Company NameOn Merit Limited
Company StatusDissolved
Company Number03091566
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamePackclub Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Ann Fleming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Cottage
Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(16 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(16 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(16 years, 8 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameSylvia Ann Sellwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2002)
RoleMilk Testing Laboratory Assist
Correspondence Address4 Westmead Drive
Newbury
Berkshire
RG14 7DJ
Director NameDr William Maurice Allen
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 24 May 2005)
RoleVeterinary Surgeon
Correspondence AddressBower Farm Cottage Bower Road
Aldworth
Reading
Berkshire
RG8 9TR
Secretary NameDr William Maurice Allen
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2004)
RoleVeterinary Surgeon
Correspondence AddressBower Farm Cottage Bower Road
Aldworth
Reading
Berkshire
RG8 9TR
Director NameCarol Anne Cheacker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2005)
RoleManager
Correspondence Address42 Church Street
Didcot
Oxfordshire
OX11 8DG
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleVeterinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address177 Hampermill Lane
Watford
Hertfordshire
WD19 4PJ
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameAdrian Clubb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 June 2007)
RoleCompany Director
Correspondence Address3 Briar Close
Borrowash
Derby
Derbyshire
DE72 3GB
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Secretary NameMrs Julie Elizabeth Dedman
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Upper Hopton
Mirfield
WF14 8JP
Secretary NameRichard Cheesman
NationalityBritish
StatusResigned
Appointed31 May 2005(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressFlat 5
10 Lysias Road
London
SW12 8BP
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton-On-Trent
DE15 0YZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (4 pages)
29 May 2012Application to strike the company off the register (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ united kingdom (1 page)
21 March 2009Accounts made up to 31 December 2008 (9 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
26 January 2009Appointment Terminated Director julie dedman (1 page)
26 January 2009Appointment terminated director julie dedman (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 September 2008Accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 31/01/08; full list of members (4 pages)
8 May 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Appointment Terminated Director and Secretary richard sowerby (1 page)
30 April 2008Registered office changed on 30/04/2008 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Appointment terminated director and secretary richard sowerby (1 page)
4 November 2007Accounts made up to 31 December 2006 (10 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
5 July 2007Accounts for a small company made up to 28 February 2006 (8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Accounts for a small company made up to 28 February 2006 (8 pages)
5 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
9 November 2006Return made up to 15/07/06; full list of members (9 pages)
9 November 2006Return made up to 15/07/06; full list of members (9 pages)
30 August 2006Registered office changed on 30/08/06 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
19 September 2005New director appointed (1 page)
19 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Return made up to 15/07/05; full list of members (8 pages)
19 September 2005New director appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New secretary appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
9 September 2005Registered office changed on 09/09/05 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
6 July 2005Registered office changed on 06/07/05 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
6 July 2005Registered office changed on 06/07/05 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 September 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
16 July 2004Return made up to 15/07/04; full list of members (8 pages)
16 July 2004Return made up to 15/07/04; full list of members (8 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed;new director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed;new director appointed (3 pages)
14 July 2003Return made up to 15/07/03; full list of members (7 pages)
14 July 2003Return made up to 15/07/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 15/07/02; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
23 April 2002Director resigned (1 page)
12 March 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
12 March 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 August 2000 (9 pages)
18 January 2001Full accounts made up to 31 August 2000 (9 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
2 August 2000Return made up to 15/07/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 August 1999 (8 pages)
6 February 2000Full accounts made up to 31 August 1999 (8 pages)
9 August 1999Return made up to 15/07/99; full list of members (6 pages)
9 August 1999Return made up to 15/07/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 August 1998 (8 pages)
4 November 1998Full accounts made up to 31 August 1998 (8 pages)
6 August 1998Return made up to 22/07/98; no change of members (4 pages)
6 August 1998Return made up to 22/07/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 August 1997 (7 pages)
8 December 1997Full accounts made up to 31 August 1997 (7 pages)
21 August 1997Return made up to 05/08/97; no change of members (4 pages)
21 August 1997Return made up to 05/08/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 August 1996 (8 pages)
21 November 1996Full accounts made up to 31 August 1996 (8 pages)
19 August 1996Return made up to 15/08/96; full list of members (6 pages)
19 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Ad 12/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Ad 12/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1995Memorandum and Articles of Association (8 pages)
21 September 1995Memorandum and Articles of Association (12 pages)
15 September 1995Company name changed packclub LIMITED\certificate issued on 18/09/95 (2 pages)
15 September 1995Company name changed packclub LIMITED\certificate issued on 18/09/95 (4 pages)
13 September 1995Secretary resigned;new director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
13 September 1995Secretary resigned;new director appointed (2 pages)
13 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995Incorporation (9 pages)
15 August 1995Incorporation (12 pages)