Armthorpe Lane, Barnby Dun
Doncaster
South Yorkshire
DN3 1LZ
Secretary Name | Mr David Bowker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | San Lorenzo Park Hill Armthorpe Lane, Barnby Dun Doncaster South Yorkshire DN3 1LZ |
Director Name | Nigel David Bowker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(30 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 55 Fair Holme View Armthorpe Doncaster South Yorkshire DN3 3TU |
Director Name | Lynne Sharon Truman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(31 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | San Lorenzo Park Hill Armthorpe Lane Barnby Dun Doncaster South Yorkshire DN3 1LZ |
Director Name | Derek Bowker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 July 1992) |
Role | Builder |
Correspondence Address | Cobcroft Lane Criddling Stubs Knottingley West Yorkshire WF11 9ND |
Director Name | Roy Bowker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 1997) |
Role | Builder |
Correspondence Address | 2 Park Hill Barnby Dun Doncaster South Yorkshire DN3 1NA |
Director Name | Gillian Bowker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Headingley Close Kirk Sandall Doncaster DN3 1SS |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(29 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Telephone | 01302 881772 |
---|---|
Telephone region | Doncaster |
Registered Address | W H Prior Railway Court Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £908,106 |
Current Liabilities | £114,555 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
16 February 1981 | Delivered on: 18 February 1981 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south sideof station road, norton, nr. Doncaster, south yorkshire. Fully Satisfied |
---|---|
12 January 1981 | Delivered on: 14 January 1981 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of the poplars, station road, norton, nr. Doncaster, south yorkshire. Fully Satisfied |
30 May 1980 | Delivered on: 4 June 1980 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no.2 Station road, norton near doncaster, S. yorks. Fully Satisfied |
20 May 1980 | Delivered on: 22 May 1980 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land, plot NO1 station road, norton, near doncaster, south yorkshire. Fully Satisfied |
29 March 1979 | Delivered on: 17 April 1979 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at doncaster road, kirk sandall, nr doncaster, south yorks. Fully Satisfied |
28 March 1979 | Delivered on: 3 April 1979 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in dun street, swinton, mexborough, south yorks. Syk 35967. Fully Satisfied |
18 April 1976 | Delivered on: 4 May 1976 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The slaughterhouse tollbar askern road, bentley, doncaster, south yorks. Fully Satisfied |
11 December 1975 | Delivered on: 17 December 1975 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4500 sq. Yds of land in church balk, hoove, near doncaster, south yorkshire. Fully Satisfied |
13 February 1992 | Delivered on: 17 February 1992 Satisfied on: 14 October 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whittingtons court wheatley hall rd. Doncaster S. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1984 | Delivered on: 5 June 1984 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land containing 8.12 acres or thereabouts situate at norton near doncaster south yorkshire. Including all fixturees and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all movable plant machinery fixtures & fittings and equipment. Fully Satisfied |
4 May 1984 | Delivered on: 11 May 1984 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot of land situate in eastcourt road, darrington, west yorkshire. Including all fixtures & fittings (other than plat & machinery floating charge over all movable fixtures & fittings plant machinery and equipment material & articles. Fully Satisfied |
1 May 1981 | Delivered on: 8 May 1981 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold land known as plot 3, station road, norton, near doncaster, south yorkshire. Fully Satisfied |
19 June 1973 | Delivered on: 10 July 1973 Satisfied on: 26 May 1992 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.91 acres of land in back lane campsall near doncaster, york. Fully Satisfied |
20 January 2005 | Delivered on: 22 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land on the south east side of wheatley hall road, doncaster. Outstanding |
21 April 2004 | Delivered on: 23 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wentdale went edge road, kirk smeaton north yorkshire. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 whin hill road, bessacarr, doncaster, south yorkshire. Outstanding |
28 May 1997 | Delivered on: 6 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of church street armthorpe doncaster south yorkshire t/no syk 367978. Outstanding |
28 May 1997 | Delivered on: 6 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining armthorpe church of england school armthorpe doncaster south yorkshire t/no syk 346276. Outstanding |
