Cheadle
SK8 2JX
Secretary Name | Mrs Eleanor Mary Lumsdon |
---|---|
Status | Current |
Appointed | 01 October 2015(16 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Matthew James Boswell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Miss Chantel Cherelle Emilius |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Luke Mayor |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Joshua Elliott Mitchell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Richard Leonard Webb |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr David John Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Daniel Paul Holland |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Samantha Anne White |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Telesales |
Country of Residence | England |
Correspondence Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Director Name | Mrs Antonina Coulson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Telesales |
Country of Residence | United Kingdom |
Correspondence Address | Chy An Fenton Millpool Goldsithney Penzance TR20 9JD |
Secretary Name | Mrs Antonina Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Telesales |
Country of Residence | United Kingdom |
Correspondence Address | Chy An Fenton Millpool Goldsithney Penzance TR20 9JD |
Director Name | Eleanor Lumsdon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2011(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Yew Tree Close Wilmslow Cheshire SK9 2DW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | action365.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4883888 |
Telephone region | Manchester |
Registered Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
250 at £0.01 | Samantha White 33.33% Ordinary A |
---|---|
25 at £0.01 | Eleanor Lumsdon 3.33% Ordinary D |
25 at £0.01 | Eleanor Lumsdon 3.33% Ordinary F |
25 at £0.01 | Nicola Sumner 3.33% Ordinary E |
25 at £0.01 | Nicola Sumner 3.33% Ordinary F |
100 at £0.01 | Antonina Coulson 13.33% Ordinary B |
100 at £0.01 | Antonina Coulson 13.33% Preference |
100 at £0.01 | Emma White 13.33% Ordinary C |
100 at £0.01 | Samantha White 13.33% Preference |
Year | 2014 |
---|---|
Turnover | £9,750,848 |
Gross Profit | £4,266,960 |
Net Worth | £1,066,125 |
Cash | £1,314,766 |
Current Liabilities | £1,418,279 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
24 February 2021 | Delivered on: 25 February 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The assets rights and liabilities of the chargor. Outstanding |
5 October 2020 | Delivered on: 6 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 11 September 2020 Persons entitled: Pont Finance Limited Classification: A registered charge Outstanding |
2 March 2016 | Delivered on: 9 March 2016 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
26 November 2000 | Delivered on: 30 November 2000 Persons entitled: Orbit Developments (Manchester) Limited Classification: Rent deposit deed Secured details: £4675 due or to become due from the company to the chargee. Particulars: The charge is against deposited monies (£4675). Outstanding |
15 August 2000 | Delivered on: 16 August 2000 Persons entitled: Hsbc 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. Outstanding |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (3 pages) |
---|---|
11 January 2024 | Appointment of Mr Daniel Paul Holland as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Richard Leonard Webb as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Luke Mayor as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr Matthew James Boswell as a director on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Mr David John Williams as a director on 2 January 2024 (2 pages) |
