Middlesbrough
TS5 7DU
Secretary Name | Mr David Graham Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mr Kevin Alan Simpson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stanhope Road Darlington County Durham DL3 7SQ |
Director Name | Mr Hardeep Singh |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Cyril Reginald Kime |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Pharmacist |
Correspondence Address | 394 Acklam Road Middlesbrough Cleveland TS5 8BB |
Director Name | Yvonne Maureen Kime |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Pharmacy Assistant |
Correspondence Address | 394 Acklam Road Middlesbrough Cleveland TS5 8BB |
Secretary Name | Cyril Reginald Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 394 Acklam Road Middlesbrough Cleveland TS5 8BB |
Director Name | Dr David William Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1999) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Leven Valley Hutton Rudby Yarm Cleveland TS15 0EZ |
Director Name | Mr Jonathan Cooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1999) |
Role | Pharmacy Proprietor |
Country of Residence | England |
Correspondence Address | Hutton House East Side, Hutton Rudby Yarm Cleveland TS15 0DB |
Secretary Name | Mr Jonathan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1999) |
Role | Pharmacy Proprietor |
Country of Residence | England |
Correspondence Address | Hutton House East Side, Hutton Rudby Yarm Cleveland TS15 0DB |
Director Name | Graham Readman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Hampton Grove Redcar Cleveland TS10 3PH |
Director Name | Francis Marie Dolan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2002) |
Role | Homemaker |
Correspondence Address | 6 Rushmere Heath Eaglescliffe Stockton On Tees Cleveland TS16 9HA |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 April 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pine Road Ormesby Middlesbrough Cleveland TS7 9DH |
Director Name | Mr Leonard Forward |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 34 Ravenscroft Avenue Middlesbrough TS5 7QL |
Telephone | 01642 466256 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cooper & Kime (Cleveland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £535,326 |
Cash | £184,173 |
Current Liabilities | £103,809 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 1999 | Delivered on: 15 September 1999 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
24 October 1995 | Delivered on: 30 October 1995 Satisfied on: 6 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or cooper & kime (cleveland) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 November 2019 | Notification of Grangetown Healthcare Limited as a person with significant control on 14 November 2016 (2 pages) |
19 November 2019 | Cessation of David Graham Jarvis as a person with significant control on 14 November 2016 (1 page) |
27 September 2019 | Termination of appointment of Leonard Forward as a director on 25 September 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr Leonard Forward on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Leonard Forward on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
15 August 2016 | Registered office address changed from 15 15 Church Drive Acklam Middlesbrough TS5 7DU England to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 15 15 Church Drive Acklam Middlesbrough TS5 7DU England to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
24 June 2016 | Satisfaction of charge 3 in full (2 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Philip Jarvis as a director on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Philip Jarvis as a director on 25 April 2016 (1 page) |
3 March 2016 | Appointment of Mr Leonard Forward as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Leonard Forward as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2014 | Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of Leonard Forward as a director (1 page) |
23 April 2013 | Termination of appointment of Leonard Forward as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Leonard Forward on 24 April 2010 (2 pages) |
12 October 2010 | Director's details changed for Leonard Forward on 24 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 July 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
13 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
2 July 2005 | Return made up to 24/04/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
12 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
10 June 2003 | Return made up to 24/04/03; full list of members
|
10 June 2003 | Return made up to 24/04/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 June 2000 | Return made up to 24/04/00; full list of members
|
1 June 2000 | Return made up to 24/04/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 112HIGH street marske by the sea cleveland (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 112HIGH street marske by the sea cleveland (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1999 | New secretary appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
18 July 1995 | Memorandum and Articles of Association (10 pages) |
18 July 1995 | Memorandum and Articles of Association (10 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
11 July 1995 | Registered office changed on 11/07/95 from: 1 south terrace,normanby rd. South bank middlesbrough cleveland TS6 6HW (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 1 south terrace,normanby rd. South bank middlesbrough cleveland TS6 6HW (1 page) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
8 May 1989 | Memorandum and Articles of Association (11 pages) |
8 May 1989 | Memorandum and Articles of Association (11 pages) |