Raikes Lane
Bolton
BL3 2NB
Director Name | Ian Blenkinsop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | Managing Director Motor Busine |
Correspondence Address | 470 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Director Name | Gerald Anthony Friend |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | After Sales Director Of A Motor Business |
Correspondence Address | Oban House 61 Radcliffe New Road Whitefield Manchester Lancashire M45 7QZ |
Director Name | Mr Archibald Jonas Preston |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1994) |
Role | Chairman Of A Motor Business |
Correspondence Address | 43 Marlborough Mansions Cannon Hill London NW6 1JS |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2014) |
Role | Financial Director Motor Business |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Secretary Name | Jeffrey Alan Fairbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Cyril Lloyd Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechfield Drive Leigh Lancashire WN7 3JB |
Director Name | Mr Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Website | www.williamsboltonbmw.co.uk |
---|---|
Telephone | 01204 900900 |
Telephone region | Bolton |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
26 October 1992 | Delivered on: 28 October 1992 Satisfied on: 27 November 1996 Persons entitled: Bmw Finance (GB) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Fully Satisfied |
---|---|
6 August 1992 | Delivered on: 11 August 1992 Satisfied on: 9 December 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc (see form 395 for full details). Fully Satisfied |
15 August 1991 | Delivered on: 19 August 1991 Satisfied on: 29 January 1993 Persons entitled: Lloyds Bowmaker Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to any company or companies in the lloyds bowmaker finance group. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 1988 | Delivered on: 11 October 1988 Satisfied on: 5 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used motor vehicles and all the interest of the company in such motor vehicles (see 395 for full details). Fully Satisfied |
6 July 1988 | Delivered on: 11 July 1988 Satisfied on: 27 November 1996 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from ian anthony (holdings) limited to the chargee on any account whatsoever. Particulars: L/H land & buildings forming part of carlton house bradshawgate bolton. Fully Satisfied |
4 January 1988 | Delivered on: 8 January 1988 Satisfied on: 31 October 2001 Persons entitled: B M W Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time owing to the company by b m w (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
27 November 1986 | Delivered on: 1 December 1986 Satisfied on: 5 October 1991 Persons entitled: Lloyds Bowmaker PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which may from time to time be owing to the company by b m w (GB) limited in respect of refunds of monies paid by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 5 October 1991 Persons entitled: Mercantile Credit Company Limited Classification: Charge 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 (see doc 395 for details). Fully Satisfied |
13 December 2001 | Delivered on: 27 December 2001 Satisfied on: 15 March 2006 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its right, title and interest in and to all and any monies which from time to time now or in the future may be or become due and payable by bmw (GB) LTD to the company on the refund or repayment of any deposits paid by or at the direction of the company to bmw (GB) LTD on the supply by bmw (GB) LTD of motor vehicles on a consignment to the company. Fully Satisfied |
24 October 2001 | Delivered on: 30 October 2001 Satisfied on: 15 March 2006 Persons entitled: National Westminster 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 |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 31 October 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 |
16 April 1985 | Delivered on: 22 April 1985 Satisfied on: 9 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 January 2019 | Notification of William Guy Adams as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Cessation of Nicholas John Cook as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
19 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
3 July 2008 | Return made up to 28/03/08; no change of members (7 pages) |
3 July 2008 | Return made up to 28/03/08; no change of members (7 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (15 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
8 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Accounts made up to 31 December 2003 (15 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
17 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
8 January 2002 | Company name changed ian anthony (bolton) LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed ian anthony (bolton) LIMITED\certificate issued on 08/01/02 (2 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts made up to 31 January 2001 (17 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Accounts made up to 31 January 2001 (17 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
18 August 2000 | Accounts made up to 31 January 2000 (16 pages) |
18 August 2000 | Accounts made up to 31 January 2000 (16 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
6 July 1999 | Accounts made up to 31 January 1999 (15 pages) |
6 July 1999 | Accounts made up to 31 January 1999 (15 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 September 1998 | Accounts made up to 31 January 1998 (15 pages) |
23 September 1998 | Accounts made up to 31 January 1998 (15 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
25 June 1997 | Accounts made up to 31 January 1997 (14 pages) |
25 June 1997 | Accounts made up to 31 January 1997 (14 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Accounts made up to 31 January 1996 (13 pages) |
27 August 1996 | Accounts made up to 31 January 1996 (13 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
25 September 1995 | Accounts made up to 31 January 1995 (14 pages) |
25 September 1995 | Accounts made up to 31 January 1995 (14 pages) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 June 1994 | Accounts made up to 31 January 1994 (16 pages) |
6 June 1994 | Accounts made up to 31 January 1994 (16 pages) |
24 June 1993 | Accounts made up to 31 January 1993 (16 pages) |
24 June 1993 | Accounts made up to 31 January 1993 (16 pages) |
11 June 1992 | Accounts made up to 31 January 1992 (15 pages) |
11 June 1992 | Accounts made up to 31 January 1992 (15 pages) |
5 November 1991 | Accounts made up to 31 January 1991 (15 pages) |
5 November 1991 | Accounts made up to 31 January 1991 (15 pages) |
21 May 1991 | Accounts made up to 31 January 1990 (13 pages) |
21 May 1991 | Accounts made up to 31 January 1990 (13 pages) |
24 April 1990 | Accounts made up to 31 January 1989 (13 pages) |
24 April 1990 | Accounts made up to 31 January 1989 (13 pages) |
22 March 1989 | Accounts made up to 31 January 1988 (12 pages) |
22 March 1989 | Accounts made up to 31 January 1988 (12 pages) |
11 December 1987 | Accounts made up to 31 January 1987 (13 pages) |
11 December 1987 | Accounts made up to 31 January 1987 (13 pages) |
27 November 1986 | Accounts made up to 31 January 1986 (12 pages) |
27 November 1986 | Accounts made up to 31 January 1986 (12 pages) |
9 May 1986 | Accounts made up to 31 December 1984 (5 pages) |
9 May 1986 | Accounts made up to 31 December 1984 (5 pages) |
26 April 1984 | Incorporation (15 pages) |
26 April 1984 | Incorporation (15 pages) |