Company NameMontpelier Professional Limited
Company StatusDissolved
Company Number05015047
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)
Previous NameTMJ Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(6 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3 5 Battalion Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QN
Director NameMr Brian Walter Frederick Spence
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadway Avenue
Cheadle Stockport
Cheshire
SK8 1NN
Secretary NameMrs Katharine Sara Martin
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glastonbury Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7PS
Director NameMr Robert Alistair Jackson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdgecote Farm Chapel Hill
Rawtenstall
Rossendale
Lancashire
BB4 8TD
Director NameMr Ernest Philip Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Holbeck
Tyldesley
Manchester
Lancashire
M29 7DU
Director NameMrs Katharine Sara Walsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2005)
RoleAccountant
Correspondence Address37 Glastonbury Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7PS
Director NameMr Trevor David McLean
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Poise Brook Drive
Stockport
Cheshire
SK2 5JG
Director NameMr Graeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Hall Bank
Mobberley
Cheshire
WA16 7JB
Director NameMr Philip Robert Nuttall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hill Crow Hill Lane
High Birstwith
Harrogate
North Yorks
HG3 2LG
Director NameChristopher Sidney Perry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHorseshoes Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameMr Paul Fingleton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier House
62-66 Deansgate
Manchester
M3 2EN
Secretary NameMr John Robert Noble
StatusResigned
Appointed31 March 2017(13 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressSuite 3 5 Battalion Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QN
Secretary NameMT Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2015)
Correspondence AddressFernleigh House Palace Road
Douglas
Isle Of Man
IM2 4LB

Contact

Websitemontpelierchartered.com

Location

Registered AddressKpmg Llp
One St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5.6m at £1Montpelier Group LTD Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,568,037
Cash£58
Current Liabilities£752,246

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 August 2017Delivered on: 6 September 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2016Delivered on: 30 August 2016
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 April 2015Delivered on: 25 April 2015
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2008Delivered on: 5 September 2008
Persons entitled: The Royal Bank of Scotland International Limited