8 January 2024 | Director's details changed for Mr David John Williams on 2 January 2024 (2 pages) |
8 January 2024 | Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024 (2 pages) |
6 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (38 pages) |
29 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
26 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
14 January 2022 | Purchase of own shares.
|
14 January 2022 | Cancellation of shares. Statement of capital on 21 October 2021
|
1 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
20 September 2021 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021 (1 page) |
10 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
10 April 2021 | Notification of Freedom Services Limited as a person with significant control on 28 November 2018 (2 pages) |
9 April 2021 | Satisfaction of charge 038393220006 in full (1 page) |
8 April 2021 | Registration of charge 038393220007, created on 7 April 2021 (33 pages) |
25 February 2021 | Registration of charge 038393220006, created on 24 February 2021 (35 pages) |
25 February 2021 | Satisfaction of charge 038393220004 in full (1 page) |
25 February 2021 | Satisfaction of charge 038393220005 in full (1 page) |
13 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
6 October 2020 | Registration of charge 038393220005, created on 5 October 2020 (38 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (12 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
11 September 2020 | Registration of charge 038393220004, created on 9 September 2020 (56 pages) |
8 September 2020 | Satisfaction of charge 1 in full (1 page) |
8 September 2020 | Satisfaction of charge 038393220003 in full (1 page) |
10 March 2020 | Satisfaction of charge 2 in full (1 page) |
15 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
10 September 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
10 September 2019 | Notification of Sam Anne White as a person with significant control on 30 September 2018 (2 pages) |
10 September 2019 | Cessation of Freedom Services Group Limited as a person with significant control on 30 September 2018 (1 page) |
13 June 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
8 October 2018 | Termination of appointment of Antonina Coulson as a director on 4 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 27 August 2018 with updates (7 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
8 December 2017 | Resolutions
|
5 December 2017 | Notification of Freedom Services Group Limited as a person with significant control on 28 November 2017 (2 pages) |
5 December 2017 | Cessation of Samantha Anne White as a person with significant control on 28 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
4 September 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
4 September 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
26 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
15 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
15 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
9 March 2016 | Registration of charge 038393220003, created on 2 March 2016 (45 pages) |
9 March 2016 | Registration of charge 038393220003, created on 2 March 2016 (45 pages) |
24 February 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages) |
24 February 2016 | Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Change of share class name or designation (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
19 February 2014 | Change of share class name or designation (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
20 December 2013 | Sub-division of shares on 5 December 2013 (5 pages) |
20 December 2013 | Sub-division of shares on 5 December 2013 (5 pages) |
20 December 2013 | Statement of company's objects (1 page) |
20 December 2013 | Sub-division of shares on 5 December 2013 (5 pages) |
20 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2013 | Statement of company's objects (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
20 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
1 February 2013 | Company name changed action claims and mortgages LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed action claims and mortgages LIMITED\certificate issued on 01/02/13
|
18 January 2013 | Appointment of Ms Samantha White as a director (2 pages) |
18 January 2013 | Termination of appointment of Eleanor Lumsdon as a director (1 page) |
18 January 2013 | Termination of appointment of Eleanor Lumsdon as a director (1 page) |
18 January 2013 | Appointment of Ms Samantha White as a director (2 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
1 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Antonina Coulson as a secretary (1 page) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
18 January 2012 | Termination of appointment of Antonina Coulson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
29 September 2011 | Director's details changed for Samantha Anne White on 6 April 2011 (2 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Samantha Anne White on 6 April 2011 (2 pages) |
29 September 2011 | Director's details changed for Samantha Anne White on 6 April 2011 (2 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
11 November 2010 | Registered office address changed from Action House Demmings Road Cheadle Cheshire SK8 2BG on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Action House Demmings Road Cheadle Cheshire SK8 2BG on 11 November 2010 (1 page) |
4 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Samantha Anne White on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Samantha Anne White on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Antonina Coulson on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Samantha Anne White on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Antonina Coulson on 1 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Antonina Coulson on 1 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 10/09/08; full list of members (4 pages) |
22 April 2009 | Return made up to 10/09/08; full list of members (4 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
3 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 21C cheadle hulme shopping centre station road cheshire SK8 5BB (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 21C cheadle hulme shopping centre station road cheshire SK8 5BB (1 page) |
16 September 2005 | Return made up to 10/09/05; full list of members
|
16 September 2005 | Return made up to 10/09/05; full list of members
|
18 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
18 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
21 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
23 January 2003 | Return made up to 10/09/02; full list of members
|
23 January 2003 | Return made up to 10/09/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 October 2001 | Return made up to 10/09/01; full list of members
|
2 October 2001 | Return made up to 10/09/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Return made up to 10/09/00; full list of members
|
11 October 2000 | Return made up to 10/09/00; full list of members
|
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 14 gleneagles close bramhall stockport cheshire SK7 2LT (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 14 gleneagles close bramhall stockport cheshire SK7 2LT (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
10 September 1999 | Incorporation (15 pages) |
10 September 1999 | Incorporation (15 pages) |