Company NameThe Rhyddings Management Company Limited
Company StatusActive
Company Number04205589
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Mark Barnett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Moston Lane East
Manchester
M40 3QL
Director NameMr Wayne Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Moston Lane East
Manchester
M40 3QL
Director NameMr Keith James Armstrong Irwin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address106 Moston Lane East
Manchester
M40 3QL
Director NameJulia Dawn Lees
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hawkshead Road
Shaw
Oldham
OL2 7QX
Director NameBrett Christopher Robinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHooley Villa Bamford Road
Hooley Bridge
Heywood
Lancashire
OL10 4AG
Secretary NameMr John Frederick Kay
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameCarole Ellis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address107 Syke Road
Syke
Rochdale
Lancashire
OL12 9TE
Director NameMr Malcolm Haigh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 21 Chatterley Whitfield Business Centre
Biddulph Road
Stoke-On-Trent
Staffordshire
ST6 8UW
Director NameCatherine Naden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleOperations Manager
Correspondence Address17 The Rhyddings
Old Birtle
Bury
Lancashire
BL9 6UT
Secretary NameMr Malcolm Haigh
NationalityBritish
StatusResigned
Appointed02 August 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Rhyddings
Old Birtle
Bury
Lancashire
BL9 6UT
Director NameSimon Howard Blythe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 March 2006)
RoleMarketing Manager
Correspondence Address14 The Rhyddings
Birtle Road
Bury
Lancashire
BL9 6UT
Director NameShireen Kempster
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2009)
RolePhysiotherapist
Correspondence Address8 The Rhyddings
Old Birtle
Bury
Lancashire
BL9 6UT
Secretary NameMr Alan Thomas Williamson
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMrs Joyce Christine Fisher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 September 2015)
RoleTechnical Drawing
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Brett Robinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMiss Karen Fletcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 October 2009)
RoleLegal
Correspondence Address14 Birtle Road
Bury
Lancashire
BL9 6UT
Director NameMr Robert Robison Paul Ackroyd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Masood Geoffrey Amir
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(16 years after company formation)
Appointment Duration2 years (resigned 14 May 2019)
RoleLaw Enforcement Consultant
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Clare Elisabeth Hoyle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(16 years after company formation)
Appointment Duration2 years (resigned 14 May 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Brian David Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2023)
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST
Secretary NameMr Darren Norris
StatusResigned
Appointed16 April 2021(19 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2024)
RoleCompany Director
Correspondence Address41 Dilworth Lane
Longridge
Preston
PR3 3ST

Location

Registered Address106 Moston Lane East
Manchester
M40 3QL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoston
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.m. Tindale
5.56%
Ordinary
1 at £1Angela Lowe
5.56%
Ordinary
1 at £1Brett Robinson
5.56%
Ordinary
1 at £1L.s. Tindale
5.56%
Ordinary
1 at £1M. Moore
5.56%
Ordinary
1 at £1Masood Geoffrey Amir & Janet Amir
5.56%
Ordinary
1 at £1Mr Andrew Luker
5.56%
Ordinary
1 at £1Mr Brian Parker
5.56%
Ordinary
1 at £1Mr James Redfearn & Mr David Collier
5.56%
Ordinary
1 at £1Mr Malcolm Haigh
5.56%
Ordinary
1 at £1Mr P. Atkinson & Mrs P. Atkinson
5.56%
Ordinary
1 at £1Mr Stephen Hoyle
5.56%
Ordinary
1 at £1Mrs Joanne Shaw
5.56%
Ordinary
1 at £1Ms C. Bowker
5.56%
Ordinary
1 at £1Ms Joyce Christine Fisher
5.56%
Ordinary
1 at £1Ms Shireen Kempster
5.56%
Ordinary
1 at £1Northern Wall & Floor LTD
5.56%
Ordinary
1 at £1T.j.o. Makin
5.56%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2024 (1 week, 5 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
13 February 2023Termination of appointment of Brian David Parker as a director on 7 February 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 August 2021Appointment of Mr Keith James Armstrong Irwin as a director on 23 August 2021 (2 pages)
25 August 2021Appointment of Mr Wayne Dobson as a director on 20 August 2021 (2 pages)
7 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
16 April 2021Registered office address changed from 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL England to 41 Dilworth Lane Longridge Preston PR3 3st on 16 April 2021 (1 page)
16 April 2021Appointment of Mr Darren Norris as a secretary on 16 April 2021 (2 pages)
16 April 2021Termination of appointment of Alan Thomas Williamson as a secretary on 16 April 2021 (1 page)
2 September 2020Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page)
24 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
7 October 2019Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 May 2019Termination of appointment of Masood Geoffrey Amir as a director on 14 May 2019 (1 page)
15 May 2019Termination of appointment of Clare Elisabeth Hoyle as a director on 14 May 2019 (1 page)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
