Company NameRolfe & Nolan Limited
Company StatusDissolved
Company Number01157638
CategoryPrivate Limited Company
Incorporation Date21 January 1974(50 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameRolfe & Nolan Computer Services Public Limited Company

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed05 September 2013(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2016)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 10 May 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2015(41 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 10 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMichael Wolfgang Warburg
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleNon Executive Director
Correspondence AddressFurzie Gate
Woodland Lane
Chorleywood
Herts
WD3 5LS
Director NameDale Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleFinancial Director
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameMalcolm David Rolfe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 August 1995)
RoleComputer Consultant
Correspondence AddressApplegarth
Common Road
Chorleywood
Herts
WD3 5LW
Director NameStephen Charles Rapkin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 1999)
RoleManaging Director Asia Pacific
Correspondence AddressMutlow Hall
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Director NameAnthony Garry Biddle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 1999)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address112 Barton Road
Cambridge
Cambridgeshire
CB3 9LH
Director NameGraham Edward Plant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1997)
RoleTechnical Director
Correspondence Address21 Grove Road
London
SW13 0HH
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 March 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NamePeter Donal Day
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 May 1999)
RoleChief Executive
Correspondence AddressFlat 2
14 Cottenham Park Road
London
SW20 0RZ
Secretary NameRobert Neil Freeman
NationalityBritish
StatusResigned
Appointed09 August 1991(17 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressAsha
12a Valkyrie Avenue
Whitstable
Kent
CT5 4DJ
Director NameBrian Cooke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1996)
RoleChief Executive Officer
Correspondence Address2 The Barns
Cardington
Bedford
Bedfordshire
MK44 3SE
Director NameMr Paul Keith Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Director NamePaul Samuel Edward Cleaver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1997)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressSouth Haven 34 Alma Road
Reigate
Surrey
RH2 0DH
Director NameDavid Arthur Battle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 August 1998)
RoleSales & Marketing Director
Correspondence AddressBeech House 53a Palace Road
East Molesey
Surrey
KT8 9DN
Director NameColin Norman Day
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2003)
RoleConsultant
Correspondence AddressBentfield House
Stansted
Essex
CM24 8TJ
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(24 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address24a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr James Peter Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brockley Backwell
Bristol
BS48 3AU
Director NameMr John Stuart Lodge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Common Hill
Saffron Walden
Essex
CB10 1JG
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2003)
RoleConsultant
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Secretary NameMr James Peter Benson
NationalityBritish
StatusResigned
Appointed25 September 2001(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brockley Backwell
Bristol
BS48 3AU
Director NameNicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2007)
RoleFund Manager
Correspondence Address43 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameLeo Mark Dee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2004)
RoleExecutive
Correspondence Address1 Howard Walk
London
N2 0HB
Secretary NameMr Stephen Lacey
NationalityBritish
StatusResigned
Appointed11 March 2003(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Steven Peter Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed03 December 2008(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2013)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2013(38 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP

Contact

Websitewww.rolfeandnolan.com

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15.4m at £0.1Rolfe & Nolan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,188,621
Cash£7,221
Current Liabilities£446,671

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 0.01
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 0.01
(4 pages)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2015Statement by Directors (1 page)
19 August 2015Satisfaction of charge 011576380016 in full (4 pages)
19 August 2015Satisfaction of charge 011576380018 in full (4 pages)
19 August 2015Satisfaction of charge 011576380016 in full (4 pages)