7 April 1995 | Delivered on: 13 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of wheatley hall road doncaster south yorkshire t/n-SYK153383. Outstanding |
1 March 1995 | Delivered on: 8 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 1992 | Delivered on: 16 December 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First by way of legal mortgage all the property described in the schedule including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery the schedule referred to land and premises on the east side ofracca green knottingley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
3 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
11 May 2023 | Registered office address changed from San Lorenzo Park Hill Armthorpe Lane Barnby Dun Doncaster DN3 1LZ to W H Prior Railway Court Doncaster DN4 5FB on 11 May 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 March 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
2 April 2013 | Termination of appointment of Gillian Bowker as a director (2 pages) |
2 April 2013 | Termination of appointment of Gillian Bowker as a director (2 pages) |
21 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2012 | Director's details changed for Gillian Bowker on 22 December 2011 (2 pages) |
15 January 2012 | Director's details changed for Lynne Sharon Truman on 22 December 2011 (2 pages) |
15 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
15 January 2012 | Director's details changed for Gillian Bowker on 22 December 2011 (2 pages) |
15 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
15 January 2012 | Director's details changed for Lynne Sharon Truman on 22 December 2011 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (17 pages) |
17 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (17 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 22/12/07; full list of members
|
19 March 2008 | Return made up to 22/12/07; full list of members
|
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2007 | Ad 30/04/07--------- £ si 6@1=6 £ ic 368/374 (5 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 30/04/07--------- £ si 6@1=6 £ ic 368/374 (5 pages) |
15 May 2007 | Resolutions
|
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
19 May 2005 | £ ic 411/390 05/04/05 £ sr 21@1=21 (1 page) |
19 May 2005 | £ ic 411/390 05/04/05 £ sr 21@1=21 (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 February 2005 | Return made up to 22/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 22/12/04; full list of members (8 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | £ ic 432/411 05/04/04 £ sr 21@1=21 (1 page) |
15 October 2004 | £ ic 432/411 05/04/04 £ sr 21@1=21 (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | £ sr 30@1 05/04/02 (1 page) |
22 April 2004 | Return made up to 22/12/03; full list of members (8 pages) |
22 April 2004 | £ ic 500/462 05/04/03 £ sr 38@1=38 (1 page) |
22 April 2004 | Return made up to 22/12/03; full list of members (8 pages) |
22 April 2004 | £ sr 30@1 05/04/02 (1 page) |
22 April 2004 | £ ic 500/462 05/04/03 £ sr 38@1=38 (1 page) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 June 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
2 June 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
13 March 2003 | Return made up to 22/12/02; full list of members
|
13 March 2003 | Return made up to 22/12/02; full list of members
|
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
22 April 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
19 April 2001 | Return made up to 22/12/00; full list of members
|
19 April 2001 | Return made up to 22/12/00; full list of members
|
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
30 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Company name changed wentdale construction LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed wentdale construction LIMITED\certificate issued on 27/03/01 (2 pages) |
4 July 2000 | Auditor's resignation (1 page) |
4 July 2000 | Auditor's resignation (1 page) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
4 January 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
4 January 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Full accounts made up to 31 October 1998 (16 pages) |
7 May 1999 | Full accounts made up to 31 October 1998 (16 pages) |
31 December 1998 | Return made up to 22/12/98; full list of members
|
31 December 1998 | Return made up to 22/12/98; full list of members
|
15 December 1998 | Full accounts made up to 31 October 1997 (16 pages) |
15 December 1998 | Full accounts made up to 31 October 1997 (16 pages) |
23 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
2 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |
4 August 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Particulars of mortgage/charge (3 pages) |
8 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
2 October 1985 | Memorandum and Articles of Association (10 pages) |
2 October 1985 | Memorandum and Articles of Association (10 pages) |