Chelmsford
Essex
CM1 1HP
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2010(76 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 11 January 2011) |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Stephen Andrew Maran |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 17 Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Roger Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 55 Avondale Road Fleet Hampshire GU13 9BS |
Director Name | David Bernard Wood |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 1997) |
Role | Managing Director |
Correspondence Address | 2 St James Courtyard Claremont Gardens Marlow Buckinghamshire SL7 1GA |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(62 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 85 Roman Road Ilford Essex IG1 2NZ |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(62 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 181d West Barnes Lane New Malden Surrey KT3 6HY |
Director Name | David Hart Woodcock |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(63 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2001) |
Role | Managing Director Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cross Street Harpley Kings Lynn Norfolk PE31 6TH |
Director Name | Steven John Crawshaw |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(63 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 100 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(63 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2004) |
Role | Group Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2000) |
Role | Group Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(63 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(64 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2004) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Alan Forbes Shankley |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(69 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mrs Shirley Gaik Heah Law |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(70 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Managing Director Of Coun |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 December 2009 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
7 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
7 September 2010 | Termination of appointment of Harry Hill as a director (1 page) |
7 September 2010 | Appointment of Howuncea as a director (2 pages) |
7 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
7 September 2010 | Termination of appointment of Gareth Williams as a director (1 page) |
7 September 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
7 September 2010 | Termination of appointment of Harry Hill as a director (1 page) |
7 September 2010 | Appointment of Howuncea as a director (2 pages) |
7 September 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
5 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
15 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Accounts made up to 31 December 2004 (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (4 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (4 pages) |
23 March 2005 | Return made up to 02/03/05; full list of members
|
23 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: po box 88 croft road crossflatts bingley west yorkshire BD16 2UA (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: po box 88 croft road crossflatts bingley west yorkshire BD16 2UA (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 02/03/04; full list of members
|
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 36 salisbury square hatfield hertfordshire AL9 5DD (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 36 salisbury square hatfield hertfordshire AL9 5DD (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 June 2002 | Return made up to 02/03/02; full list of members (5 pages) |
10 June 2002 | Return made up to 02/03/02; full list of members (5 pages) |
20 December 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2001 | Re-registration of Memorandum and Articles (7 pages) |
20 December 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
20 December 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2001 | Re-registration of Memorandum and Articles (7 pages) |
20 December 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
20 December 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Memorandum and Articles of Association (12 pages) |
7 June 2000 | Memorandum and Articles of Association (12 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 April 2000 | Return made up to 23/03/00; full list of members
|
6 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
31 March 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 March 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
13 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: black horse house 36 salisbury square hatfield hertfordshire AL9 5DD (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: black horse house 36 salisbury square hatfield hertfordshire AL9 5DD (1 page) |
31 March 1999 | Return made up to 23/03/99; full list of members (19 pages) |
31 March 1999 | Company name changed black horse agencies LIMITED\certificate issued on 31/03/99 (3 pages) |
31 March 1999 | Company name changed black horse agencies LIMITED\certificate issued on 31/03/99 (3 pages) |
31 March 1999 | Return made up to 23/03/99; full list of members (19 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Location of register of members (1 page) |
4 July 1998 | Location of register of members (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 23/03/98; full list of members (12 pages) |
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 23/03/98; full list of members (12 pages) |
21 April 1998 | New director appointed (5 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | New director appointed (5 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (3 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
25 March 1998 | Certificate of reduction of issued capital (1 page) |
25 March 1998 | Reduction of iss capital and minute (oc) £ ic 125000000/ 21433000 (2 pages) |
25 March 1998 | Certificate of reduction of issued capital (1 page) |
25 March 1998 | Reduction of iss capital and minute (oc) £ ic 125000000/ 21433000 (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
20 February 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
20 February 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (4 pages) |
25 June 1997 | New director appointed (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 23/03/97; full list of members (9 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
12 February 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
12 February 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 January 1997 | Location of register of directors' interests (1 page) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Location of register of directors' interests (1 page) |
24 January 1997 | Location of register of members (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
8 June 1996 | Director's particulars changed (1 page) |
8 June 1996 | Director's particulars changed (1 page) |
8 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
23 January 1996 | Director's particulars changed (3 pages) |
23 January 1996 | Director's particulars changed (3 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
28 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 April 1995 | Return made up to 23/03/95; full list of members (12 pages) |
20 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (225 pages) |
9 May 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
9 May 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
4 September 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
4 September 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
1 March 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
1 March 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
5 April 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
5 April 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
12 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
8 March 1986 | Accounts made up to 31 December 1985 (18 pages) |
8 March 1986 | Accounts made up to 31 December 1985 (18 pages) |
4 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
4 April 1985 | Accounts made up to 30 September 1984 (18 pages) |
11 April 1984 | Accounts made up to 30 September 1983 (14 pages) |
11 April 1984 | Accounts made up to 30 September 1983 (14 pages) |
21 June 1983 | Accounts made up to 30 September 1982 (14 pages) |
21 June 1983 | Accounts made up to 30 September 1982 (14 pages) |
12 March 1982 | Accounts made up to 31 December 1981 (6 pages) |
12 March 1982 | Accounts made up to 31 December 1981 (6 pages) |
22 April 1981 | Accounts made up to 31 December 1980 (8 pages) |
22 April 1981 | Accounts made up to 31 December 1980 (8 pages) |