19 August 2015Satisfaction of charge 011576380020 in full (4 pages)
19 August 2015Part of the property or undertaking has been released and no longer forms part of charge 011576380015 (6 pages)
19 August 2015Satisfaction of charge 011576380020 in full (4 pages)
19 August 2015Part of the property or undertaking has been released and no longer forms part of charge 011576380015 (6 pages)
19 August 2015Satisfaction of charge 011576380018 in full (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,536,096.5
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,536,096.5
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,536,096.5
(4 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2014Satisfaction of charge 011576380011 in full (1 page)
23 October 2014Satisfaction of charge 011576380014 in full (1 page)
23 October 2014Satisfaction of charge 011576380009 in full (1 page)
23 October 2014Satisfaction of charge 011576380011 in full (1 page)
23 October 2014Satisfaction of charge 011576380013 in full (1 page)
23 October 2014Satisfaction of charge 011576380013 in full (1 page)
23 October 2014Satisfaction of charge 011576380010 in full (1 page)
23 October 2014Satisfaction of charge 011576380014 in full (1 page)
23 October 2014Satisfaction of charge 011576380012 in full (1 page)
23 October 2014Satisfaction of charge 011576380010 in full (1 page)
23 October 2014Satisfaction of charge 011576380012 in full (1 page)
23 October 2014Satisfaction of charge 011576380009 in full (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,536,096.5
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,536,096.5
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,536,096.5
(4 pages)
19 June 2014Registration of charge 011576380017 (90 pages)
19 June 2014Registration of charge 011576380018 (89 pages)
19 June 2014Registration of charge 011576380017 (90 pages)
19 June 2014Registration of charge 011576380015 (21 pages)
19 June 2014Registration of charge 011576380018 (89 pages)
19 June 2014Registration of charge 011576380016 (22 pages)
19 June 2014Registration of charge 011576380020 (10 pages)
19 June 2014Registration of charge 011576380016 (22 pages)
19 June 2014Registration of charge 011576380015 (21 pages)
19 June 2014Registration of charge 011576380019 (10 pages)
19 June 2014Registration of charge 011576380020 (10 pages)
19 June 2014Registration of charge 011576380019 (10 pages)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
31 March 2014Director's details changed for Mr Keith William Grehan on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Keith William Grehan on 31 March 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
12 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
12 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,536,096.5
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,536,096.5
(5 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,536,096.5
(5 pages)
5 June 2013Registration of charge 011576380013 (63 pages)
5 June 2013Registration of charge 011576380014 (63 pages)
5 June 2013Registration of charge 011576380014 (63 pages)
5 June 2013Registration of charge 011576380013 (63 pages)
3 June 2013Registration of charge 011576380010 (49 pages)
3 June 2013Registration of charge 011576380009 (50 pages)
3 June 2013Registration of charge 011576380012 (12 pages)
3 June 2013Registration of charge 011576380009 (50 pages)
3 June 2013Registration of charge 011576380011 (12 pages)
3 June 2013Registration of charge 011576380012 (12 pages)
3 June 2013Registration of charge 011576380010 (49 pages)
3 June 2013Registration of charge 011576380011 (12 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
21 February 2013Appointment of Mr Aram Hoare as a director (3 pages)
21 February 2013Appointment of Mr Aram Hoare as a director (3 pages)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
24 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Annual return made up to 9 August 2012 (14 pages)
5 September 2012Annual return made up to 9 August 2012 (14 pages)
5 September 2012Annual return made up to 9 August 2012 (14 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
21 May 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
21 May 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
4 February 2009Director appointed mr steven harrison (1 page)
4 February 2009Appointment terminated secretary stephen lacey (1 page)
4 February 2009Secretary appointed miss liesl asaa (1 page)
4 February 2009Secretary appointed miss liesl asaa (1 page)
4 February 2009Appointment terminated director stephen lacey (1 page)
4 February 2009Appointment terminated director stephen lacey (1 page)
4 February 2009Appointment terminated secretary stephen lacey (1 page)
4 February 2009Director appointed mr steven harrison (1 page)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
3 October 2008Return made up to 09/08/08; full list of members (3 pages)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 August 2008Full accounts made up to 29 February 2008 (13 pages)
20 August 2008Full accounts made up to 29 February 2008 (13 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (4 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (4 pages)
