Wincham
Northwich
CW9 6GG
Director Name | Mrs Lynn Joan Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browside Farm Moss Lane Moore Warrington Cheshire WA4 6UN |
Director Name | Aidan Patrick McGeary |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
Director Name | Mr Patrick Oliver McGeary |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(14 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
Director Name | Mr Sean McGeary |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ella Road West Bridgford Nottingham NG2 5GU |
Director Name | Mrs Pamela McGeary |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
Director Name | Mr Patrick Oliver McGeary |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ashberry Drive Appleton Warrington Cheshire WA4 4QS |
Secretary Name | Mrs Aileen Pamela McGeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ashberry Drive Appleton Warrington Cheshire WA4 4QS |
Director Name | Mrs Lynn Joan Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browside Farm Moss Lane Moore Warrington Cheshire WA4 6UN |
Director Name | Mr Stephen Felix Conlon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 165 Ashgate Road Chesterfield Derbyshire S40 4AN |
Director Name | Mr John David Hennessey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Osprey Avenue Meir Park Stoke On Trent Staffordshire ST3 7FY |
Director Name | Terence Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Norton Village Gardens Norton Runcorn Cheshire WA7 6RX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | bluegroup.co.uk |
---|
Registered Address | New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Blue Machinery (Central) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,122,419 |
Gross Profit | £2,414,339 |
Net Worth | £2,125,351 |
Cash | £181,425 |
Current Liabilities | £3,721,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
9 February 2012 | Delivered on: 11 February 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 August 2002 | Delivered on: 21 August 2002 Satisfied on: 17 July 2004 Persons entitled: Rdm Factors Limited Classification: All assets debenture 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: All fixed assets all specified book debts the other debts and the factors account. See the mortgage charge document for full details. Fully Satisfied |
6 December 1994 | Delivered on: 14 December 1994 Satisfied on: 17 July 2004 Persons entitled: National Westminster Bank PLC 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 k/a premises at appleton thorn trading estate appleton thorn warrington cheshire t/n's CH145548 and CH103830 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 December 1994 | Delivered on: 12 December 1994 Satisfied on: 17 July 2004 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 2021 | Appointment of Mrs Pamela Mcgeary as a director on 22 February 2021 (2 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
15 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 16 July 2020 (1 page) |
6 February 2020 | Director's details changed for Aidan Patrick Mcgeary on 5 March 2019 (2 pages) |
6 February 2020 | Secretary's details changed for Aidan Patrick Mcgeary on 5 March 2019 (1 page) |
6 February 2020 | Director's details changed for Mr Patrick Oliver Mcgeary on 5 March 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
11 March 2019 | Auditor's resignation (1 page) |
5 March 2019 | Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to 5 Booths Park Chelford Road Knutsford WA16 8GS on 5 March 2019 (1 page) |
8 January 2019 | Auditor's resignation (1 page) |
14 September 2018 | Change of details for Blue Machinery (Central) Holdings Limited as a person with significant control on 18 June 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
22 September 2017 | Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 July 2016 | Termination of appointment of Lynn Joan Bird as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Lynn Joan Bird as a director on 30 June 2016 (1 page) |
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 June 2014 | Auditor's resignation (1 page) |
5 June 2014 | Auditor's resignation (1 page) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
22 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages) |
13 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
13 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
23 July 2013 | Auditor's resignation (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
18 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page) |
30 April 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
30 April 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Termination of appointment of Terence Hughes as a director (1 page) |
31 January 2012 | Termination of appointment of Terence Hughes as a director (1 page) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
29 November 2010 | Appointment of Sean Mcgeary as a director (3 pages) |
29 November 2010 | Appointment of Sean Mcgeary as a director (3 pages) |
24 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Terence Hughes on 11 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Terence Hughes on 11 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Aidan Patrick Mcgeary on 11 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Aidan Patrick Mcgeary on 11 September 2010 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from appleton thorn trading estate appleton thorn warrington cheshire WA4 4SN england (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from appleton thorn trading estate appleton thorn warrington cheshire WA4 4SN england (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from appleton thorn trading estate aplleton thorn warrington cheshire WA4 4SN (1 page) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from appleton thorn trading estate aplleton thorn warrington cheshire WA4 4SN (1 page) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate warrington WA4 4SN (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate warrington WA4 4SN (1 page) |
24 April 2008 | Company name changed blue machinery (central) LTD.\certificate issued on 24/04/08 (3 pages) |
24 April 2008 | Company name changed blue machinery (central) LTD.\certificate issued on 24/04/08 (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Return made up to 11/09/07; no change of members
|
16 October 2007 | Return made up to 11/09/07; no change of members
|
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
31 May 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
31 May 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
3 April 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
3 April 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
8 March 2004 | Company name changed power screen sales LIMITED\certificate issued on 08/03/04 (5 pages) |
8 March 2004 | Company name changed power screen sales LIMITED\certificate issued on 08/03/04 (5 pages) |
20 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
2 July 2003 | Accounts made up to 31 August 2002 (18 pages) |
2 July 2003 | Accounts made up to 31 August 2002 (18 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
17 June 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
14 September 2001 | Return made up to 11/09/01; full list of members
|
14 September 2001 | Return made up to 11/09/01; full list of members
|
22 June 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
22 June 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
10 March 2000 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
10 March 2000 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members (6 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) |
16 September 1998 | Return made up to 11/09/98; no change of members
|
16 September 1998 | Return made up to 11/09/98; no change of members
|
10 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
18 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
12 December 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1993 | Ad 30/08/93--------- £ si 4900@1 (2 pages) |
28 October 1993 | Ad 30/08/93--------- £ si 4900@1 (2 pages) |
4 October 1993 | Nc inc already adjusted 30/08/93 (1 page) |
4 October 1993 | Resolutions
|
4 October 1993 | Nc inc already adjusted 30/08/93 (1 page) |
4 October 1993 | Resolutions
|
14 September 1993 | Return made up to 11/09/93; full list of members (6 pages) |
14 September 1993 | Return made up to 11/09/93; full list of members (6 pages) |
12 October 1992 | Ad 20/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1992 | Ad 20/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1992 | Incorporation (11 pages) |
11 September 1992 | Incorporation (11 pages) |