London
E14 5GL
Director Name | Mr James Alexander Ward-Lilley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2016(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | David Vernon Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | David Philip Gordon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 106 Burges Road Thorpe Bay Essex SS1 3JL |
Director Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Roger Warrington Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 132 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Richard Alistair Balfour Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 74 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Mr Peter Warburton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 1999) |
Role | Lawyer |
Correspondence Address | Linnets Tinkers Lane Wigginton Tring Hertfordshire HP23 6JB |
Secretary Name | Ernitia Eileen Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 355 High Street Hayes Middlesex UB3 5DQ |
Director Name | Miss Suzanne Victoria McLean |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Donald Nicholson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2007) |
Role | Chief Financial Officer |
Correspondence Address | 16 Northampton Park London N1 2PJ |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Stringer Saul 17 Hanover Square London W1S 1HU |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(24 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Website | skyepharma.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
300.6k at £1 | Skyepharma PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr John Murphy 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 1991 | Delivered on: 30 December 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The securities" (as specified) see form 395 for full details ref M5. Outstanding |
---|---|
16 December 1991 | Delivered on: 23 December 1991 Persons entitled: David Fox David Gordon Hit Investments PLC Classification: Fixed and floatng charge Secured details: All monies due or to become due from the company to the chargees pursuant to loan note certificates issued by it and pursuant to an instrument dated 16TH december 1991 constituting £1,200,000 guaranteed 15% loan notes 1992/1994. Particulars: See form 395 ref M340C for full details. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 May 1991 | Delivered on: 10 May 1991 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 6/9/89. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including bookdebts & uncalled capital. See form 395 for full details document M239. Outstanding |
6 September 1989 | Delivered on: 13 September 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 bookdebts & uncalled capital. Outstanding |
4 April 1984 | Delivered on: 11 April 1984 Persons entitled: Midland Bank PLC Classification: Charge 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
4 April 1984 | Delivered on: 18 April 1984 Persons entitled: Black Edgington (Holdings) PLC. Classification: Loan agreement debenture & guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2018 | Registered office address changed from C/O C/O Skyepharma Plc 46-48 Grosvenor Gardens London SW1W 0EB to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from C/O C/O Skyepharma Plc 46-48 Grosvenor Gardens London SW1W 0EB to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of a voluntary liquidator (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Declaration of solvency (5 pages) |
29 November 2017 | Satisfaction of charge 4 in full (4 pages) |
29 November 2017 | Satisfaction of charge 3 in full (6 pages) |
29 November 2017 | Satisfaction of charge 5 in full (6 pages) |
29 November 2017 | Satisfaction of charge 6 in full (6 pages) |
29 November 2017 | Satisfaction of charge 5 in full (6 pages) |
29 November 2017 | Satisfaction of charge 4 in full (4 pages) |
29 November 2017 | Satisfaction of charge 6 in full (6 pages) |
29 November 2017 | Satisfaction of charge 3 in full (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
15 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of John Murphy as a secretary (2 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of John Murphy as a secretary (2 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members
|
17 January 2005 | Return made up to 04/01/05; full list of members
|
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
29 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members
|
5 February 2003 | Return made up to 04/01/03; full list of members
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members
|
4 February 2002 | Return made up to 04/01/02; full list of members
|
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 04/01/01; full list of members
|
23 January 2001 | Return made up to 04/01/01; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
16 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
20 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
20 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
18 June 1996 | Return made up to 04/01/96; full list of members (8 pages) |
18 June 1996 | Return made up to 04/01/96; full list of members (8 pages) |
17 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Auditor's resignation (1 page) |
29 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 December 1995 | Director resigned (4 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (4 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
6 December 1995 | Company name changed black & edgington industries LTD\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed black & edgington industries LTD\certificate issued on 07/12/95 (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 July 1994 (8 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
10 May 1991 | Particulars of mortgage/charge (5 pages) |
10 May 1991 | Particulars of mortgage/charge (5 pages) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1987 | Resolutions
|
19 October 1987 | Resolutions
|
11 April 1984 | Particulars of mortgage/charge (3 pages) |
11 April 1984 | Particulars of mortgage/charge (3 pages) |
9 February 1983 | Incorporation (15 pages) |
9 February 1983 | Incorporation (15 pages) |