5 November 2007Full accounts made up to 28 February 2007 (13 pages)
5 November 2007Full accounts made up to 28 February 2007 (13 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
31 August 2007Particulars of mortgage/charge (7 pages)
31 August 2007Particulars of mortgage/charge (7 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
22 December 2006Full accounts made up to 28 February 2006 (13 pages)
22 December 2006Full accounts made up to 28 February 2006 (13 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 August 2006Location of register of members (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 March 2006Registered office changed on 06/03/06 from: lowndes house 1/9,city road london EC1Y 1AE (1 page)
6 March 2006Registered office changed on 06/03/06 from: lowndes house 1/9,city road london EC1Y 1AE (1 page)
14 November 2005Full accounts made up to 28 February 2005 (12 pages)
14 November 2005Full accounts made up to 28 February 2005 (12 pages)
23 August 2005Return made up to 09/08/05; full list of members (2 pages)
23 August 2005Return made up to 09/08/05; full list of members (2 pages)
1 February 2005Certificate of cancellation of share premium account (1 page)
1 February 2005Certificate of cancellation of share premium account (1 page)
1 February 2005Cancel share premium account (3 pages)
1 February 2005Cancel share premium account (3 pages)
29 December 2004Resolutions
  • RES13 ‐ Share premium cancelled 17/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Share premium cancelled 17/12/04
(1 page)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
24 June 2004Full accounts made up to 29 February 2004 (12 pages)
24 June 2004Full accounts made up to 29 February 2004 (12 pages)
11 September 2003Group of companies' accounts made up to 28 February 2003 (21 pages)
11 September 2003Group of companies' accounts made up to 28 February 2003 (21 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
21 August 2003Return made up to 09/08/03; full list of members (7 pages)
13 June 2003Declaration of assistance for shares acquisition (14 pages)
13 June 2003Declaration of assistance for shares acquisition (16 pages)
13 June 2003Declaration of assistance for shares acquisition (14 pages)
13 June 2003Declaration of assistance for shares acquisition (16 pages)
12 June 2003Ad 01/03/03-07/05/03 £ si [email protected]=17534 £ ic 1518562/1536096 (3 pages)
12 June 2003Location of register of members (1 page)
12 June 2003Location of register of members (1 page)
12 June 2003Ad 01/03/03-07/05/03 £ si [email protected]=17534 £ ic 1518562/1536096 (3 pages)
19 May 2003Application for reregistration from PLC to private (1 page)
19 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2003Re-registration of Memorandum and Articles (32 pages)
19 May 2003Re-registration of Memorandum and Articles (32 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Application for reregistration from PLC to private (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
12 September 2002Return made up to 09/08/02; bulk list available separately (9 pages)
12 September 2002Return made up to 09/08/02; bulk list available separately (9 pages)
2 September 2002Group of companies' accounts made up to 28 February 2002 (46 pages)
2 September 2002Group of companies' accounts made up to 28 February 2002 (46 pages)
8 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
17 September 2001Return made up to 09/08/01; bulk list available separately (9 pages)
17 September 2001Return made up to 09/08/01; bulk list available separately (9 pages)
24 July 2001Group of companies' accounts made up to 28 February 2001 (49 pages)
24 July 2001Group of companies' accounts made up to 28 February 2001 (49 pages)
12 December 2000Full group accounts made up to 29 February 2000 (52 pages)
12 December 2000Full group accounts made up to 29 February 2000 (52 pages)
15 November 2000Return made up to 09/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2000Return made up to 09/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2000Ad 23/10/00--------- £ si [email protected]=219 £ ic 1408730/1408949 (2 pages)
6 November 2000Ad 23/10/00--------- £ si [email protected]=219 £ ic 1408730/1408949 (2 pages)
30 October 2000Ad 16/10/00--------- £ si [email protected]=526 £ ic 1405265/1405791 (2 pages)
30 October 2000Ad 16/10/00--------- £ si [email protected]=526 £ ic 1405265/1405791 (2 pages)
30 October 2000Ad 09/10/00--------- £ si [email protected]=2939 £ ic 1405791/1408730 (4 pages)
30 October 2000Ad 09/10/00--------- £ si [email protected]=2939 £ ic 1405791/1408730 (4 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
14 July 2000Particulars of contract relating to shares (5 pages)
14 July 2000Ad 07/10/99--------- £ si [email protected]=16122 £ ic 1389143/1405265 (2 pages)
14 July 2000Particulars of contract relating to shares (5 pages)
14 July 2000Ad 07/10/99--------- £ si [email protected]=16122 £ ic 1389143/1405265 (2 pages)
28 March 2000Particulars of contract relating to shares (3 pages)
