Company NameA. Tulloch & Sons (Holdings) Limited
Company StatusDissolved
Company NumberSC056532
CategoryPrivate Limited Company
Incorporation Date21 October 1974(49 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed20 January 2014(39 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2018)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Directors (UK) Limited (Corporation)
StatusClosed
Appointed15 August 2016(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameJames Joseph McCormack
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 October 1989)
RoleCompany Director
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameMr Ivan Michael Abbott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAvondale Whitchurch Road
Christleton
Chester
Cheshire
CH3 6AE
Wales
Director NameMr Euan James McAlpine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Carden Hall
Malpas
Cheshire
SY14 7HW
Wales
Director NameChristopher John Edwards
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(14 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 1994)
RoleCompany Director
Correspondence AddressThe Barracks
Bunbury
Cheshire
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed31 August 1989(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 October 1989)
RoleCompany Director
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed09 October 1989(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1993)
RoleCompany Director
Correspondence Address10 Bylands
Woking
Surrey
GU22 7LA
Secretary NameKaren Margaret Matthews
NationalityBritish
StatusResigned
Appointed03 May 1993(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressAvalon 12 Noctorum Avenue
Birkenhead
Merseyside
L43 9SA
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleAccountant
Correspondence AddressThe Rubble Hole
Little London Kings Court
Stroud
GL5 5DX
Wales
Secretary NamePaul George Calladine
NationalityBritish
StatusResigned
Appointed06 May 1994(19 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address9 Glanrafon Flats
Southsea
Wrexham
Clwyd
LL11 5NS
Wales
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCharterd Secretary
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameJames Ross Ancell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed01 March 1995(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleAccountant
Correspondence Address21 Shaplands
Stoke Bishop
Bristol
Avon
BS9 1AY
Director NameAndrew John Gordon Chater
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 March 1995(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1996)
RoleChartered Accountant
Correspondence AddressSunnyside
North St Winkfield
Windsor
Berkshire
SL4 4SY
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 February 1996(21 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 March 1996)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameMr Peter Beresford Rothwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wentworth Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SD
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed01 March 1996(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameMr Christopher Gordon Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAcoountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(29 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 2004(29 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(29 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(39 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Contact

Telephone01902 353522
Telephone regionWolverhampton

Location

Registered AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

2.7m at £0.01Tarmac Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 1985Delivered on: 23 January 1985
Satisfied on: 11 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
12 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
29 April 2016Statement of capital on 29 April 2016
  • GBP 1
(4 pages)
29 April 2016Statement by Directors (1 page)
29 April 2016Solvency Statement dated 27/04/16 (1 page)
29 April 2016Resolutions
  • RES13 ‐ Capital redemption reduced 27/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 27,000
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
13 January 2015Secretary's details changed for Lafarge Secretaries (Uk) Limited on 20 January 2014 (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 27,000
(5 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 27,000
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
8 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,700,000
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,700,000
(5 pages)
22 January 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
22 January 2014Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages)
22 January 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
22 January 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
22 January 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
4 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 co act 2006 potential conflict of interest 01/05/2013
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
5 July 2010Termination of appointment of David Grady as a director (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Director appointed david anthony grady (3 pages)
15 June 2009Appointment terminated director christopher reynolds (1 page)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 February 2008Return made up to 01/01/08; full list of members (3 pages)
8 February 2008New director appointed (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Return made up to 01/01/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Return made up to 01/01/06; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 01/01/05; full list of members (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 March 2004New director appointed (10 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (10 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Director resigned (1 page)
30 January 2004Return made up to 01/01/04; full list of members (5 pages)
26 January 2004Director's particulars changed (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 January 2003Return made up to 01/01/03; full list of members (5 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002Return made up to 01/01/02; full list of members (5 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 July 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page)
15 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 January 2000Return made up to 01/01/00; full list of members (22 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Director's particulars changed (1 page)
20 January 1999Return made up to 01/01/99; full list of members (16 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 January 1998Return made up to 01/01/98; full list of members (9 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 September 1997Director's particulars changed (1 page)
1 September 1997Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page)
15 July 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Return made up to 01/01/97; full list of members (14 pages)
26 August 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996Director resigned (1 page)
5 June 1996New secretary appointed;new director appointed (3 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (3 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (3 pages)
3 June 1996Director resigned (3 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Memorandum and Articles of Association (9 pages)
4 April 1996Auditor's resignation (1 page)
28 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New secretary appointed (1 page)
13 March 1996Registered office changed on 13/03/96 from: 28 barnton grove edinburgh EH4 6BT (1 page)
26 January 1996Return made up to 01/01/96; full list of members (8 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
5 September 1995Director's particulars changed (2 pages)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Return made up to 17/04/95; full list of members (16 pages)
4 August 1994Full accounts made up to 31 October 1993 (10 pages)
21 April 1994Return made up to 17/04/94; full list of members (6 pages)
27 April 1993Return made up to 17/04/93; full list of members (6 pages)
14 May 1992Full accounts made up to 31 October 1991 (8 pages)
14 May 1992Return made up to 17/04/92; full list of members (6 pages)
4 July 1991Full accounts made up to 31 October 1990 (13 pages)
29 April 1991Return made up to 17/04/91; change of members (6 pages)
13 August 1990Return made up to 17/04/90; full list of members (7 pages)
24 July 1990Full accounts made up to 31 October 1989 (16 pages)
8 March 1990Full accounts made up to 31 October 1988 (15 pages)
18 September 1989Return made up to 31/08/89; full list of members (6 pages)
5 April 1989Full accounts made up to 31 October 1987 (22 pages)
13 October 1988Return made up to 31/12/87; full list of members (7 pages)
30 September 1987Full accounts made up to 31 October 1986 (22 pages)
18 June 1987Return made up to 31/03/86; full list of members (8 pages)
18 June 1987Full group accounts made up to 31 October 1985 (23 pages)