Leeds
LS7 2AA
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mr Roger Keith Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Mrs Carol Jane Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds LS7 2AA |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | www.freedomnames.net |
---|---|
Email address | [email protected] |
Telephone | 08701222186 |
Telephone region | Unknown |
Registered Address | 195 North Street Leeds LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Dominic Anthony Marocco 74.07% Preferred Ordinary |
---|---|
7m at £0.1 | Dominic Anthony Marrocco 25.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,010 |
Cash | £11,148 |
Current Liabilities | £4,647,467 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Latest Return | 20 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 3 November 2017 (overdue) |
16 August 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
19 June 2018 | Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page) |
---|---|
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Order of court to wind up (3 pages) |
3 January 2018 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (13 pages) |
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (13 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
3 October 2014 | Register 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 2014 | Register 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 2014 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
5 March 2014 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
20 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2011 (8 pages) |
11 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 September 2012 | Accounts for a small company made up to 31 August 2010 (8 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
14 November 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
8 November 2011 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
8 November 2011 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr David James Richards on 11 July 2011 (2 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David James Richards on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr David James Richards on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David James Richards on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dominic Anthony Marrocco on 6 November 2009 (2 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
1 July 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
1 July 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
3 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
12 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
12 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
10 May 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
10 May 2007 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
6 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
6 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
22 September 2005 | Ad 12/09/05--------- £ si [email protected]=699900 £ si 2000000@1=2000000 £ ic 1/2699901 (2 pages) |
22 September 2005 | S-div 12/09/05 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Nc inc already adjusted 12/09/05 (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Ad 12/09/05--------- £ si [email protected]=699900 £ si 2000000@1=2000000 £ ic 1/2699901 (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | S-div 12/09/05 (2 pages) |
22 September 2005 | Nc inc already adjusted 12/09/05 (2 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
15 February 2005 | Registered office changed on 15/02/05 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
19 November 2004 | Return made up to 20/10/04; full list of members
|
19 November 2004 | Return made up to 20/10/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
16 August 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
16 August 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Secretary resigned (1 page) |