Manchester
M3 5EN
Director Name | The Widdowson Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2015(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Mill Lane Industrial Estate Glenfield Leicester LE3 8DX |
Director Name | Mr Edgar Thomas Holland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 1996) |
Role | Haulage Contractor |
Correspondence Address | 9 Parkstone Road Desford Leicester Leicestershire LE9 9HY |
Director Name | Michael Leonard Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Haulage Contractor |
Correspondence Address | 210 Humberstone Lane Thurmaston Leicestershire LE4 9JN |
Director Name | Mr Harry Gregory Hawksworth |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 May 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX |
Director Name | Mrs Jacqueline Marjorie Hawksworth |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX |
Director Name | Mrs Kay Joan Stevenson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX |
Secretary Name | Mr Peter Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX |
Director Name | Mr John Hawksworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(24 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX |
Director Name | Mr Rob Hassell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
Website | widdowson-group.com |
---|---|
Telephone | 0116 2322666 |
Telephone region | Leicester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,692,680 |
Gross Profit | £4,137,161 |
Net Worth | £452,683 |
Cash | £3,450 |
Current Liabilities | £8,533,128 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 1 November 2016 (overdue) |
---|
8 August 2023 | Administrator's progress report (29 pages) |
---|---|
1 February 2023 | Administrator's progress report (30 pages) |
3 August 2022 | Administrator's progress report (29 pages) |
2 February 2022 | Administrator's progress report (31 pages) |
11 August 2021 | Administrator's progress report (30 pages) |
2 February 2021 | Administrator's progress report (29 pages) |
14 August 2020 | Administrator's progress report (31 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 July 2020 | Notice of extension of period of Administration (3 pages) |
20 May 2020 | Notice of order removing administrator from office (11 pages) |
4 February 2020 | Administrator's progress report (28 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
13 August 2019 | Administrator's progress report (29 pages) |
13 June 2019 | Notice of resignation of an administrator (3 pages) |
7 February 2019 | Administrator's progress report (30 pages) |
7 August 2018 | Administrator's progress report (29 pages) |
10 July 2018 | Notice of extension of period of Administration (4 pages) |
21 May 2018 | Notice of completion of voluntary arrangement (16 pages) |
7 February 2018 | Administrator's progress report (29 pages) |
3 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2017 (22 pages) |
3 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2017 (22 pages) |
11 August 2017 | Administrator's progress report (30 pages) |
11 August 2017 | Administrator's progress report (30 pages) |
17 July 2017 | Notice of extension of period of Administration (3 pages) |
17 July 2017 | Notice of extension of period of Administration (3 pages) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
28 February 2017 | Notice of vacation of office by administrator (38 pages) |
28 February 2017 | Notice of vacation of office by administrator (38 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 February 2017 | Administrator's progress report to 5 January 2017 (22 pages) |
14 February 2017 | Administrator's progress report to 5 January 2017 (22 pages) |
8 February 2017 | Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages) |
9 September 2016 | Notice of deemed approval of proposals (1 page) |
9 September 2016 | Notice of deemed approval of proposals (1 page) |
6 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2016 (21 pages) |
6 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2016 (21 pages) |
19 August 2016 | Statement of administrator's proposal (59 pages) |
19 August 2016 | Statement of administrator's proposal (59 pages) |
25 July 2016 | Registered office address changed from Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 25 July 2016 (2 pages) |
19 July 2016 | Appointment of an administrator (1 page) |
19 July 2016 | Appointment of an administrator (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Change of name notice (3 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Change of name notice (3 pages) |
18 April 2016 | Appointment of Mr Rob Hassell as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Rob Hassell as a director on 18 April 2016 (2 pages) |
14 December 2015 | Satisfaction of charge 11 in full (1 page) |
14 December 2015 | Satisfaction of charge 11 in full (1 page) |
18 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Hld Jv Limited on 19 June 2015 (1 page) |
18 November 2015 | Director's details changed for Hld Jv Limited on 19 June 2015 (1 page) |
18 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 October 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
2 October 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
14 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
14 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
23 June 2015 | Appointment of Hld Jv Limited as a director on 18 May 2015 (2 pages) |
23 June 2015 | Appointment of Hld Jv Limited as a director on 18 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Kay Joan Stevenson as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Jacqueline Marjorie Hawksworth as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Stevenson as a secretary on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Kay Joan Stevenson as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Harry Gregory Hawksworth as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Stevenson as a secretary on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Harry Gregory Hawksworth as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Jacqueline Marjorie Hawksworth as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of John Hawksworth as a director on 31 March 2014 (1 page) |
18 May 2015 | Termination of appointment of John Hawksworth as a director on 31 March 2014 (1 page) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 October 2013 | Director's details changed for Mrs Kay Joan Stevenson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Peter Stevenson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Peter Stevenson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mrs Kay Joan Stevenson on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr Harry Gregory Hawksworth on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Harry Gregory Hawksworth on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr John Hawksworth on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Peter Stevenson on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr John Hawksworth on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Peter Stevenson on 22 October 2012 (1 page) |
6 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (24 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (24 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
23 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
7 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 October 2009 | Director's details changed for Mr Harry Gregory Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Stevenson on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Mr Peter Stevenson on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Harry Gregory Hawksworth on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Kay Joan Stevenson on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Kay Joan Stevenson on 19 October 2009 (2 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (30 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (30 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
23 October 2007 | Return made up to 18/10/07; no change of members (8 pages) |
23 October 2007 | Return made up to 18/10/07; no change of members (8 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 18/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (9 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
30 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
30 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
1 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
1 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
4 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
4 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
27 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
27 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
7 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
7 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
4 December 2001 | Return made up to 03/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 03/11/01; full list of members (8 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
5 September 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
3 November 2000 | Return made up to 03/11/00; full list of members
|
3 November 2000 | Return made up to 03/11/00; full list of members
|
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 03/11/99; full list of members (8 pages) |
4 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
4 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 03/11/98; no change of members (6 pages) |
10 November 1998 | Return made up to 03/11/98; no change of members (6 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
16 July 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
11 December 1997 | Return made up to 03/11/97; full list of members
|
11 December 1997 | Return made up to 03/11/97; full list of members
|
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
26 November 1996 | Director resigned (2 pages) |
26 November 1996 | Return made up to 03/11/96; no change of members
|
26 November 1996 | Return made up to 03/11/96; no change of members
|
26 November 1996 | Director resigned (2 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (9 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (9 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 03/11/95; no change of members
|
22 November 1995 | Return made up to 03/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 December 1975 | Incorporation (15 pages) |
24 December 1975 | Incorporation (15 pages) |