Manchester
M2 3AE
Director Name | Mrs Susan Anne Samuel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 16 years (closed 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Secretary Name | Mrs Susan Anne Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Mr David Eccleston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 April 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Richard Chatham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grange Park Road Bromley Cross Bolton Lancashire BL2 9YA |
Secretary Name | Mr Alan Edward Boobier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Barley Brook Meadow Bolton Lancashire BL1 7HP |
Director Name | Mr Alan Edward Boobier |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Barley Brook Meadow Bolton Lancashire BL1 7HP |
Director Name | Heather Stiles |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rosehill Drive Bridgnorth Shropshire WV16 5BP |
Director Name | Mrs Tracey Marie Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2013) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Director Name | Mr Robert Alexander Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL |
Director Name | Mrs Heather Julia Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2014) |
Role | Paper Convertor |
Country of Residence | England |
Correspondence Address | Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL |
Director Name | Mr Alan Leslie Breckin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL |
Director Name | Mr Paul Pearson Weddle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL |
Director Name | Mr Robin Paul Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | matryx-hygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6226363 |
Telephone region | Manchester |
Registered Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
141.6k at £1 | Sidcot Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,583,551 |
Gross Profit | £1,634,814 |
Net Worth | £892,606 |
Cash | £769 |
Current Liabilities | £6,034,578 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
25 January 2018 | Delivered on: 26 January 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
9 October 2017 | Delivered on: 11 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
23 August 2017 | Delivered on: 23 August 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 March 2017 | Delivered on: 28 March 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
9 August 2010 | Delivered on: 12 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 May 2008 | Delivered on: 8 May 2008 Satisfied on: 5 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2005 | Delivered on: 24 March 2005 Satisfied on: 5 February 2011 Persons entitled: City Invoice Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2022 | Administrator's progress report (26 pages) |
4 January 2022 | Notice of move from Administration to Dissolution (26 pages) |
19 October 2021 | Administrator's progress report (26 pages) |
15 September 2021 | Notice of extension of period of Administration (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 April 2021 | Administrator's progress report (23 pages) |
3 November 2020 | Administrator's progress report (26 pages) |
4 July 2020 | Notice of extension of period of Administration (3 pages) |
29 April 2020 | Administrator's progress report (30 pages) |
20 November 2019 | Statement of affairs with form AM02SOA (11 pages) |
8 November 2019 | Satisfaction of charge 053667020008 in full (1 page) |
8 November 2019 | Satisfaction of charge 053667020004 in full (1 page) |
23 October 2019 | Notice of deemed approval of proposals (3 pages) |
11 October 2019 | Statement of administrator's proposal (47 pages) |
2 October 2019 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 2 October 2019 (2 pages) |
1 October 2019 | Appointment of an administrator (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mrs Susan Anne Samuel on 16 September 2016 (2 pages) |
13 February 2019 | Notification of Sidcot Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 February 2019 | Director's details changed for Mr Nigel Huw Samuel on 16 September 2016 (2 pages) |
13 February 2019 | Cessation of Nigel Huw Samuel as a person with significant control on 6 April 2016 (1 page) |
10 December 2018 | Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page) |
6 November 2018 | Registered office address changed from Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page) |
6 July 2018 | Full accounts made up to 30 September 2017 (27 pages) |
26 April 2018 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page) |
26 April 2018 | Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 January 2018 | Registration of charge 053667020008, created on 25 January 2018 (15 pages) |
11 October 2017 | Registration of charge 053667020007, created on 9 October 2017 (13 pages) |
11 October 2017 | Registration of charge 053667020007, created on 9 October 2017 (13 pages) |
23 August 2017 | Registration of charge 053667020006, created on 23 August 2017 (26 pages) |
23 August 2017 | Registration of charge 053667020006, created on 23 August 2017 (26 pages) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Registration of charge 053667020005, created on 28 March 2017 (23 pages) |
29 March 2017 | Registration of charge 053667020005, created on 28 March 2017 (23 pages) |
28 March 2017 | Registration of charge 053667020004, created on 28 March 2017 (15 pages) |
28 March 2017 | Registration of charge 053667020004, created on 28 March 2017 (15 pages) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
1 July 2014 | Appointment of Mr Paul Pearson Weddle as a director (2 pages) |
1 July 2014 | Appointment of Mr Paul Pearson Weddle as a director (2 pages) |
25 April 2014 | Termination of appointment of Heather Smith as a director (1 page) |
25 April 2014 | Termination of appointment of Heather Smith as a director (1 page) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
11 June 2013 | Termination of appointment of Tracey Thompson as a director (1 page) |
11 June 2013 | Termination of appointment of Tracey Thompson as a director (1 page) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Termination of appointment of Robert Smith as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Smith as a director (1 page) |
12 January 2012 | Appointment of Ms Heather Smith as a director (2 pages) |
12 January 2012 | Appointment of Ms Heather Smith as a director (2 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Appointment of Mr Robert Smith as a director (2 pages) |
11 November 2010 | Appointment of Mr Robert Smith as a director (2 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2010 | Termination of appointment of Heather Stiles as a director (1 page) |
25 May 2010 | Termination of appointment of Heather Stiles as a director (1 page) |
5 May 2010 | Appointment of Mr David Eccleston as a director (2 pages) |
5 May 2010 | Appointment of Mr David Eccleston as a director (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Heather Stiles on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Heather Stiles on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Huw Samuel on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Heather Stiles on 1 January 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 September 2009 | Director appointed tracey marie thompson (2 pages) |
11 September 2009 | Director appointed tracey marie thompson (2 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
12 July 2007 | Ad 05/04/07--------- £ si 6600@1=6600 £ ic 60000/66600 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Ad 05/04/07--------- £ si 6600@1=6600 £ ic 60000/66600 (2 pages) |
12 July 2007 | Nc inc already adjusted 05/04/07 (1 page) |
12 July 2007 | Nc inc already adjusted 05/04/07 (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Company name changed woodstock tissue LTD\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed woodstock tissue LTD\certificate issued on 04/01/07 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: ship canal house king street manchester M2 4WB (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: ship canal house king street manchester M2 4WB (1 page) |
24 March 2005 | Particulars of mortgage/charge (6 pages) |
24 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Nc inc already adjusted 25/02/05 (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Nc inc already adjusted 25/02/05 (2 pages) |
8 March 2005 | Ad 22/02/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Ad 22/02/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
8 March 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (15 pages) |
16 February 2005 | Incorporation (15 pages) |