Company NameThe Annuity Bureau Ltd.
Company StatusDissolved
Company Number02399904
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameOpermyer Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusClosed
Appointed21 December 2007(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 30 June 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressResolve Partners Llp One America Square
Crosswell
London
EC3N 2LB
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 30 June 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Ian Corrick Palmer Fraser
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 1993)
RoleGeneral Manager Of Group Investments
Correspondence Address27 7th Avenue
Parktown North
Johannesburg 2193
Foreign
Secretary NameMrs Elspeth Jane Gumb
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stoneleigh Drive
Hoddesdon
Hertfordshire
EN11 9LN
Director NameMr Peter John Quinton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameMr Elliot Giles Strachan Gibson
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence Address112 Woodside
Wimbledon
London
SW19 7BA
Secretary NameMiss Lisa Calvert
NationalityBritish
StatusResigned
Appointed03 June 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1996)
RoleSecretary
Correspondence Address40 Abinger Mews
Maida Vale
London
W9 3SP
Secretary NameLesley Anne Quinton
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2004)
RoleSecretary
Correspondence Address55 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameRonald James Lymburn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2004)
RoleBusiness Development
Correspondence AddressFirbank 7 Thornbers Way
Charvil
Reading
Berkshire
RG10 9DW
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed27 January 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Leon House
233 High Street
Croydon
Surrey
CR9 9AF
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed12 December 2006(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ

Contact

Websitewww.annuitybureau.co.uk

Location

Registered AddressResolve Partners Llp One America Square
Crosswell
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100k at £1Alexander Forbes Financial Services Limited
99.90%
Preference
100 at £1Alexander Forbes Financial Services Limited
0.10%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (7 pages)
31 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (7 pages)
31 March 2015Liquidators statement of receipts and payments to 17 March 2015 (7 pages)
31 March 2015Return of final meeting in a members' voluntary winding up (7 pages)
31 March 2015Return of final meeting in a members' voluntary winding up (7 pages)
31 March 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 31 March 2014 (2 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Declaration of solvency (3 pages)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 March 2014Declaration of solvency (3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100,100
(6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100,100
(6 pages)
28 November 2012Appointment of Mr Grant Edwin Stobart as a director (2 pages)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 28 November 2012 (1 page)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
28 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
28 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
28 November 2012Appointment of Mr Grant Edwin Stobart as a director (2 pages)
28 November 2012Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
19 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
19 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
19 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
19 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 March 2008Director's change of particulars / george o'dwyer / 13/04/2005 (2 pages)
25 March 2008Director's change of particulars / george o'dwyer / 13/04/2005 (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Secretary resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Location of register of members (1 page)
8 July 2004Location of debenture register (1 page)
8 July 2004Location of debenture register (1 page)
8 July 2004Location of register of members (1 page)
13 April 2004Registered office changed on 13/04/04 from: the tower 11 york road london SE1 7NX (1 page)
13 April 2004Registered office changed on 13/04/04 from: the tower 11 york road london SE1 7NX (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (3 pages)
5 March 2004Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 March 2004Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 December 2000 (18 pages)
3 July 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
8 August 2000Registered office changed on 08/08/00 from: the tower 11 york road london SE1 7NX (1 page)
8 August 2000Registered office changed on 08/08/00 from: the tower 11 york road london SE1 7NX (1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
29 June 2000Registered office changed on 29/06/00 from: enterprise house 59/65,upper ground london SE1 9PQ (2 pages)
29 June 2000Registered office changed on 29/06/00 from: enterprise house 59/65,upper ground london SE1 9PQ (2 pages)
12 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Secretary's particulars changed (1 page)
26 July 1998Return made up to 30/06/98; full list of members (8 pages)
26 July 1998Return made up to 30/06/98; full list of members (8 pages)
16 July 1998Memorandum and Articles of Association (25 pages)
16 July 1998Memorandum and Articles of Association (25 pages)
9 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 June 1998Full accounts made up to 31 December 1997 (17 pages)
3 June 1998Full accounts made up to 31 December 1997 (17 pages)
24 July 1997Return made up to 30/06/97; no change of members (5 pages)
24 July 1997Return made up to 30/06/97; no change of members (5 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (17 pages)
17 June 1996Full accounts made up to 31 December 1995 (17 pages)
16 April 1996Secretary's particulars changed (1 page)
16 April 1996Secretary's particulars changed (1 page)
15 April 1996Amended full accounts made up to 31 December 1994 (17 pages)
15 April 1996Amended full accounts made up to 31 December 1994 (17 pages)
19 March 1996Secretary's particulars changed (1 page)
19 March 1996Secretary's particulars changed (1 page)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
30 May 1995Ad 23/09/94--------- £ si 100000@1 (4 pages)
30 May 1995Particulars of contract relating to shares (4 pages)
30 May 1995Ad 23/09/94--------- £ si 100000@1 (4 pages)
30 May 1995Particulars of contract relating to shares (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
3 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1994Ad 23/09/94--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
3 November 1994Ad 23/09/94--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
8 February 1991Ad 28/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 1991Nc inc already adjusted 15/03/90 15/03/90 (1 page)
8 February 1991Nc inc already adjusted 15/03/90 15/03/90 (1 page)
8 February 1991Ad 28/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1989Company name changed opermyer LIMITED\certificate issued on 07/09/89 (2 pages)
6 September 1989Company name changed opermyer LIMITED\certificate issued on 07/09/89 (2 pages)
30 June 1989Incorporation (15 pages)
30 June 1989Incorporation (15 pages)