Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director Name | Betty Ann Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 October 2020) |
Role | Administrator |
Correspondence Address | Bridgend House 25 Pumpherston Road Mid Calder West Lothian EH53 0AX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2002(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 October 2020) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Patricia Reilly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 30 Strathalmond Road Edinburgh Midlothian EH4 8AF Scotland |
Director Name | Bernard Reilly |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 11 Kings Cramond Edinburgh EH4 6RL Scotland |
Director Name | Maureen McKenzie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 50 Comyn Drive Brightons Falkirk Stirlingshire FK2 0YP Scotland |
Director Name | Anita Jean McComisky |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 19 Murieston Gardens Livingston West Lothian EH54 9BA Scotland |
Director Name | Patrick McComisky |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 1996) |
Role | Company Director |
Correspondence Address | 19 Murieston Gardens Livingston West Lothian EH54 9BA Scotland |
Director Name | Iain George McKenzie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Prospect House Sunnyside Road Brightons Falkirk FK2 0RW Scotland |
Secretary Name | Bernard Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1988(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 30 Strathalmond Road Edinburgh EH4 8AF Scotland |
Director Name | Robert Ronald Cameron Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Ironfounder |
Country of Residence | Scotland |
Correspondence Address | Westburn Steading Dunning Perth PH2 0QY Scotland |
Director Name | David Allan Shaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Forglen Crescent Bridge Of Allan Stirling Stirlingshire FK9 4BQ Scotland |
Secretary Name | David Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Forglen Crescent Bridge Of Allan Stirling Stirlingshire FK9 4BQ Scotland |
Director Name | Dr Finlay Mackenzie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1997) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Burnbrae Edinburgh EH12 8UB Scotland |
Director Name | Kenneth John Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 1997) |
Role | General Manager |
Correspondence Address | Wildacre Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Director Name | Michael Dennis Willis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1996(15 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Coney Park Stirling Stirlingshire FK7 9LU Scotland |
Secretary Name | Mr Douglas Ross Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Kennel Cottage Glentirranmuir Kippen Stirling FK8 3HU Scotland |
Director Name | J Brent Humphries |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 702 Baylor Street Austin Texas 78703 United States |
Director Name | Antonio J Digesualdo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 12410 Dimmit Court Austin Texas 78732 78732 |
Director Name | Thomas Roy Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9240 Forest Downs Germantown Tennessee 38138 |
Director Name | Alistair William Glasgow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(22 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Managing Director |
Correspondence Address | 10 Eskfield Grove Eskbank Dalkeith EH22 3FA Scotland |
Secretary Name | Stephen Maynard Kreider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(22 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 4548 Bentley Drive Plano Texas 75093 75093 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(21 years after company formation) |
Appointment Duration | 12 months (resigned 30 May 2002) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
159k at £1 | Robert Taylor Holdings LTD 98.76% Ordinary |
---|---|
2k at £1 | Robert Taylor Holdings LTD 1.24% Cum Conv Part Pref Ord |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 August 1980 | Delivered on: 29 August 1980 Satisfied on: 16 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
26 June 1980 | Delivered on: 27 June 1980 Satisfied on: 16 September 1997 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: Policy number 775665J with phoenix assurance company LTD and all sums due thereunder. Fully Satisfied |
26 June 1980 | Delivered on: 27 June 1980 Satisfied on: 16 September 1997 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Assignation Secured details: All sums due or to become due. Particulars: Policy number 775664M with phoenix assurance company LTD and all sums due thereunder. Fully Satisfied |
2 May 1997 | Delivered on: 13 May 1997 Satisfied on: 7 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 January 1989 | Delivered on: 19 January 1989 Satisfied on: 30 May 1996 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £108,403-46. Particulars: Lease of factory unit 28B 3, houston ind. Estate, livingston. Fully Satisfied |
26 June 1980 | Delivered on: 27 June 1980 Satisfied on: 27 November 1987 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Instrument of charge Secured details: £48,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Order of court - dissolution void (1 page) |
7 December 2017 | Order of court - dissolution void (1 page) |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 February 2004 | Return made up to 31/01/04; no change of members (4 pages) |
20 February 2004 | Return made up to 31/01/04; no change of members (4 pages) |
17 January 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
17 January 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (21 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (21 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
31 July 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
31 July 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
5 February 2002 | Location - directors interests register: non legible (1 page) |
5 February 2002 | Location - directors interests register: non legible (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
5 February 2002 | Return made up to 31/01/02; full list of members
|
14 January 2002 | Full accounts made up to 29 April 2001 (21 pages) |
14 January 2002 | Full accounts made up to 29 April 2001 (21 pages) |
20 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
3 September 2001 | Company name changed coraza systems europe LIMITED\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed coraza systems europe LIMITED\certificate issued on 03/09/01 (2 pages) |
6 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 26/06/01 (3 pages) |
26 June 2001 | Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 26/06/01 (3 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: muirhall road larbert FK5 4ES (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Dec mort/charge * (4 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: muirhall road larbert FK5 4ES (1 page) |
7 June 2001 | Dec mort/charge * (4 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (20 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (20 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 2 May 1999 (15 pages) |
14 February 2000 | Full accounts made up to 2 May 1999 (15 pages) |
14 February 2000 | Full accounts made up to 2 May 1999 (15 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1999 | Accounts for a medium company made up to 3 May 1998 (14 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1999 | Accounts for a medium company made up to 3 May 1998 (14 pages) |
23 February 1999 | Accounts for a medium company made up to 3 May 1998 (14 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members
|
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members
|
1 December 1997 | Accounts for a medium company made up to 4 May 1997 (14 pages) |
1 December 1997 | Accounts for a medium company made up to 4 May 1997 (14 pages) |
1 December 1997 | Accounts for a medium company made up to 4 May 1997 (14 pages) |
16 September 1997 | Dec mort/charge * (2 pages) |
16 September 1997 | Dec mort/charge * (2 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
16 September 1997 | Dec mort/charge * (6 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
16 July 1997 | Dec mort/charge * (5 pages) |
16 July 1997 | Dec mort/charge * (5 pages) |
13 May 1997 | Partic of mort/charge * (5 pages) |
13 May 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Full accounts made up to 5 May 1996 (15 pages) |
14 March 1997 | Full accounts made up to 5 May 1996 (15 pages) |
14 March 1997 | Full accounts made up to 5 May 1996 (15 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
30 May 1996 | Dec mort/charge * (5 pages) |
30 May 1996 | Dec mort/charge * (5 pages) |
5 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
5 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
21 September 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
21 September 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 May 1992 | Nc inc already adjusted 01/05/92 (1 page) |
7 May 1992 | Resolutions
|
7 May 1992 | Memorandum and Articles of Association (28 pages) |
7 May 1992 | Memorandum and Articles of Association (28 pages) |
7 May 1992 | Resolutions
|
7 May 1992 | Nc inc already adjusted 01/05/92 (1 page) |
27 May 1980 | Certificate of incorporation (2 pages) |
27 May 1980 | Certificate of incorporation (2 pages) |