Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Adrian Sorsby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Thomas Francis Coyne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Horwich Fold Overleigh Eccles Road Whaley Bridge Stockport Derbyshire SK12 7EZ |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Downham Manchester Road Rochdale Lancashire OL11 4LL |
Director Name | Mrs Carol Ann Ward |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 9 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Mr James Peter Ward |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Thomas Francis Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | Horwich Fold Overleigh Eccles Road Whaley Bridge Stockport Derbyshire SK12 7EZ |
Director Name | Andrew Thorogood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 1998) |
Role | Marketing Electronics |
Correspondence Address | 55 Sandfield Court Frodsham Warrington WA6 6PT |
Director Name | Volker Geissel |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Sommerrain Aichtal-Aich D 72631 Foreign Germany |
Director Name | Rolf Hermle |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Am Nussberg 1 Nurtingen D72622 Germany Foreign |
Secretary Name | Gary Neville Spearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 7 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Martin James Wadsworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(23 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Alderbrook Greenfield Farm Shakerley Lane Atherton Lancashire M29 8LZ |
Director Name | John Francis Radford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(23 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Bryan James Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Heathbeck House Heathtop Church Broughton Derbyshire DE65 5AY |
Director Name | Mr Christopher Julian Pavelin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Church Street, Skillington Grantham Lincolnshire NG33 5HQ |
Director Name | Gary Neville Spearing |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 7 Cringle Drive Cheadle Cheshire SK8 1JH |
Website | mavc.balluff.com |
---|
Registered Address | 20 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
34.4k at £1 | Gebhard Balluff Holdings Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,162,571 |
Gross Profit | £2,698,663 |
Net Worth | £3,106,526 |
Cash | £860,883 |
Current Liabilities | £2,450,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
9 October 2007 | Delivered on: 12 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a building j oakfield cheadle royal cheshire t/n MAN70587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
16 November 2006 | Delivered on: 7 December 2006 Persons entitled: Amec Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a unit j plot 3100 cheadle royal, cheshire. Outstanding |
20 July 1984 | Delivered on: 26 July 1984 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity or charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £25,000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due or to become due. Outstanding |
19 August 1983 | Delivered on: 3 September 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining premises known as the old mill, finney lane, cheadle cheshire. Outstanding |
19 April 1982 | Delivered on: 27 April 1982 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the old mill (formerly the mill) 2A finney lane cheadle greater manchester. Outstanding |
21 December 1981 | Delivered on: 23 December 1981 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land formerly the site of 20/22 church street wilmslow cheshire. Outstanding |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 May 2014 | Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for John Francis Radford on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for John Francis Radford on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for John Francis Radford on 8 April 2011 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Mrs Katrin Stegmaier-Hermle as a director (2 pages) |
21 April 2010 | Appointment of Mrs Katrin Stegmaier-Hermle as a director (2 pages) |
20 April 2010 | Termination of appointment of Volker Geissel as a director (1 page) |
20 April 2010 | Termination of appointment of Volker Geissel as a director (1 page) |
20 April 2010 | Termination of appointment of Gary Spearing as a secretary (1 page) |
20 April 2010 | Termination of appointment of Gary Spearing as a director (1 page) |
20 April 2010 | Termination of appointment of Bryan Hall as a director (1 page) |
20 April 2010 | Termination of appointment of Rolf Hermle as a director (1 page) |
20 April 2010 | Termination of appointment of Gary Spearing as a secretary (1 page) |
20 April 2010 | Termination of appointment of Rolf Hermle as a director (1 page) |
20 April 2010 | Termination of appointment of Gary Spearing as a director (1 page) |
20 April 2010 | Termination of appointment of Bryan Hall as a director (1 page) |
2 September 2009 | Appointment terminated director christopher pavelin (1 page) |
2 September 2009 | Appointment terminated director christopher pavelin (1 page) |
21 April 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
21 April 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
12 December 2008 | Appointment terminated director thomas coyne (1 page) |
12 December 2008 | Appointment terminated director thomas coyne (1 page) |
29 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
29 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
12 October 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
4 July 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
5 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
5 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (9 pages) |
26 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
22 April 2004 | Return made up to 06/04/04; full list of members
|
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
24 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 06/04/03; full list of members
|
14 April 2003 | Return made up to 06/04/03; full list of members
|
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: old mill technical studio finney lane cheadle cheshire SK8 3DH (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: old mill technical studio finney lane cheadle cheshire SK8 3DH (1 page) |
16 January 2002 | Company name changed balluff (U.K.) LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed balluff (U.K.) LIMITED\certificate issued on 16/01/02 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
3 May 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members
|
12 April 2001 | Return made up to 06/04/01; full list of members
|
12 April 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
4 May 1999 | Return made up to 06/04/99; no change of members
|
4 May 1999 | Return made up to 06/04/99; no change of members
|
6 April 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
6 April 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
6 May 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
6 May 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
21 April 1998 | Return made up to 06/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 06/04/98; no change of members (6 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
30 December 1997 | Recon 09/12/97 (1 page) |
30 December 1997 | Recon 09/12/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
8 July 1997 | Location of register of members (1 page) |
8 July 1997 | Location of debenture register (1 page) |
8 July 1997 | Location of register of members (1 page) |
8 July 1997 | Location of debenture register (1 page) |
25 May 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
25 May 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
20 May 1997 | Auditor's resignation (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Auditor's resignation (1 page) |
16 May 1997 | Return made up to 06/04/97; full list of members (8 pages) |
16 May 1997 | Return made up to 06/04/97; full list of members (8 pages) |
15 April 1997 | £ ic 35032/34444 20/03/97 £ sr 588@1=588 (1 page) |
15 April 1997 | £ ic 35032/34444 20/03/97 £ sr 588@1=588 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 10000/35032 10/03/97 (1 page) |
14 April 1997 | Particulars of contract relating to shares (3 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Ad 20/03/97--------- £ si 25032@1=25032 £ ic 10000/35032 (2 pages) |
14 April 1997 | Ad 20/03/97--------- £ si 25032@1=25032 £ ic 10000/35032 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Particulars of contract relating to shares (3 pages) |
14 April 1997 | Conve 10/03/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 10000/35032 10/03/97 (1 page) |
14 April 1997 | Conve 10/03/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Resolutions
|
30 April 1996 | Accounts for a medium company made up to 31 December 1995 (11 pages) |
30 April 1996 | Accounts for a medium company made up to 31 December 1995 (11 pages) |
15 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
15 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
26 June 1995 | Return made up to 06/04/95; no change of members (6 pages) |
26 June 1995 | Return made up to 06/04/95; no change of members (6 pages) |
2 May 1995 | Accounts for a medium company made up to 31 December 1994 (11 pages) |
2 May 1995 | Accounts for a medium company made up to 31 December 1994 (11 pages) |
23 January 1978 | Incorporation (14 pages) |
23 January 1978 | Incorporation (14 pages) |