Showfield
Keighley
West Yorkshire
BD21 3BT
Director Name | Shirley Sample |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(13 years after company formation) |
Appointment Duration | 19 years, 11 months (closed 09 September 2021) |
Role | Housing Social Worker |
Country of Residence | England |
Correspondence Address | 52 Woodlands Grove Boothtown Halifax West Yorkshire HX3 6HP |
Director Name | Mr Lionel Edward Lockley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 September 2021) |
Role | Manager / Administrator |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Andrew Gray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 September 2021) |
Role | Senior Barristers Clerk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Ms Susan Elizabeth Evans |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Josephine Laura Nixon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 September 2021) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Ms Jackqueline Hauxwell |
---|---|
Status | Closed |
Appointed | 30 March 2016(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2021) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Alan Jackson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Senior Probation Officer |
Correspondence Address | 8 Winnipeg Place Chapel Allerton Leeds West Yorkshire LS7 4NR |
Director Name | Ms Angela Priestley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1995) |
Role | Local Government Officer |
Correspondence Address | 4 Wooldale Road Holmfirth Huddersfield West Yorkshire HD7 1YN |
Director Name | Ms Judith Mazyr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1995) |
Role | Social Worker |
Correspondence Address | 7 Bulcher Street Colne Lancashire |
Director Name | Mr Ibrahim Bilal Maynard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 April 2007) |
Role | Social Worker |
Correspondence Address | 7 Nurser Place Little Horton Bradford West Yorkshire BD5 0PL |
Director Name | Ms Sarah Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 1992) |
Role | Community Worker |
Correspondence Address | 4 Eastville Oxenhope Keighley West Yorkshire BD22 9HL |
Director Name | Mr Paul Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 September 2001) |
Role | Area Manager Nursing Home |
Correspondence Address | 21 Briar Close Heckmondwike West Yorkshire WF16 9JH |
Director Name | Roger Thomas Dimbleby |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pool Court Rivock Avenue Steeton Keighley West Yorkshire BD20 6SA |
Secretary Name | Bryan Charles Walkeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 37 Selborne Grove Keighley West Yorkshire BD21 1HP |
Director Name | John Norman Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 30 Sandhurst Street Calverley Pudsey West Yorkshire LS28 5RN |
Director Name | Mr Nasim Akhtar Qureshi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 2001) |
Role | Housing Manager |
Correspondence Address | 1 Ellerton Street Bradford West Yorkshire BD3 8AD |
Secretary Name | Jaqueline Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 July 2004) |
Role | Project Co Ordinator |
Correspondence Address | 5 Denby Mount Oakworth Keighley West Yorkshire BD22 7QA |
Director Name | Sol Alan Rye |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(6 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 1996) |
Role | Solicitor |
Correspondence Address | 4 Laurel Crescent Keighley West Yorkshire BD21 2HN |
Director Name | Hope Rosemary Drage |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1998) |
Role | Senior Care Manager Social Ser |
Correspondence Address | Park View Mental Health Social Work Spring Gardens Lane Keighley West Yorkshire BD20 6LR |
Director Name | Fakhara Rehman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2002) |
Role | Training Officer |
Correspondence Address | 212 Skipton Road Keighley BD20 6AA |
Director Name | Ketan Gandhi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 1998) |
Role | Local Government Officer |
Correspondence Address | 7 Saltaire Road Eldwick Bingley West Yorkshire BD16 3EX |
Director Name | Karen Laughlin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(10 years after company formation) |
Appointment Duration | 12 years (resigned 25 October 2010) |
Role | Administrative Worker |
Country of Residence | England |
Correspondence Address | 26 Daleside Road Riddlesden Keighley West Yorkshire BD20 5ES |
Director Name | Helen Claire Ingham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2003) |
Role | Development Officer Specialist |
Correspondence Address | 126b Keighley Road Skipton North Yorkshire BD23 2QT |
Director Name | Mark Thomas McMahon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2001) |
Role | Housing Support Worker |
Correspondence Address | 6 Hepton Edge Hebden Bridge West Yorkshire HX7 6DW |
Director Name | Sol William Karl Balmer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 November 2004) |
Role | Solicitor |
Correspondence Address | 11 Bolton Walk Oldham OL9 6HP |
Director Name | Sol Alan Rye |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 May 2009) |
Role | Solicitor |
Correspondence Address | 5 Barley Cote Grove Riddlesden West Yorkshire BD20 5QD |
Director Name | Garry Farooq |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2003) |
Role | Bank Manager |
Correspondence Address | 28 Watford Avenue Norwood Green Halifax West Yorkshire HX3 8QL |
Director Name | Jean Margaret Nelson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2008) |
Role | Systems Manager |
Correspondence Address | 2 West View House Bingley Bradford West Yorkshire BD16 2QT |
Director Name | Ms Mollie Naylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Braithwaite Road Keighley Yorkshire BD22 6PA |
Director Name | Kaneez Akhtar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(14 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 2009) |
Role | Self Employed Consultant |
Correspondence Address | 8 West View Court Keighley West Yorkshire BD20 6JF |
Director Name | George Done |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 November 2007) |
Role | Financial Adviser |
Correspondence Address | 18 Towpath House Canal Road Riddlesden BD20 5AG |
Secretary Name | Graham Nicholas Mynott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 97 Bridge Lanes Hebden Bridge HX7 6AT |
Director Name | Mr Terry Benstead |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2010) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 33 Hardrow Road Wortley Leeds West Yorkshire LS12 4BX |
Director Name | Mrs Olivia Agate |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2013) |
Role | Retired Nurse Specialist |
Country of Residence | England |
Correspondence Address | 130 North Street Keighley West Yorkshire BD21 3AD |
Website | keyhouse.co.uk |
