Beckton
London
E6 6LF
Secretary Name | Judith Moore |
---|---|
Status | Closed |
Appointed | 27 December 2017(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 9 Roding Road Beckton London E6 6LF |
Director Name | Ms Rosemary Joanne Wilson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2019(101 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roding Road Beckton London E6 6LF |
Director Name | James Walker Angles |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Winterflood House The Heath Dedham Colchester Essex CO7 6BX |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(73 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tessmorlands Frenches Green Felsted Dunmow Essex CM6 3JU |
Secretary Name | Michael Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 34 Woodland Road Loughton Essex IG10 1HJ |
Director Name | Michael Arnold Wilson Salter |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Rainsford Road Chelmsford Essex CM1 2PD |
Secretary Name | Mr David Buckby |
---|---|
Status | Resigned |
Appointed | 14 May 1992(73 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 27 Coleridge Road Maldon Essex CM9 6DH |
Director Name | Richard Leslie Solomons |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(80 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 1999) |
Role | Finance Director |
Correspondence Address | 21 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EP |
Director Name | Mr John Michael Gibney |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(80 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Director Name | Mr Paul Stephen Moody |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Secretary Name | Mr Dewi Brychan John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Sandridge Lane Lindfield West Sussex RH16 1XY |
Secretary Name | Mrs Vanessa Margaret Lewis Camacho |
---|---|
Status | Resigned |
Appointed | 25 June 2010(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Director Name | Miss Caroline Emma Roberts Thomas |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Director Name | Mr Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(94 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Director Name | Mr Peter Simon Litherland |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(94 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 September 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roding Road Beckton London E6 6LF |
Director Name | Mr Mathew James Dunn |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Roding Road Beckton London E6 6LF |
Secretary Name | Laura Ann Maria Higgins |
---|---|
Status | Resigned |
Appointed | 27 January 2016(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2017) |
Role | Company Director |
Correspondence Address | 9 Roding Road Beckton London E6 6LF |
Website | britvic.co.uk |
---|---|
Telephone | 0800 0321767 |
Telephone region | Freephone |
Registered Address | 9 Roding Road Beckton London E6 6LF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
110k at £1 | Britvic Soft Drinks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2021 | Termination of appointment of Peter Simon Litherland as a director on 20 September 2021 (1 page) |
---|---|
2 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 29 September 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Ms Rosemary Joanne Wilson as a director on 12 September 2019 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
3 April 2019 | Termination of appointment of Mathew James Dunn as a director on 31 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 1 October 2017 (3 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 March 2018 | Change of details for Britvic Soft Drinks Limited as a person with significant control on 25 February 2018 (2 pages) |
9 January 2018 | Appointment of Judith Moore as a secretary on 27 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Laura Ann Maria Higgins as a secretary on 27 December 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 2 October 2016 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 2 October 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 January 2017 | Register inspection address has been changed to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ (1 page) |
6 January 2017 | Register inspection address has been changed to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ (1 page) |
30 December 2016 | Secretary's details changed for Laura Ann Maria Knight on 30 December 2016 (1 page) |
30 December 2016 | Secretary's details changed for Laura Ann Maria Knight on 30 December 2016 (1 page) |
14 November 2016 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to 9 Roding Road Beckton London E6 6LF on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to 9 Roding Road Beckton London E6 6LF on 14 November 2016 (1 page) |
12 August 2016 | Director's details changed for Mr Peter Simon Litherland on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Peter Simon Litherland on 12 August 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 27 September 2015 (3 pages) |
1 July 2016 | Accounts for a dormant company made up to 27 September 2015 (3 pages) |
20 May 2016 | Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 February 2016 | Director's details changed for Mathew James Dunn on 19 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mathew James Dunn on 19 February 2016 (2 pages) |
29 January 2016 | Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016 (2 pages) |
29 January 2016 | Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016 (1 page) |
18 December 2015 | Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015 (1 page) |
8 December 2015 | Appointment of Mathew James Dunn as a director on 25 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of John Michael Gibney as a director on 25 November 2015 (1 page) |
8 December 2015 | Appointment of Mathew James Dunn as a director on 25 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of John Michael Gibney as a director on 25 November 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 May 2014 | Director's details changed for Mr Andrew David Spreadbury on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Andrew David Spreadbury on 23 May 2014 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 October 2013 | Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (2 pages) |
9 October 2013 | Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (2 pages) |
9 October 2013 | Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 March 2013 | Appointment of Mr Peter Simon Litherland as a director on 26 February 2013 (2 pages) |
13 March 2013 | Appointment of Mr Peter Simon Litherland as a director on 26 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Paul Stephen Moody as a director on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Paul Stephen Moody as a director on 26 February 2013 (1 page) |
29 October 2012 | Appointment of Mr Andrew David Spreadbury as a director on 1 October 2012 (2 pages) |
29 October 2012 | Appointment of Mr Andrew David Spreadbury as a director on 1 October 2012 (2 pages) |
29 October 2012 | Appointment of Mr Andrew David Spreadbury as a director on 1 October 2012 (2 pages) |
28 September 2012 | Termination of appointment of Caroline Emma Roberts Thomas as a director on 14 September 2012 (1 page) |
28 September 2012 | Termination of appointment of Caroline Emma Roberts Thomas as a director on 14 September 2012 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 2 October 2011 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 2 October 2011 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 2 October 2011 (3 pages) |
22 April 2012 | Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 22 April 2012 (1 page) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Mr John Michael Gibney on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Paul Stephen Moody on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr John Michael Gibney on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Paul Stephen Moody on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr John Michael Gibney on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Paul Stephen Moody on 1 March 2012 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
9 May 2011 | Appointment of Miss Caroline Emma Roberts Thomas as a director (2 pages) |
9 May 2011 | Appointment of Miss Caroline Emma Roberts Thomas as a director (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Current accounting period extended from 27 September 2010 to 30 September 2010 (3 pages) |
22 September 2010 | Current accounting period extended from 27 September 2010 to 30 September 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 27 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 27 September 2009 (4 pages) |
28 June 2010 | Appointment of Mrs Vanessa Margaret Lewis Camacho as a secretary (1 page) |
28 June 2010 | Termination of appointment of Dewi Price as a secretary (1 page) |
28 June 2010 | Appointment of Mrs Vanessa Margaret Lewis Camacho as a secretary (1 page) |
28 June 2010 | Termination of appointment of Dewi Price as a secretary (1 page) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 September 2008 (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 28 September 2008 (4 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 1 October 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 1 October 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 1 October 2006 (4 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
24 February 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
24 February 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
15 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 May 2004 | Secretary's particulars changed (1 page) |
18 May 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
26 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
16 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (5 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (5 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
24 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
24 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
6 March 1997 | Return made up to 25/02/97; no change of members (5 pages) |
6 March 1997 | Return made up to 25/02/97; no change of members (5 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 March 1996 | Return made up to 25/02/96; no change of members (5 pages) |
27 March 1996 | Return made up to 25/02/96; no change of members (5 pages) |
6 July 1995 | Accounts for a dormant company made up to 1 October 1994 (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 1 October 1994 (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 1 October 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
22 October 1987 | Resolutions
|
22 October 1987 | Resolutions
|
3 March 1987 | Accounts for a dormant company made up to 27 September 1986 (3 pages) |