Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Director Name | Mr Jonothon Alan Donnelly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mrs Hatice Kuecuek Beton |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 November 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 41 Gaumont Tower Dalston Square London E8 3BQ |
Secretary Name | Mr Andrew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 June 2016) |
Role | Company Director |
Correspondence Address | 6 Ashwood Street Thornhill Sunderland Tyne And Wear SR2 7ND |
Director Name | Walter Brinkmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2007) |
Role | Business Consultant |
Correspondence Address | 16 Colegrove Down Cumnor Hill Oxford OX2 9HT |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Director Name | Mr Iain Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 November 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Simonside Hall South Shields Tyne & Wear NE34 9DD |
Director Name | John Anderson Cunningham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2007) |
Role | Member Of Parliament |
Correspondence Address | West Granary Low Shilford Stocksfield Northumberland NE43 7HW |
Director Name | Baroness Angela Theodora Billingham |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2007) |
Role | Chair Cattalist Corby |
Correspondence Address | 6 Crediton Hill London NW6 1HP |
Director Name | Arlene McCarthy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 16 December 2005) |
Role | Member Of European Parliament |
Correspondence Address | 16 North Road Glossop Derbyshire SK13 7AS |
Secretary Name | Mr Iain Malcolm |
---|---|
Status | Resigned |
Appointed | 08 June 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 59 Simonside Hall South Shields Tyne And Wear NE34 9DD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | www.sovereignstrategy.com |
---|---|
Email address | [email protected] |
Telephone | 020 79306353 |
Telephone region | London |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,279 |
Cash | £39,894 |
Current Liabilities | £657,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 April 2005 | Delivered on: 16 April 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|---|
11 April 2003 | Delivered on: 16 April 2003 Satisfied on: 21 November 2009 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. Fully Satisfied |
5 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2023 | Resolutions
|
3 May 2023 | Resolutions
|
7 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Appointment of Mrs Hatice Kuecuek Beton as a director on 3 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Iain Malcolm as a secretary on 3 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Iain Malcolm as a director on 3 November 2021 (1 page) |
9 November 2021 | Appointment of Mr Jonothon Alan Donnelly as a director on 3 November 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page) |
19 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Change of details for Mr Alan John Donnelly as a person with significant control on 6 April 2016 (2 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Andrew Kelly as a secretary on 8 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Andrew Kelly as a secretary on 8 June 2016 (1 page) |
25 July 2016 | Appointment of Mr Iain Malcolm as a secretary on 8 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Iain Malcolm as a secretary on 8 June 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 27 November 2010
|
25 March 2011 | Resolutions
|
25 March 2011 | Statement of capital following an allotment of shares on 27 November 2010
|
25 March 2011 | Statement of company's objects (2 pages) |
25 March 2011 | Statement of company's objects (2 pages) |
25 March 2011 | Resolutions
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages) |
15 June 2010 | Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2008 | Return made up to 05/08/08; full list of members (6 pages) |
20 November 2008 | Return made up to 05/08/08; full list of members (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Return made up to 05/08/07; full list of members (4 pages) |
22 November 2007 | Return made up to 05/08/07; full list of members (4 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 05/08/06; full list of members (5 pages) |
1 November 2006 | Return made up to 05/08/06; full list of members (5 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 05/08/05; full list of members (5 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Return made up to 05/08/05; full list of members (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 05/08/04; full list of members (12 pages) |
24 August 2004 | Return made up to 05/08/04; full list of members (12 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (12 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (12 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
30 April 2003 | Memorandum and Articles of Association (9 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Memorandum and Articles of Association (9 pages) |
16 April 2003 | Particulars of mortgage/charge (13 pages) |
16 April 2003 | Particulars of mortgage/charge (13 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
27 September 2002 | Amen 882-recind 2 sh @ £1-050402 (2 pages) |
27 September 2002 | Amen 882-rescind 94 sh@£1-010202 (4 pages) |
27 September 2002 | Amen 882-rescind 94 sh@£1-010202 (4 pages) |
27 September 2002 | Amen 882-recind 2 sh @ £1-050402 (2 pages) |
4 September 2002 | Ad 05/04/02--------- £ si 2@1=2 £ ic 50196/50198 (2 pages) |
4 September 2002 | Ad 05/04/02--------- £ si 2@1=2 £ ic 50196/50198 (2 pages) |
4 September 2002 | Ad 01/02/02--------- £ si 94@1=94 £ ic 50102/50196 (4 pages) |
4 September 2002 | Ad 01/02/02--------- £ si 94@1=94 £ ic 50102/50196 (4 pages) |
4 September 2002 | Return made up to 05/08/02; full list of members (11 pages) |
4 September 2002 | Return made up to 05/08/02; full list of members (11 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
26 April 2002 | Ad 05/04/02--------- £ si 2@1=2 £ ic 50100/50102 (2 pages) |
26 April 2002 | Ad 05/04/02--------- £ si 2@1=2 £ ic 50100/50102 (2 pages) |
10 April 2002 | Ad 26/03/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
10 April 2002 | Ad 26/03/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 February 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 25 new street square london EC4A 3LN (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 25 new street square london EC4A 3LN (1 page) |
28 August 2001 | Return made up to 05/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members (5 pages) |
22 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 May 2001 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
17 May 2001 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
19 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
19 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 February 2000 | Company name changed finalgate strategy LIMITED\certificate issued on 04/02/00 (4 pages) |
3 February 2000 | Company name changed finalgate strategy LIMITED\certificate issued on 04/02/00 (4 pages) |
12 January 2000 | Company name changed finalgate LIMITED\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed finalgate LIMITED\certificate issued on 13/01/00 (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
5 August 1999 | Incorporation (15 pages) |
5 August 1999 | Incorporation (15 pages) |