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 December 2005Delivered on: 15 December 2005
Satisfied on: 12 December 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Notice of move from Administration to Dissolution (26 pages)
11 October 2021Administrator's progress report (23 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
6 April 2021Administrator's progress report (29 pages)
24 February 2021Notice of extension of period of Administration (3 pages)
23 October 2020Administrator's progress report (25 pages)
25 April 2020Administrator's progress report (26 pages)
26 February 2020Notice of extension of period of Administration (3 pages)
17 October 2019Administrator's progress report (27 pages)
17 June 2019Notice of deemed approval of proposals (39 pages)
31 May 2019Statement of affairs with form AM02SOA (9 pages)
29 May 2019Statement of administrator's proposal (39 pages)
3 April 2019Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Kpmg Llp One St. Peters Square Manchester Uk M2 3AE on 3 April 2019 (2 pages)
2 April 2019Appointment of an administrator (3 pages)
23 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 October 2017Registration of charge 050150470006, created on 10 October 2017 (17 pages)
11 October 2017Registration of charge 050150470006, created on 10 October 2017 (17 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 September 2017Registration of charge 050150470005, created on 24 August 2017 (16 pages)
6 September 2017Registration of charge 050150470005, created on 24 August 2017 (16 pages)
12 April 2017Termination of appointment of John Robert Noble as a secretary on 11 April 2017 (1 page)
12 April 2017Termination of appointment of John Robert Noble as a secretary on 11 April 2017 (1 page)
31 March 2017Appointment of Mr John Robert Noble as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr John Robert Noble as a secretary on 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 December 2016Administrative restoration application (4 pages)
19 December 2016Administrative restoration application (4 pages)
19 December 2016Accounts for a small company made up to 31 December 2014 (11 pages)
19 December 2016Accounts for a small company made up to 31 December 2015 (11 pages)
19 December 2016Accounts for a small company made up to 31 December 2014 (11 pages)
19 December 2016Accounts for a small company made up to 31 December 2015 (11 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Registration of charge 050150470004, created on 30 August 2016 (17 pages)
30 August 2016Registration of charge 050150470004, created on 30 August 2016 (17 pages)
22 June 2016Compulsory strike-off action has been suspended (1 page)
22 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Accounts for a small company made up to 31 December 2013 (11 pages)
18 April 2016Accounts for a small company made up to 31 December 2013 (11 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,600,000
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,600,000
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,600,000
(4 pages)
25 April 2015Registration of charge 050150470003, created on 24 April 2015 (19 pages)
25 April 2015Registration of charge 050150470003, created on 24 April 2015 (19 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,600,000
(4 pages)
19 March 2015Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page)
19 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,600,000
(4 pages)
19 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,600,000
(4 pages)
19 March 2015Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page)
29 January 2015Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page)
29 January 2015Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,600,000
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,600,000
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,600,000
(4 pages)
4 January 2014Accounts for a small company made up to 31 December 2012 (11 pages)
4 January 2014Accounts for a small company made up to 31 December 2012 (11 pages)
12 November 2013Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages)
12 November 2013Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages)
12 November 2013Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 (2 pages)
5 November 2013Accounts for a small company made up to 31 December 2011 (12 pages)
5 November 2013Accounts for a small company made up to 31 December 2011 (12 pages)
4 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 5,600,000
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 5,600,000
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,800,000
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,800,000
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 2,800,000
(4 pages)
5 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 (1 page)
7 November 2012Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 7 November 2012 (1 page)
7 November 2012Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 7 November 2012 (1 page)
5 July 2012Full accounts made up to 31 December 2010 (22 pages)
5 July 2012Full accounts made up to 31 December 2010 (22 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,600,000
(4 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,600,000
(4 pages)
29 May 2012Termination of appointment of Katharine Martin as a secretary (1 page)
29 May 2012Termination of appointment of Robert Jackson as a director (1 page)
29 May 2012Appointment of Mt Secretaries Limited as a secretary (2 pages)
29 May 2012Appointment of Mt Secretaries Limited as a secretary (2 pages)
29 May 2012Termination of appointment of Katharine Martin as a secretary (1 page)
29 May 2012Termination of appointment of Robert Jackson as a director (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Paul Fingleton as a director (1 page)
7 March 2012Termination of appointment of Paul Fingleton as a director (1 page)
23 February 2012Termination of appointment of Philip Nuttall as a director (1 page)
23 February 2012Termination of appointment of Philip Nuttall as a director (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Termination of appointment of Graeham Sampson as a director (1 page)
31 March 2011Termination of appointment of Graeham Sampson as a director (1 page)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
26 July 2010Appointment of Mr Edward Watkin Gittins as a director (2 pages)
26 July 2010Appointment of Mr Edward Watkin Gittins as a director (2 pages)
14 June 2010Appointment of Mr Paul Fingleton as a director (2 pages)
14 June 2010Appointment of Mr Paul Fingleton as a director (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Philip Nuttal on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Graeham Stuart Sampson on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Philip Nuttal on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Philip Nuttal on 8 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
22 December 2009Termination of appointment of Christopher Perry as a director (2 pages)
22 December 2009Termination of appointment of Christopher Perry as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
24 February 2009Full accounts made up to 31 December 2007 (19 pages)
24 February 2009Full accounts made up to 31 December 2007 (19 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Director appointed philip nuttal (2 pages)
28 October 2008Director appointed philip nuttal (2 pages)
17 October 2008Director appointed christopher perry (2 pages)
17 October 2008Director appointed christopher perry (2 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Secretary's change of particulars / katharine walsh / 19/07/2008 (1 page)
7 August 2008Secretary's change of particulars / katharine walsh / 19/07/2008 (1 page)
3 June 2008Full accounts made up to 31 December 2006 (17 pages)
3 June 2008Full accounts made up to 31 December 2006 (17 pages)
23 April 2008Director appointed graeham stuart sampson (3 pages)
23 April 2008Director appointed graeham stuart sampson (3 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
5 February 2008Return made up to 14/01/08; full list of members (2 pages)
31 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
31 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
24 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
24 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
1 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
18 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 November 2006Ad 30/06/05--------- £ si 431600@1 (2 pages)
29 November 2006Ad 30/06/05--------- £ si 431600@1 (2 pages)
28 March 2006Return made up to 14/01/06; full list of members (2 pages)
28 March 2006Return made up to 14/01/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 September 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
12 July 2005Company name changed tmj group LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed tmj group LIMITED\certificate issued on 12/07/05 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 3RD floor brook house, 64-72 spring gardens, manchester, M2 2BQ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 3RD floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
23 March 2005Ad 31/12/04--------- £ si 168398@1 (2 pages)
23 March 2005Ad 31/12/04--------- £ si 168398@1 (2 pages)
21 January 2005Return made up to 14/01/05; full list of members (8 pages)
21 January 2005Return made up to 14/01/05; full list of members (8 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Nc inc already adjusted 03/11/04 (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Nc inc already adjusted 03/11/04 (1 page)
14 December 2004New director appointed (2 pages)
14 January 2004Incorporation (15 pages)
14 January 2004Incorporation (15 pages)