Company NameDantra Limited
DirectorAdedotun Ademola Adegoke
Company StatusIn Administration
Company Number03126490
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameTracey Marie Shelvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East Road
Shirebrook
Mansfield
NG20 8RY
Secretary NameMr Daniel Shelvey
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Director NameMr Daniel Shelvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 year, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East Road
Shirebrook
Mansfield
NG20 8RY
Director NameDaniel Shelvey
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Keith Laurence Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(27 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKba Pr 48 Dean Street
London
W1D 5BF
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2018(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitekidscavern.co.uk
Telephone0151 2361475
Telephone regionLiverpool

Location

Registered AddressC/O Kroll Advisory Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Daniel Shelvey
57.00%
Ordinary
860 at £1Tracey Marie Shelvey
43.00%
Ordinary

Financials

Year2014
Net Worth£960,216
Cash£1,076,972
Current Liabilities£531,358

Accounts

Latest Accounts29 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

11 May 2023Delivered on: 11 May 2023
Persons entitled: Sportsdirect.Com Retail Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor wherever situated and all buildings, structures and fixtures and the proceeds of sale of all or any part thereof including (without limitation) leasehold interest in property at unit 16, ground floor, metquarter, liverpool, L1 6DA, leasehold interest in property at units 11-15, ground floor, metquarter, liverpool, L1 6DA, leasehold interest in property at unit 24, st chads parade, liverpool, L32 8UJ, leasehold interests in property at units 19/20, lower platinum mall, metrocentre, gateshead,. NE11 9YG leasehold interest in property at L29A (32 peel avenue), intu trafford centre, manchester,. M17 8BL and. The chargor's present and future patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how), and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, together with all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
8 February 2018Delivered on: 13 February 2018
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Outstanding
21 August 1996Delivered on: 22 August 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 August 2023Memorandum and Articles of Association (19 pages)
18 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
15 June 2023Termination of appointment of Daniel Shelvey as a director on 14 June 2023 (1 page)
15 June 2023Termination of appointment of Tracey Marie Shelvey as a director on 14 June 2023 (1 page)
11 May 2023Registration of charge 031264900003, created on 11 May 2023 (28 pages)
24 January 2023Current accounting period extended from 31 January 2023 to 30 April 2023 (1 page)
5 January 2023Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY (1 page)
5 January 2023Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY (1 page)
23 December 2022Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 December 2022 (1 page)
23 December 2022Termination of appointment of Neil James Greenhalgh as a director on 16 December 2022 (1 page)
23 December 2022Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 23 December 2022 (1 page)
23 December 2022Termination of appointment of Peter Alan Cowgill as a director on 16 December 2022 (1 page)
23 December 2022Notification of Sdi (Retail Co 14) Limited as a person with significant control on 16 December 2022 (2 pages)
23 December 2022Cessation of Jd Sports Fashion Plc as a person with significant control on 16 December 2022 (1 page)
23 December 2022Appointment of Mr Adedotun Ademola Adegoke as a director on 16 December 2022 (2 pages)
23 December 2022Appointment of Mr Keith Bishop as a director on 16 December 2022 (2 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
2 November 2022Full accounts made up to 29 January 2022 (24 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 30 January 2021 (22 pages)
18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 November 2020Amended full accounts made up to 1 February 2020 (20 pages)
3 November 2020Full accounts made up to 1 February 2020 (20 pages)
14 February 2020Full accounts made up to 2 February 2019 (18 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 April 2019Statement of company's objects (2 pages)
26 March 2019Secretary's details changed for Mrs Siobhan Mawdsley on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mr Peter Alan Cowgill on 26 March 2019 (2 pages)
6 March 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 October 2018 (2 pages)
26 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 January 2019Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
23 January 2019Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
19 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 May 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
24 April 2018Cessation of Tracey Marie Shelvey as a person with significant control on 1 February 2018 (1 page)
24 April 2018Cessation of Daniel Shelvey as a person with significant control on 1 February 2018 (1 page)
24 April 2018Notification of Jd Sports Fashion Plc as a person with significant control on 1 February 2018 (2 pages)
5 April 2018Change of share class name or designation (2 pages)
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2018Registration of charge 031264900002, created on 8 February 2018 (13 pages)
5 February 2018Appointment of Mr Peter Alan Cowgill as a director on 1 February 2018 (2 pages)