28 March 2000Ad 04/02/00--------- £ si [email protected]=51975 £ ic 1337168/1389143 (2 pages)
28 March 2000Ad 04/02/00--------- £ si [email protected]=51975 £ ic 1337168/1389143 (2 pages)
28 March 2000Particulars of contract relating to shares (3 pages)
9 February 2000Nc inc already adjusted 03/02/00 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 February 2000Nc inc already adjusted 03/02/00 (1 page)
7 February 2000Listing of particulars (76 pages)
7 February 2000Listing of particulars (76 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
16 November 1999Ad 09/11/99--------- £ si [email protected]=3932 £ ic 1333236/1337168 (2 pages)
16 November 1999Ad 09/11/99--------- £ si [email protected]=3932 £ ic 1333236/1337168 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
24 August 1999Return made up to 09/08/99; bulk list available separately (7 pages)
24 August 1999Return made up to 09/08/99; bulk list available separately (7 pages)
30 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1999£ nc 1500000/1800000 20/07/99 (1 page)
30 July 1999£ nc 1500000/1800000 20/07/99 (1 page)
30 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 July 1999Full group accounts made up to 28 February 1999 (45 pages)
29 July 1999Full group accounts made up to 28 February 1999 (45 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
6 April 1999Ad 26/03/99--------- £ si [email protected]=66 £ ic 1332964/1333030 (2 pages)
6 April 1999Ad 26/03/99--------- £ si [email protected]=66 £ ic 1332964/1333030 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=116 £ ic 1332782/1332898 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=66 £ ic 1332898/1332964 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=116 £ ic 1332782/1332898 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=66 £ ic 1332898/1332964 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=66 £ ic 1332716/1332782 (2 pages)
30 December 1998Ad 22/12/98--------- £ si [email protected]=66 £ ic 1332716/1332782 (2 pages)
14 December 1998Ad 10/12/98--------- £ si [email protected]=66 £ ic 1332650/1332716 (2 pages)
14 December 1998Ad 10/12/98--------- £ si [email protected]=66 £ ic 1332650/1332716 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=72 £ ic 1332578/1332650 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=72 £ ic 1332578/1332650 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
25 September 1998Ad 22/09/98--------- £ si [email protected]=92 £ ic 1332486/1332578 (2 pages)
25 September 1998Ad 22/09/98--------- £ si [email protected]=92 £ ic 1332486/1332578 (2 pages)
17 September 1998Ad 14/09/98--------- £ si [email protected]=45 £ ic 1332441/1332486 (2 pages)
17 September 1998Ad 14/09/98--------- £ si [email protected]=116 £ ic 1332325/1332441 (2 pages)
17 September 1998Ad 14/09/98--------- £ si [email protected]=45 £ ic 1332441/1332486 (2 pages)
17 September 1998Ad 14/09/98--------- £ si [email protected]=116 £ ic 1332325/1332441 (2 pages)
10 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 September 1998Return made up to 09/08/98; bulk list available separately (7 pages)
4 September 1998Return made up to 09/08/98; bulk list available separately (7 pages)
3 September 1998Ad 25/08/98--------- £ si [email protected]=66 £ ic 1332259/1332325 (2 pages)
3 September 1998Ad 25/08/98--------- £ si [email protected]=66 £ ic 1332259/1332325 (2 pages)
2 September 1998Full group accounts made up to 28 February 1998 (37 pages)
2 September 1998Full group accounts made up to 28 February 1998 (37 pages)
26 August 1998Ad 21/08/98--------- £ si [email protected]=331 £ ic 1331928/1332259 (2 pages)
26 August 1998Ad 21/08/98--------- £ si [email protected]=331 £ ic 1331928/1332259 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
24 March 1998Ad 19/03/98--------- £ si [email protected]=241 £ ic 1331687/1331928 (2 pages)
24 March 1998Ad 19/03/98--------- £ si [email protected]=241 £ ic 1331687/1331928 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=161 £ ic 1331526/1331687 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=161 £ ic 1331526/1331687 (2 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=241 £ ic 1331285/1331526 (2 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=241 £ ic 1331285/1331526 (2 pages)
17 February 1998Ad 12/02/98--------- £ si [email protected]=966 £ ic 1330319/1331285 (2 pages)
17 February 1998Ad 12/02/98--------- £ si [email protected]=966 £ ic 1330319/1331285 (2 pages)
5 February 1998Ad 21/01/98--------- £ si [email protected]=1328 £ ic 1328991/1330319 (2 pages)
5 February 1998Ad 21/01/98--------- £ si [email protected]=1328 £ ic 1328991/1330319 (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
15 September 1997Full accounts made up to 28 February 1997 (48 pages)
15 September 1997Full accounts made up to 28 February 1997 (48 pages)
11 September 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 August 1997Statement of affairs (18 pages)
29 August 1997Statement of affairs (18 pages)
29 August 1997Ad 27/06/97--------- £ si [email protected]=5750 £ ic 1258757/1264507 (2 pages)
29 August 1997Ad 27/06/97--------- £ si [email protected]=5750 £ ic 1258757/1264507 (2 pages)