---|---|
Telephone | 01535 211311 |
Telephone region | Keighley |
Registered Address | C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,130,763 |
Net Worth | £954,700 |
Cash | £24,452 |
Current Liabilities | £267,694 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2015 | Delivered on: 30 December 2015 Persons entitled: Foundation Classification: A registered charge Particulars: F/H 59 redcliffe street, highfield, keighley t/no WYK37003. Outstanding |
---|---|
2 July 2014 | Delivered on: 3 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Cavell house, eldon terrace, bradford BD1 3AY and registered at the title number under WYK288805. Outstanding |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
27 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
19 April 2017 | Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU to C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages) |
1 February 2017 | Administrator's progress report to 21 December 2016 (20 pages) |
12 September 2016 | Statement of affairs with form 2.14B/2.15B (16 pages) |
31 August 2016 | Result of meeting of creditors (47 pages) |
11 August 2016 | Statement of administrator's proposal (42 pages) |
7 July 2016 | Registered office address changed from 130 North Street Keighley West Yorkshire BD21 3AD to C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU on 7 July 2016 (2 pages) |
4 July 2016 | Appointment of an administrator (1 page) |
26 April 2016 | Full accounts made up to 31 March 2015 (31 pages) |
20 April 2016 | Termination of appointment of Graham Nicholas Mynott as a secretary on 30 March 2016 (1 page) |
20 April 2016 | Appointment of Ms Jackqueline Hauxwell as a secretary on 30 March 2016 (2 pages) |
30 December 2015 | Registration of charge 023008720002, created on 18 December 2015 (15 pages) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
7 July 2015 | Memorandum and Articles of Association (16 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
24 April 2015 | Full accounts made up to 31 March 2014 (28 pages) |
15 April 2015 | Director's details changed for Mr Lionel Edward Lockley on 30 March 2015 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
3 July 2014 | Registration of charge 023008720001 (21 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
22 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
15 August 2013 | Termination of appointment of Olivia Agate as a director (1 page) |
4 December 2012 | Director's details changed for Mr Andrew Gray on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Andrew Gray on 4 December 2012 (2 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
23 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
18 October 2011 | Appointment of Mrs Olivia Agate as a director (2 pages) |
14 October 2011 | Termination of appointment of Terry Benstead as a director (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
14 October 2011 | Termination of appointment of Robert Smith as a director (1 page) |
14 October 2011 | Termination of appointment of Karen Laughlin as a director (1 page) |
2 September 2011 | Appointment of Ms Susan Elizabeth Evans as a director (2 pages) |
2 September 2011 | Appointment of Mrs Josephine Laura Nixon as a director (2 pages) |
3 December 2010 | Amended full accounts made up to 31 March 2010 (27 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
22 October 2010 | Director's details changed for Karen Laughlin on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Zafar Ali on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Terry Benstead on 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
22 October 2010 | Director's details changed for Shirley Sample on 30 September 2010 (2 pages) |
20 September 2010 | Appointment of Mr Andrew Gray as a director (2 pages) |
27 April 2010 | Appointment of Mr Robert Alan Smith as a director (2 pages) |
27 April 2010 | Appointment of Mr Lionel Edward Lockley as a director (2 pages) |
22 March 2010 | Termination of appointment of Lindsay Ward as a director (1 page) |
1 November 2009 | Full accounts made up to 31 March 2009 (26 pages) |
26 October 2009 | Termination of appointment of Kaneez Akhtar as a director (1 page) |
26 October 2009 | Termination of appointment of Alan Rye as a director (1 page) |
26 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
21 November 2008 | Director appointed ms lindsay ward (1 page) |
21 November 2008 | Director appointed mr terry benstead (1 page) |
7 November 2008 | Appointment terminated director jean nelson (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
22 October 2008 | Annual return made up to 30/09/08 (4 pages) |
13 May 2008 | Appointment terminated director mollie naylor (1 page) |
13 May 2008 | Appointment terminated director george done (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Annual return made up to 30/09/07 (3 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
23 October 2006 | Annual return made up to 30/09/06 (3 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
31 October 2005 | Annual return made up to 30/09/05
|
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
1 November 2004 | Annual return made up to 30/09/04
|
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
13 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
21 October 2003 | Annual return made up to 30/09/03
|
27 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
28 October 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Annual return made up to 30/09/02
|
14 August 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
28 October 2001 | Annual return made up to 30/09/01
|
18 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 20 low street keighley west yorkshire BD21 3PN (1 page) |
3 August 2001 | Director resigned (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director's particulars changed (1 page) |
29 January 2001 | New director appointed (2 pages) |
27 October 2000 | Annual return made up to 30/09/00
|
25 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 March 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Annual return made up to 30/09/99 (6 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
18 April 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Annual return made up to 30/09/98 (8 pages) |
22 October 1998 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Annual return made up to 30/09/97
|
1 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
13 October 1996 | Director resigned (1 page) |
4 October 1996 | Annual return made up to 30/09/96
|
3 October 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Annual return made up to 30/09/95
|
26 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 June 1995 | New director appointed (2 pages) |
29 September 1988 | Incorporation (29 pages) |