Company NameEcclesfield Properties Limited
Company StatusDissolved
Company Number02684008
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameKt565 Limited

Business Activity

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

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(17 years after company formation)
Appointment Duration4 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(17 years, 8 months after company formation)
Appointment Duration4 years (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(18 years, 8 months after company formation)
Appointment Duration3 years (closed 15 October 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 October 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration5 days (resigned 05 February 1992)
RoleLegal Executive
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration5 days (resigned 05 February 1992)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration5 days (resigned 05 February 1992)
RoleCompany Director
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameGraham Pointon
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Treehouse
85 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 August 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(8 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(16 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed08 December 1999(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed08 December 1999(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

500k at £1Meliora Spectare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (4 pages)
25 June 2013Application to strike the company off the register (4 pages)
14 June 2013Solvency Statement dated 07/06/13 (3 pages)
14 June 2013Statement by directors (3 pages)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 June 2013Solvency statement dated 07/06/13 (3 pages)
14 June 2013Statement of capital on 14 June 2013
  • GBP 1
(4 pages)
14 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 June 2013Statement by Directors (3 pages)
14 June 2013Statement of capital on 14 June 2013
  • GBP 1
(4 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Prima Secretary Limited on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Maurice Delon Jones on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Prima Secretary Limited on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Maurice Delon Jones on 11 January 2010 (2 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
30 April 2009Director appointed thomas doerr (3 pages)
30 April 2009Director appointed thomas doerr (3 pages)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
27 February 2009Director appointed maurice delon jones (1 page)
27 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
21 May 2008Accounts for a dormant company made up to 29 September 2007 (12 pages)
21 May 2008Accounts made up to 29 September 2007 (12 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
30 July 2007Full accounts made up to 1 October 2006 (9 pages)
30 July 2007Full accounts made up to 1 October 2006 (9 pages)
30 July 2007Full accounts made up to 1 October 2006 (9 pages)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
16 January 2007Return made up to 11/01/07; full list of members (2 pages)
31 July 2006Full accounts made up to 1 October 2005 (9 pages)
31 July 2006Full accounts made up to 1 October 2005 (9 pages)
31 July 2006Full accounts made up to 1 October 2005 (9 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
20 June 2005Full accounts made up to 2 October 2004 (8 pages)
20 June 2005Full accounts made up to 2 October 2004 (8 pages)
20 June 2005Full accounts made up to 2 October 2004 (8 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2005Return made up to 11/01/05; no change of members (4 pages)
17 January 2005Return made up to 11/01/05; no change of members (4 pages)
7 July 2004Full accounts made up to 27 September 2003 (8 pages)
7 July 2004Full accounts made up to 27 September 2003 (8 pages)
22 January 2004Return made up to 11/01/04; full list of members (4 pages)
22 January 2004Return made up to 11/01/04; full list of members (4 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
31 January 2003Return made up to 11/01/03; no change of members (4 pages)
31 January 2003Return made up to 11/01/03; no change of members (4 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (26 pages)
8 March 2002Particulars of mortgage/charge (26 pages)
18 January 2002Return made up to 11/01/02; no change of members (4 pages)
18 January 2002Return made up to 11/01/02; no change of members (4 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
6 August 2001Full accounts made up to 2 October 2000 (10 pages)
6 August 2001Full accounts made up to 2 October 2000 (10 pages)
6 August 2001Full accounts made up to 2 October 2000 (10 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40 41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40 41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
6 February 2000Return made up to 11/01/00; full list of members (13 pages)
6 February 2000Return made up to 11/01/00; full list of members (13 pages)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (4 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (3 pages)
15 July 1999Full accounts made up to 26 September 1998 (12 pages)
15 July 1999Full accounts made up to 26 September 1998 (12 pages)
18 February 1999Return made up to 11/01/99; full list of members (10 pages)
18 February 1999Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page)
18 February 1999Return made up to 11/01/99; full list of members (10 pages)
18 February 1999Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
13 October 1998Full accounts made up to 27 March 1998 (11 pages)
13 October 1998Full accounts made up to 27 March 1998 (11 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Memorandum and Articles of Association (6 pages)
18 September 1998Memorandum and Articles of Association (6 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: viscount catering LIMITED green lane ecclesfield sheffield S30 9ZY (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: viscount catering LIMITED green lane ecclesfield sheffield S30 9ZY (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
16 January 1998Return made up to 11/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/01/98
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
15 January 1997Return made up to 11/01/97; no change of members (4 pages)
15 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
(4 pages)
27 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 November 1996Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
16 March 1995Return made up to 18/01/95; no change of members (4 pages)
16 March 1995Return made up to 18/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 December 1993Declaration of assistance for shares acquisition (3 pages)
14 December 1993Declaration of assistance for shares acquisition (3 pages)