,000
(5 pages)
3 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,130,000
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,130,000
(5 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,130,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 December 2012Appointment of Ms Eileen Frances Brotherton as a director (2 pages)
17 December 2012Appointment of Mr Stephen John Mayo as a director (2 pages)
17 December 2012Appointment of Ms Eileen Frances Brotherton as a director (2 pages)
17 December 2012Appointment of Mr Stephen John Mayo as a director (2 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 September 2011Registered office address changed from Da Stuart Ltd Beacon Road Trafford Park Manchester M17 1AF Britain on 13 September 2011 (1 page)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
13 September 2011Registered office address changed from Da Stuart Ltd Beacon Road Trafford Park Manchester M17 1AF Britain on 13 September 2011 (1 page)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
25 July 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
25 July 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
25 July 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
25 July 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt directors & asset purchase agreement 03/02/2009
(2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt directors & asset purchase agreement 03/02/2009
(2 pages)
4 December 2009Appointment of Mr Steven Michael Taylor as a director (2 pages)
4 December 2009Appointment of Mr Steven Michael Taylor as a director (2 pages)
3 December 2009Termination of appointment of Peter Ladleif as a director (1 page)
3 December 2009Termination of appointment of Mark Bishop as a director (1 page)
3 December 2009Termination of appointment of Peter Ladleif as a director (1 page)
3 December 2009Termination of appointment of Mark Bishop as a director (1 page)
3 December 2009Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
3 December 2009Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (23 pages)
6 November 2009Full accounts made up to 31 December 2008 (23 pages)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 June 2009Secretary appointed hilary markwick (1 page)
23 June 2009Appointment terminated director christopher dutton (1 page)
23 June 2009Appointment terminated director christopher dutton (1 page)
23 June 2009Secretary appointed hilary markwick (1 page)
23 June 2009Appointment terminated secretary linda radtke (1 page)
23 June 2009Registered office changed on 23/06/2009 from lincoln street wolverhampton staffs WV10 0DZ (1 page)
23 June 2009Appointment terminated secretary linda radtke (1 page)
23 June 2009Registered office changed on 23/06/2009 from lincoln street wolverhampton staffs WV10 0DZ (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2009Director appointed mark anthony bishop (2 pages)
12 February 2009Director appointed mark anthony bishop (2 pages)
22 October 2008Return made up to 12/09/08; full list of members (3 pages)
22 October 2008Return made up to 12/09/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (25 pages)
10 June 2008Full accounts made up to 31 December 2007 (25 pages)
23 April 2008Director appointed christopher john dutton (1 page)
23 April 2008Director appointed christopher john dutton (1 page)
28 March 2008Appointment terminated director david jukes (1 page)
28 March 2008Appointment terminated director david jukes (1 page)
29 October 2007Return made up to 12/09/07; full list of members (2 pages)
29 October 2007Return made up to 12/09/07; full list of members (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
10 November 2006Return made up to 12/09/06; full list of members (2 pages)
10 November 2006Return made up to 12/09/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Return made up to 12/09/05; full list of members (2 pages)
30 September 2005Return made up to 12/09/05; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 31 December 2003 (15 pages)
3 February 2005Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2003Return made up to 12/09/03; full list of members (7 pages)
17 September 2003Return made up to 12/09/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (24 pages)
17 July 2003Full accounts made up to 31 December 2002 (24 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
22 January 2003Return made up to 12/09/02; full list of members (7 pages)
22 January 2003Return made up to 12/09/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
25 June 2002New director appointed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
4 April 2002Nc inc already adjusted 01/08/00 (1 page)
4 April 2002Nc inc already adjusted 01/08/00 (1 page)
10 January 2002Full accounts made up to 31 December 2000 (16 pages)
10 January 2002Full accounts made up to 31 December 2000 (16 pages)
7 December 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 December 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 November 2001Return made up to 12/09/01; full list of members (7 pages)
7 November 2001Return made up to 12/09/01; full list of members (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
27 October 2000Company name changed D.A.stuart oil co.LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed D.A.stuart oil co.LIMITED\certificate issued on 30/10/00 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
23 October 2000Return made up to 12/09/00; full list of members (6 pages)
23 October 2000Return made up to 12/09/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 October 1999Return made up to 12/09/99; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Return made up to 12/09/99; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 November 1998Return made up to 12/09/98; no change of members (4 pages)
20 November 1998Return made up to 12/09/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Return made up to 12/09/97; no change of members (4 pages)
23 October 1997Return made up to 12/09/97; no change of members (4 pages)
29 October 1996Return made up to 12/09/96; full list of members (6 pages)
29 October 1996Return made up to 12/09/96; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 12/09/95; no change of members (4 pages)
25 October 1995Return made up to 12/09/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
8 November 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 November 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 September 1989Return made up to 12/09/89; full list of members (5 pages)
27 September 1989Return made up to 12/09/89; full list of members (5 pages)
16 September 1964Memorandum of association (5 pages)
16 September 1964Memorandum of association (5 pages)
26 August 1964Memorandum and Articles of Association (10 pages)
26 August 1964Memorandum and Articles of Association (10 pages)
29 June 1964Company name changed\certificate issued on 29/06/64 (3 pages)
29 June 1964Company name changed\certificate issued on 29/06/64 (3 pages)
9 August 1961Certificate of incorporation (1 page)
9 August 1961Certificate of incorporation (1 page)