14 July 2017Appointment of Mr Brian David Parker as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Brian David Parker as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Simon Mark Barnett as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Simon Mark Barnett as a director on 13 July 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Appointment of Mr Masood Geoffrey Amir as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr Masood Geoffrey Amir as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Robert Robison Paul Ackroyd as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mrs Clare Elisabeth Hoyle as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Brett Robinson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Brett Robinson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Robert Robison Paul Ackroyd as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mrs Clare Elisabeth Hoyle as a director on 27 April 2017 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 18
(6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 18
(6 pages)
21 September 2015Termination of appointment of Joyce Christine Fisher as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Joyce Christine Fisher as a director on 21 September 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 18
(7 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 18
(7 pages)
20 April 2015Appointment of Mr Robert Robison Paul Ackroyd as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Robert Robison Paul Ackroyd as a director on 20 April 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18
(6 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Register inspection address has been changed from Unit 21 Chatterley Whitfield, Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW (1 page)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of Malcolm Haigh as a director (1 page)
18 November 2011Termination of appointment of Malcolm Haigh as a director (1 page)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Mr Brett Robinson on 25 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (11 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (11 pages)
26 April 2010Director's details changed for Malcolm Haigh on 25 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Mr Alan Thomas Williamson on 25 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Joyce Christine Fisher on 25 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Secretary's details changed for Mr Alan Thomas Williamson on 25 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Joyce Christine Fisher on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Brett Robinson on 25 April 2010 (2 pages)
26 April 2010Termination of appointment of Karen Fletcher as a director (1 page)
26 April 2010Termination of appointment of Karen Fletcher as a director (1 page)
26 April 2010Director's details changed for Malcolm Haigh on 25 April 2010 (2 pages)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 3 Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW on 5 February 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Director appointed mr brett robinson (2 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from unit 3 chatterley whitfield business centre stoke-on-trent staffordshire ST6 8UW (1 page)
11 June 2009Return made up to 25/04/09; full list of members (10 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Director appointed mr brett robinson (2 pages)
11 June 2009Registered office changed on 11/06/2009 from unit 3 chatterley whitfield business centre stoke-on-trent staffordshire ST6 8UW (1 page)
11 June 2009Return made up to 25/04/09; full list of members (10 pages)
11 June 2009Location of debenture register (1 page)
3 April 2009Director appointed miss karen fletcher (1 page)
3 April 2009Director appointed miss karen fletcher (1 page)
12 March 2009Director appointed mrs joyce christine fisher (1 page)
12 March 2009Director appointed mrs joyce christine fisher (1 page)
6 March 2009Appointment terminated director shireen kempster (1 page)
6 March 2009Appointment terminated director shireen kempster (1 page)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 May 2008Return made up to 25/04/08; full list of members
  • 363(287) ‐ Registered office changed on 28/05/08
  • 363(288) ‐ Secretary resigned
(9 pages)
28 May 2008Secretary appointed alan thomas williamson (2 pages)
28 May 2008Secretary appointed alan thomas williamson (2 pages)
28 May 2008Return made up to 25/04/08; full list of members
  • 363(287) ‐ Registered office changed on 28/05/08
  • 363(288) ‐ Secretary resigned
(9 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 25/04/07; full list of members (9 pages)
15 June 2007Return made up to 25/04/07; full list of members (9 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
22 April 2005Return made up to 25/04/05; no change of members (7 pages)
22 April 2005Return made up to 25/04/05; no change of members (7 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2004Return made up to 25/04/04; no change of members (7 pages)
25 August 2004Return made up to 25/04/04; no change of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 May 2003Return made up to 25/04/03; full list of members (14 pages)
19 May 2003Return made up to 25/04/03; full list of members (14 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 March 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 9/10 (6 pages)
4 March 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 9/10 (6 pages)
25 June 2002Return made up to 25/04/02; full list of members (10 pages)
25 June 2002Return made up to 25/04/02; full list of members (10 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
25 April 2001Incorporation (15 pages)
25 April 2001Incorporation (15 pages)