5 February 2018Registered office address changed from C/O Kbh Accountants Ltd 255 Poulton Road Wallasey Merseyside CH44 4BT to Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Daniel Shelvey as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Mrs Siobhan Mawdsley as a secretary on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Daniel Shelvey as a secretary on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Brian Michael Small as a director on 1 February 2018 (2 pages)
1 February 2018Statement of capital following an allotment of shares on 10 July 1996
  • GBP 2,000
(2 pages)
29 January 2018Satisfaction of charge 1 in full (1 page)
19 January 2018All of the property or undertaking has been released from charge 1 (2 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(6 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(13 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(13 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
24 March 2014Director's details changed for Daniel Shelvey on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Daniel Shelvey on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Daniel Shelvey on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Tracey Marie Shelvey on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Daniel Shelvey on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Tracey Marie Shelvey on 24 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel Shelvey on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Daniel Shelvey on 24 March 2014 (1 page)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000
(6 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Registered office address changed from C/O Bwmacfarlane Llp Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Bwmacfarlane Llp Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH United Kingdom on 27 August 2013 (1 page)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Registered office address changed from Macfarlane &Co 2Nd Floor Cunard Building Water Street Liverpool Merseyside L3 1DS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Macfarlane &Co 2Nd Floor Cunard Building Water Street Liverpool Merseyside L3 1DS on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Macfarlane &Co 2Nd Floor Cunard Building Water Street Liverpool Merseyside L3 1DS on 8 December 2011 (1 page)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Daniel Shelvey on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Mr Daniel Shelvey on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Daniel Shelvey on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Daniel Shelvey on 15 November 2009 (2 pages)
1 February 2010Director's details changed for Tracey Marie Shelvey on 15 November 2009 (2 pages)
1 February 2010Secretary's details changed for Daniel Shelvey on 15 November 2009 (1 page)
1 February 2010Director's details changed for Tracey Marie Shelvey on 15 November 2009 (2 pages)
1 February 2010Secretary's details changed for Daniel Shelvey on 15 November 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Ad 31/12/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
2 February 2009Ad 31/12/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
19 December 2008Return made up to 15/11/08; no change of members (5 pages)
19 December 2008Return made up to 15/11/08; no change of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Director appointed daniel shelvey (1 page)
30 May 2008Director appointed daniel shelvey (1 page)
23 November 2007Return made up to 15/11/07; full list of members (7 pages)
23 November 2007Return made up to 15/11/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2006Return made up to 15/11/06; full list of members (7 pages)
7 December 2006Return made up to 15/11/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2005Return made up to 15/11/05; full list of members (7 pages)
20 December 2005Return made up to 15/11/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
29 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 December 2002Return made up to 15/11/02; full list of members (7 pages)
17 December 2002Return made up to 15/11/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2001Return made up to 15/11/01; full list of members (6 pages)
17 December 2001Return made up to 15/11/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 November 2000Return made up to 15/11/00; full list of members (6 pages)
24 November 2000Return made up to 15/11/00; full list of members (6 pages)
20 December 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
20 December 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 November 1998Return made up to 15/11/98; no change of members (4 pages)
25 November 1998Return made up to 15/11/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Registered office changed on 28/10/98 from: 110B penny lane liverpool L18 1DQ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 110B penny lane liverpool L18 1DQ (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Full accounts made up to 31 December 1996 (11 pages)
15 December 1997Full accounts made up to 31 December 1996 (11 pages)
15 December 1997Return made up to 15/11/97; no change of members (4 pages)
15 December 1997Return made up to 15/11/97; no change of members (4 pages)
20 November 1996Return made up to 15/11/96; full list of members (6 pages)
20 November 1996Return made up to 15/11/96; full list of members (6 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (2 pages)
23 May 1996Accounting reference date notified as 31/12 (1 page)
23 May 1996Accounting reference date notified as 31/12 (1 page)
15 November 1995Incorporation (18 pages)
15 November 1995Incorporation (18 pages)