11 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 July 1997Ad 17/06/97--------- £ si [email protected]=481 £ ic 1258276/1258757 (3 pages)
31 July 1997Ad 17/06/97--------- £ si [email protected]=481 £ ic 1258276/1258757 (3 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
16 April 1997Ad 07/04/97--------- £ si [email protected]=193 £ ic 1258083/1258276 (2 pages)
16 April 1997Ad 07/04/97--------- £ si [email protected]=193 £ ic 1258083/1258276 (2 pages)
20 March 1997Ad 10/02/97--------- £ si [email protected]=241 £ ic 1257842/1258083 (2 pages)
20 March 1997Ad 10/02/97--------- £ si [email protected]=241 £ ic 1257842/1258083 (2 pages)
11 November 1996Ad 18/06/96--------- £ si [email protected] (2 pages)
11 November 1996Ad 18/06/96--------- £ si [email protected] (2 pages)
5 September 1996Full group accounts made up to 29 February 1996 (42 pages)
5 September 1996Full group accounts made up to 29 February 1996 (42 pages)
5 September 1996Return made up to 09/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Return made up to 09/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1996Director resigned (1 page)
11 August 1996Ad 01/08/96--------- £ si [email protected]=544 £ ic 1252122/1252666 (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Ad 01/08/96--------- £ si [email protected]=544 £ ic 1252122/1252666 (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Ad 21/05/96--------- £ si [email protected] (2 pages)
27 June 1996Ad 21/05/96--------- £ si [email protected] (2 pages)
27 June 1996Statement of affairs (13 pages)
27 June 1996Statement of affairs (13 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1996Ad 10/06/96--------- £ si [email protected]=250 £ ic 1249607/1249857 (2 pages)
16 June 1996Ad 21/05/96--------- £ si [email protected]=2265 £ ic 1249857/1252122 (2 pages)
16 June 1996Ad 10/06/96--------- £ si [email protected]=250 £ ic 1249607/1249857 (2 pages)
16 June 1996Ad 21/05/96--------- £ si [email protected]=2265 £ ic 1249857/1252122 (2 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Ad 25/04/96--------- £ si [email protected]=276 £ ic 1249331/1249607 (2 pages)
7 May 1996Ad 25/04/96--------- £ si [email protected]=276 £ ic 1249331/1249607 (2 pages)
28 February 1996Ad 12/02/96--------- £ si [email protected]=2000 £ ic 1247331/1249331 (2 pages)
28 February 1996Ad 12/02/96--------- £ si [email protected]=2000 £ ic 1247331/1249331 (2 pages)
20 October 1995Ad 06/10/95-11/10/95 £ si [email protected]=16759 £ ic 1230572/1247331 (2 pages)
20 October 1995Ad 06/10/95-11/10/95 £ si [email protected]=16759 £ ic 1230572/1247331 (2 pages)
14 September 1995Ad 11/09/95--------- £ si [email protected]=1190 £ ic 1229382/1230572 (2 pages)
14 September 1995Ad 11/09/95--------- £ si [email protected]=1190 £ ic 1229382/1230572 (2 pages)
31 August 1995Return made up to 09/08/95; bulk list available separately (16 pages)
31 August 1995Full group accounts made up to 28 February 1995 (36 pages)
31 August 1995Full group accounts made up to 28 February 1995 (36 pages)
31 August 1995Return made up to 09/08/95; bulk list available separately (16 pages)
29 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
29 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
29 August 1995Ad 04/08/95--------- £ si [email protected]=4152 £ ic 1222230/1226382 (2 pages)
29 August 1995Ad 10/08/95--------- £ si [email protected]=3000 £ ic 1226382/1229382 (2 pages)
29 August 1995Ad 10/08/95--------- £ si [email protected]=3000 £ ic 1226382/1229382 (2 pages)
29 August 1995Ad 04/08/95--------- £ si [email protected]=4152 £ ic 1222230/1226382 (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Ad 05/07/95--------- £ si [email protected]=612 £ ic 1221618/1222230 (2 pages)
10 July 1995Ad 05/07/95--------- £ si [email protected]=612 £ ic 1221618/1222230 (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
22 June 1995Ad 19/06/95--------- £ si [email protected]=306 £ ic 1221312/1221618 (2 pages)
22 June 1995Ad 19/06/95--------- £ si [email protected]=306 £ ic 1221312/1221618 (2 pages)
23 March 1995Ad 08/02/95--------- £ si [email protected]=2327 £ ic 1218985/1221312 (2 pages)
23 March 1995Ad 08/02/95--------- £ si [email protected]=2327 £ ic 1218985/1221312 (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
6 August 1993Company name changed\certificate issued on 06/08/93 (2 pages)
30 July 1991Memorandum and Articles of Association (58 pages)
30 July 1991Memorandum and Articles of Association (58 pages)
26 July 1991Articles of association (58 pages)
26 July 1991Articles of association (58 pages)
3 August 1990Memorandum and Articles of Association (12 pages)
3 August 1990Memorandum and Articles of Association (12 pages)
21 July 1988New director appointed (2 pages)
21 July 1988New director appointed (2 pages)
20 January 1988New director appointed (2 pages)
20 January 1988New director appointed (2 pages)
27 February 1987New director appointed (2 pages)
16 December 1986New director appointed (2 pages)
15 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 1980Dir / sec appoint / resign (3 pages)
21 January 1974Incorporation (12 pages)