Company NameGoldbound Developments Limited
DirectorMohammad Jamil
Company StatusActive
Company Number03017779
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Secretary NameMrs Zahida Tanveer Jamil
NationalityBritish
StatusResigned
Appointed23 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanton Avenue
Didsbury
Manchester
Lancashire
M20 2PG
Secretary NameMohammad Hassan Shahid
NationalityBritish
StatusResigned
Appointed10 July 1996(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2005)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 4482800
Telephone regionManchester

Location

Registered AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Britannia Group (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,957,820
Cash£40,043
Current Liabilities£233,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

3 April 2003Delivered on: 5 April 2003
Satisfied on: 8 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 406 wilmslow rd,withington,manchester,gt.manchester; la 217627. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 August 1999Delivered on: 7 September 1999
Satisfied on: 8 June 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 162 164 wellington road withington manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 January 1999Delivered on: 28 January 1999
Satisfied on: 8 June 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a burton house 132/134 burton road west didsbury manchester t/n gm 508939 gm 508938 and gm 745007. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 September 1997Delivered on: 4 September 1997
Satisfied on: 3 April 2003
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets present and future.
Fully Satisfied
1 September 1997Delivered on: 4 September 1997
Satisfied on: 8 June 2015
Persons entitled: Dunbar Bank PLC

Classification: Legal charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter (as therein defined) and on any account whatsoever.
Particulars: All interest under the agreement for lease and in the buildings in the course of construction on the mortgaged property (as therein defined), the full benefit of the agreement for lease and all rights thereunder. See the mortgage charge document for full details.
Fully Satisfied
1 September 1997Delivered on: 4 September 1997
Satisfied on: 8 June 2015
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of burton road,didsbury,manchester.t/nos.GM745007,GM508938 and GM508939.
Fully Satisfied
21 November 1996Delivered on: 30 November 1996
Satisfied on: 8 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as 100 wilmslow road rusholme gt. Manchester t/n-LA28866 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
1 September 1995Delivered on: 6 September 1995
Satisfied on: 17 February 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land with the building erected thereon k/a 100 wilmslow road rusholme manchester t/no LA28866 inc, fixtures & fittings plant & machinery (other than trade).
Fully Satisfied
27 June 2007Delivered on: 13 July 2007
Satisfied on: 8 June 2015
Persons entitled: Aib Group (UK) 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 tatton arms mill lane manchester t/n GM650553. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 June 2006Delivered on: 12 July 2006
Satisfied on: 2 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 burton road, west didsbury t/no GM508938; land and buildings on the north west side of burton road, west didsbury t/no GM508939 and land on the north west side of burton road, didsbury t/no GM745007. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 April 2003Delivered on: 5 April 2003
Satisfied on: 8 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 408 wilmslow rd,withington,manchester,gt.manchester; GM627848. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 September 1995Delivered on: 6 September 1995
Satisfied on: 6 March 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets present & future.
Fully Satisfied
31 October 2007Delivered on: 9 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re goldbound developments limited current account accoutn number 20517372. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
26 June 2006Delivered on: 4 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 160, 162 and 164 wellington road withington.
Outstanding

Filing History

22 May 2023Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page)
16 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 April 2022Termination of appointment of Zahida Tanveer Jamil as a secretary on 22 April 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2021Secretary's details changed for Mrs Zahida Tanveer Jamil on 1 January 2020 (1 page)
10 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 July 2020Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (4 pages)
4 July 2017Satisfaction of charge 11 in full (1 page)
4 July 2017Satisfaction of charge 11 in full (1 page)
4 July 2017Satisfaction of charge 14 in full (2 pages)
4 July 2017Satisfaction of charge 14 in full (2 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 June 2015Satisfaction of charge 9 in full (2 pages)
8 June 2015Satisfaction of charge 10 in full (2 pages)
8 June 2015Satisfaction of charge 3 in full (2 pages)
8 June 2015Satisfaction of charge 7 in full (2 pages)
8 June 2015Satisfaction of charge 8 in full (2 pages)
8 June 2015Satisfaction of charge 5 in full (1 page)
8 June 2015Satisfaction of charge 8 in full (2 pages)
8 June 2015Satisfaction of charge 7 in full (2 pages)
8 June 2015Satisfaction of charge 3 in full (2 pages)
8 June 2015Satisfaction of charge 13 in full (2 pages)
8 June 2015Satisfaction of charge 4 in full (1 page)
8 June 2015Satisfaction of charge 9 in full (2 pages)
8 June 2015Satisfaction of charge 10 in full (2 pages)
8 June 2015Satisfaction of charge 5 in full (1 page)
8 June 2015Satisfaction of charge 4 in full (1 page)
8 June 2015Satisfaction of charge 13 in full (2 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: coral house 42 charles street manchester M1 7DB (1 page)
4 January 2007Registered office changed on 04/01/07 from: coral house 42 charles street manchester M1 7DB (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 02/02/06; full list of members (2 pages)
22 May 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Secretary resigned (1 page)
28 May 2004Return made up to 02/02/04; full list of members (6 pages)
28 May 2004Return made up to 02/02/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 02/02/02; full list of members (6 pages)
3 April 2002Return made up to 02/02/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 02/02/01; full list of members (6 pages)
28 June 2001Return made up to 02/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 February 2000Return made up to 02/02/00; full list of members (6 pages)
21 February 2000Return made up to 02/02/00; full list of members (6 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 02/02/99; full list of members (5 pages)
18 February 1999Return made up to 02/02/99; full list of members (5 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Full accounts made up to 30 June 1998 (14 pages)
21 January 1999Full accounts made up to 30 June 1998 (14 pages)
19 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 August 1998Full accounts made up to 30 June 1997 (14 pages)
26 August 1998Full accounts made up to 30 June 1997 (14 pages)
28 May 1998Return made up to 02/02/98; no change of members (4 pages)
28 May 1998Return made up to 02/02/98; no change of members (4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (5 pages)
4 September 1997Particulars of mortgage/charge (5 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full accounts made up to 30 June 1996 (11 pages)
2 April 1997Full accounts made up to 30 June 1996 (11 pages)
20 March 1997Return made up to 02/02/97; no change of members (4 pages)
20 March 1997Return made up to 02/02/97; no change of members (4 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
20 October 1996Return made up to 02/02/96; full list of members (6 pages)
20 October 1996Return made up to 02/02/96; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Accounting reference date notified as 30/06 (1 page)
6 July 1995Accounting reference date notified as 30/06 (1 page)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 788/790 finchley road london NW11 7UR (1 page)
29 June 1995Registered office changed on 29/06/95 from: 788/790 finchley road london NW11 7UR (1 page)
2 February 1995Incorporation (15 pages)
2 February 1995Incorporation (15 pages)