Nantwich
Cheshire
CW5 5BD
Director Name | Margaret Densem |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Mr Steven Edmund Leonard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Mr Simon Densem |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Mr Rodney Thomas Clive Densem |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months after company formation) |
Appointment Duration | 15 years (resigned 14 December 2013) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW |
Director Name | David Francis Tearle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2003) |
Role | Wine Merchant |
Correspondence Address | 6 Arlington Close Crewe Cheshire CW2 6TS |
Director Name | Mr Nicholas James Gent |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Mr Keith Andrew Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | nantwich.rodneydensemwines.com/ |
---|---|
Telephone | 01270 626999 |
Telephone region | Crewe |
Registered Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £407,745 |
Cash | £968 |
Current Liabilities | £971,307 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 September 2017 | Delivered on: 3 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: The Royal Bank of Scotland 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 |
17 December 2008 | Delivered on: 20 December 2008 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 see image for full details. Outstanding |
29 June 1999 | Delivered on: 7 July 1999 Satisfied on: 3 June 2009 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Solvency Statement dated 03/02/20 (1 page) |
---|---|
18 December 2020 | Resolutions
|
18 December 2020 | Statement by Directors (1 page) |
7 December 2020 | Purchase of own shares. (3 pages) |
7 December 2020 | Cancellation of shares. Statement of capital on 3 February 2020
|
4 December 2020 | Confirmation statement made on 28 September 2020 with updates (6 pages) |
6 November 2020 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 September 2020 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
10 September 2020 | Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
2 September 2020 | Second filing of Confirmation Statement dated 28 September 2016 (6 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 28 September 2018 (9 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 28 September 2017 (9 pages) |
30 April 2020 | Change of details for Mrs Margie Densem as a person with significant control on 30 January 2018 (2 pages) |
30 April 2020 | Change of details for Mrs Margie Densem as a person with significant control on 6 October 2016 (2 pages) |
30 April 2020 | Change of details for Mr Simon Densem as a person with significant control on 30 January 2018 (2 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 28 September 2018
|
10 January 2020 | Change of share class name or designation (2 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 31 March 2017
|
9 January 2020 | Resolutions
|
9 January 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Nicholas James Gent as a director on 4 September 2019 (1 page) |
19 March 2019 | Termination of appointment of Keith Andrew Knight as a director on 18 March 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
19 October 2018 | Registration of charge 036394550005, created on 18 October 2018 (23 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with updates
|
3 October 2018 | Director's details changed for Mr Nicholas James Gent on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Simon Densem on 27 September 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 September 2017 with updates
|
1 February 2018 | Cessation of Steven Edmund Leonard as a person with significant control on 6 October 2016 (1 page) |
1 February 2018 | Director's details changed for Margaret Densem on 26 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Nicholas James Gent on 26 January 2018 (2 pages) |
31 January 2018 | Notification of Margie Densem as a person with significant control on 6 October 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
31 January 2018 | Director's details changed for Mr Steven Edmund Leonard on 26 January 2018 (2 pages) |
26 January 2018 | Registered office address changed from Rodney Densem Wines Regent House, Lancaster Fields Crewe Cheshire CW1 6FF to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 26 January 2018 (1 page) |
8 December 2017 | Notification of Simon Densem as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Simon Densem as a person with significant control on 8 December 2017 (2 pages) |
3 October 2017 | Registration of charge 036394550004, created on 26 September 2017 (23 pages) |
3 October 2017 | Registration of charge 036394550004, created on 26 September 2017 (23 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
7 October 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 September 2016 | Secretary's details changed for Margaret Densem on 23 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Margaret Densem on 23 September 2016 (1 page) |
29 September 2016 | Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Margaret Densem on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Margaret Densem on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Nicholas James Gent on 23 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Nicholas James Gent on 23 September 2016 (2 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 October 2014 | Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Margaret Densem on 1 September 2014 (1 page) |
20 October 2014 | Secretary's details changed for Margaret Densem on 1 September 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Margaret Densem on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Margaret Densem on 1 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Nicholas James Gent on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Margaret Densem on 1 September 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Margaret Densem on 1 September 2014 (1 page) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Steven Edmund Leonard on 1 September 2014 (2 pages) |
27 January 2014 | Appointment of Mr Simon Densem as a director (2 pages) |
27 January 2014 | Termination of appointment of Rodney Densem as a director (1 page) |
27 January 2014 | Termination of appointment of Rodney Densem as a director (1 page) |
27 January 2014 | Appointment of Mr Simon Densem as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
1 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 March 2012 | Appointment of Mr Keith Andrew Knight as a director (2 pages) |
27 March 2012 | Appointment of Mr Keith Andrew Knight as a director (2 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 December 2011 | Director's details changed for Nicholas James Gent on 16 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Director's details changed for Nicholas James Gent on 16 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 October 2010 | Director's details changed for Steven Edmund Leonard on 28 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Steven Edmund Leonard on 28 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Margaret Densem on 28 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Margaret Densem on 28 September 2010 (2 pages) |
24 May 2010 | Appointment of Nicholas James Gent as a director (3 pages) |
24 May 2010 | Appointment of Nicholas James Gent as a director (3 pages) |
11 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
11 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
28 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Margaret Densem on 21 March 2007 (2 pages) |
15 October 2009 | Director's details changed for Margaret Densem on 21 March 2007 (2 pages) |
13 October 2009 | Secretary's details changed for Margaret Densem on 21 March 2007 (1 page) |
13 October 2009 | Director's details changed for Mr Rodney Thomas Clive Densem on 21 March 2007 (2 pages) |
13 October 2009 | Director's details changed for Steven Edmund Leonard on 15 May 2008 (2 pages) |
13 October 2009 | Director's details changed for Steven Edmund Leonard on 15 May 2008 (2 pages) |
13 October 2009 | Secretary's details changed for Margaret Densem on 21 March 2007 (1 page) |
13 October 2009 | Director's details changed for Mr Rodney Thomas Clive Densem on 21 March 2007 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
16 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
10 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
10 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Ad 07/11/06--------- £ si 44@1=44 £ ic 107/151 (2 pages) |
12 December 2006 | Ad 07/11/06--------- £ si 44@1=44 £ ic 107/151 (2 pages) |
26 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
26 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
21 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=4 £ ic 102/106 (2 pages) |
21 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=4 £ ic 102/106 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 December 2004 | Return made up to 28/09/04; full list of members
|
1 December 2004 | Return made up to 28/09/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
10 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 October 2003 | S-div 25/09/03 (1 page) |
10 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 October 2003 | S-div 25/09/03 (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Memorandum and Articles of Association (9 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Memorandum and Articles of Association (9 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
13 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
18 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 November 1999 | Particulars of contract relating to shares (4 pages) |
19 November 1999 | Particulars of contract relating to shares (4 pages) |
19 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
15 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
16 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
16 April 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Incorporation (14 pages) |
28 September 1998 | Incorporation (14 pages) |