Overton
York
North Yorkshire
YO30 1YL
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 September 2009(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 November 2010(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 July 2012) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Brian Turner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 7 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Director Name | Mr Roy Egerton Percival |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1991) |
Role | Chartered Engineer |
Correspondence Address | 2 Bankside Close Marple Bridge Stockport Cheshire SK6 5ET |
Director Name | Mr Malcolm Lloyd Brown |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Barn Wilderswood Horwich Bolton Lancashire BL6 6SJ |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Secretary Name | David William Wyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 56 Appledore Drive Harwood Bolton Lancashire BL2 4HH |
Director Name | David William Wyke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1994) |
Role | Accountant |
Correspondence Address | 56 Appledore Drive Harwood Bolton Lancashire BL2 4HH |
Director Name | Mr Roy Hubball |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | Mr Kenneth Graham Hurley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2006) |
Role | Sales Director |
Correspondence Address | 5 Milford Grove Gomersal Cleckheaton West Yorkshire BD19 4BB |
Secretary Name | Mr Malcolm Lloyd Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | The Barn Wilderswood Horwich Bolton Lancashire BL6 6SJ |
Director Name | Neil Wilkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 21 Greenacres Fulwood Preston Lancashire PR2 7DA |
Secretary Name | Neil Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2003) |
Role | Accountant |
Correspondence Address | 21 Greenacres Fulwood Preston Lancashire PR2 7DA |
Director Name | Robert Charles Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(42 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1999) |
Role | Engineer |
Correspondence Address | Main Ridge Farm 1 The Lane Mickleby Saltburn By The Sea Cleveland TS13 5LU |
Director Name | Christopher Eastham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Manager |
Correspondence Address | 54 Forest Road Smithills Bolton BL1 6LT |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The White House Pool Bank Pool In Wharfedale Otley W Yorks LS21 1EJ |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(47 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Michael Carney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2006) |
Role | Vice President |
Correspondence Address | 124 Sweetwater Oaks Peachtree City Ga 30269 United States |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2008) |
Role | Vice President |
Correspondence Address | 1614 S. 47th Street Quincy Illinois 62305 United States |
Director Name | Philip Randolph Roth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(48 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 August 2004) |
Role | Vice President |
Correspondence Address | 2028 Sherwood Lake Estates Quincy Illinois 62301 United States |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(48 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Mr Gareth Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Director Name | Warren Richard Beese |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Grosvener House 10 York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2008(53 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Registered Address | C/O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
11.3k at £1 | Powered Access Platforms LTD 66.67% Deferred |
---|---|
11.3k at £0.5 | Powered Access Platforms LTD 33.33% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Solvency Statement dated 20/12/11 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement by Directors (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 May 2010 | Termination of appointment of Warren Beese as a director (1 page) |
10 May 2010 | Termination of appointment of Warren Beese as a director (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o gardner denver international LTD springmill street bradford west yorkshire BD5 7HW (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o gardner denver international LTD springmill street bradford west yorkshire BD5 7HW (1 page) |
18 September 2009 | Location of register of members (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment Terminated Director jeremy steele (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 March 2009 | Appointment terminated director malcolm brown (1 page) |
27 March 2009 | Appointment Terminated Director malcolm brown (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
23 September 2008 | Appointment Terminated Director tracy pagliara (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
13 August 2008 | Director's Change of Particulars / tracy pagliara / 01/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305 (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: folds road bolton BL1 2SE (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: folds road bolton BL1 2SE (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members
|
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
11 November 2004 | Return made up to 18/09/04; full list of members (9 pages) |
11 November 2004 | Return made up to 18/09/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 18/09/02; full list of members
|
18 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (31 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (31 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members
|
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
8 October 1999 | Return made up to 18/09/99; no change of members
|
11 March 1999 | Director resigned (2 pages) |
11 March 1999 | Director resigned (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
21 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
21 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
10 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 October 1995 | Return made up to 18/09/95; no change of members (6 pages) |
10 October 1995 | Return made up to 18/09/95; no change of members
|
22 August 1995 | Memorandum and Articles of Association (16 pages) |
22 August 1995 | Memorandum and Articles of Association (32 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
13 January 1973 | Memorandum and Articles of Association (25 pages) |
13 January 1973 | Memorandum and Articles of Association (25 pages) |
3 October 1955 | Company name changed\certificate issued on 03/10/55 (7 pages) |
3 October 1955 | Company name changed\certificate issued on 03/10/55 (7 pages) |
6 August 1955 | Incorporation (22 pages) |
6 August 1955 | Incorporation (22 pages) |