Company NameLightspeed Communication Limited
DirectorMarco Marrocco
Company StatusLiquidation
Company Number04937421
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous Name186K Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marco Marrocco
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed27 April 2007(3 years, 6 months after company formation)
Appointment Duration17 years
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr Roger Keith Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed14 September 2004(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameMrs Carol Jane Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitewww.freedomnames.net
Email address[email protected]
Telephone08701222186
Telephone regionUnknown

Location

Registered Address195 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Dominic Anthony Marocco
74.07%
Preferred Ordinary
7m at £0.1Dominic Anthony Marrocco
25.93%
Ordinary

Financials

Year2014
Net Worth£248,010
Cash£11,148
Current Liabilities£4,647,467

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Latest Return20 October 2016 (7 years, 6 months ago)
Next Return Due3 November 2017 (overdue)

Charges

16 August 2010Delivered on: 19 August 2010
Satisfied on: 26 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Assignment of debt by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest under the settlement agreement see image for full details.
Fully Satisfied
23 December 2009Delivered on: 6 January 2010
Satisfied on: 26 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Assignment of debt by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest under the settlement agreement dated 28TH august 2009 to all monyes from time to time payable thereunder to the assignor by lomart and all claims for damages in respect of any breach by lomart of the settlement agreement. See image for full details.
Fully Satisfied
3 April 2007Delivered on: 3 April 2008
Satisfied on: 26 November 2010
Persons entitled: The Bank of Scotland PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Entire right, title and interest contained within the investment agreement including the call option and the put option and the debt. See image for full details.
Fully Satisfied
21 October 2005Delivered on: 28 October 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Debenture dated 12 september 2005 varied by way of deletion and replacement of following as new defination. Acquisition agreements means (a) the agreement dated 12 september 2005 between enovi LLP and others (1) and the company (b) the agreement dated 12 september 2005 between dominic anthony marrocco (1) and the company (c) the agreement dated on or about the date of this deed betwen joan arkley and others (1) the company (2) and invade international limited (3). see the mortgage charge document for full details.
Fully Satisfied
12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The polciy, all sums assured by it and all bonuses and benefits which may arise under it. The policy being policy no: 011512275-6, insurer: legal & general, date: 1/9/05, life assured: roger walker, sum assured: £250,000.00, term: 5 years. See the mortgage charge document for full details.
Fully Satisfied
12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it. The policy being policy no: 115037814, insurer: legal & general, date: 8/9/05, life assured: gareth ratcliffe, sum assured: £250,000.00, term: 5 years. See the mortgage charge document for full details.
Fully Satisfied
12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it. The policy being policy no: 115200420, insurer: legal & general, date: 7/9/05, life assured: david richards, sum assured: £250,000.00, term: 5 years. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 June 2018Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Order of court to wind up (3 pages)
3 January 2018Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,700,000
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,700,000
(5 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (13 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (13 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,700,000
(5 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,700,000
(5 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
5 March 2014Total exemption small company accounts made up to 28 February 2013 (10 pages)
5 March 2014Total exemption small company accounts made up to 28 February 2013 (10 pages)
5 February 2014Termination of appointment of David Richards as a director (1 page)
5 February 2014Termination of appointment of David Richards as a director (1 page)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,700,000
(6 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,700,000
(6 pages)
20 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
20 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
6 January 2013Accounts for a small company made up to 31 August 2011 (8 pages)
6 January 2013Accounts for a small company made up to 31 August 2011 (8 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a small company made up to 31 August 2010 (8 pages)
18 September 2012Accounts for a small company made up to 31 August 2010 (8 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
14 November 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
8 November 2011Group of companies' accounts made up to 31 August 2009 (25 pages)
8 November 2011Group of companies' accounts made up to 31 August 2009 (25 pages)
11 July 2011Director's details changed for Mr David James Richards on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr David James Richards on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr David James Richards on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr David James Richards on 11 July 2011 (2 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
17 November 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 November 2009Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David James Richards on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr David James Richards on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David James Richards on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
1 July 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
1 July 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
3 April 2008Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
3 April 2008Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
12 February 2008Return made up to 20/10/07; full list of members (2 pages)
12 February 2008Return made up to 20/10/07; full list of members (2 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
10 May 2007Accounts for a small company made up to 31 August 2005 (6 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 August 2005 (6 pages)
10 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
6 December 2005Return made up to 20/10/05; full list of members (8 pages)
6 December 2005Return made up to 20/10/05; full list of members (8 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
22 September 2005Ad 12/09/05--------- £ si [email protected]=699900 £ si 2000000@1=2000000 £ ic 1/2699901 (2 pages)
22 September 2005S-div 12/09/05 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Nc inc already adjusted 12/09/05 (2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 September 2005Ad 12/09/05--------- £ si [email protected]=699900 £ si 2000000@1=2000000 £ ic 1/2699901 (2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 September 2005New director appointed (2 pages)
22 September 2005S-div 12/09/05 (2 pages)
22 September 2005Nc inc already adjusted 12/09/05 (2 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Registered office changed on 15/02/05 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
15 February 2005Registered office changed on 15/02/05 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
19 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
19 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
16 August 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
16 August 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Secretary resigned (1 page)