Company Information for PHYTOSCIENCE LTD.
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC177675 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| PHYTOSCIENCE LTD. | ||
| Legal Registered Office | ||
| 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in EH49 | ||
| Previous Names | ||
|
| Company Number | SC177675 | |
|---|---|---|
| Company ID Number | SC177675 | |
| Date formed | 1997-08-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/08/2013 | |
| Account next due | 31/05/2015 | |
| Latest return | 04/08/2014 | |
| Return next due | 01/09/2015 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-05 01:05:06 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| PHYTOSCIENCE (EUROPE) LTD. | 4 ATLANTIC QUAY 70 YORK STREET 70 YORK STREET GLASGOW G2 8JX | Dissolved | Company formed on the 2009-09-23 | |
| PHYTOSCIENCE INTERNATIONAL (UK) LIMITED | 156 BROWNSPRING DRIVE NEW ELTHAM LONDON UNITED KINGDOM SE9 3LD | Dissolved | Company formed on the 2016-05-17 | |
![]() |
PHYTOSCIENCE TRENDMAKERS PRIVATE LIMITED | NIRMAL BUNGLOW PLOT NO.162 SECTOR NO. 24 PCNTDA NIGDI Pune Maharashtra 411044 | Active | Company formed on the 2015-04-17 |
![]() |
PHYTOSCIENCE AUSTRALIA PTY LTD | WA 6164 | Strike-off action in progress | Company formed on the 2014-05-30 |
![]() |
PHYTOSCIENCE INSTITUTE, INC. | 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 | Dissolved | Company formed on the 2015-12-21 |
![]() |
PHYTOSCIENCE CONSULTING, INC. | 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 | Inactive | Company formed on the 2015-12-21 |
![]() |
PHYTOSCIENCE CONSULTING, LLC | 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 | Inactive | Company formed on the 2015-06-04 |
![]() |
PHYTOSCIENCE INSTITUTE, LLC | 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 | Inactive | Company formed on the 2015-06-04 |
![]() |
PHYTOSCIENCE RESEARCH | HILLVIEW AVENUE Singapore 669569 | Dissolved | Company formed on the 2008-09-12 |
![]() |
PHYTOSCIENCE CONSULTING LIMITED | Dissolved | Company formed on the 1988-07-29 | |
![]() |
PHYTOSCIENCE INC | Delaware | Unknown | |
![]() |
PHYTOSCIENCE INSTITUTE, LLC | 100 N MAIN ST STE 2 BARRE VT 05641 | Active | Company formed on the 2017-02-06 |
![]() |
PHYTOSCIENCE MANAGEMENT GROUP, INC. | 100 N MAIN ST STE 2 BARRE VT 05641 | Active | Company formed on the 2018-05-25 |
| PHYTOSCIENCE GLOBAL LIMITED | UNIT 5 HOWBURY TECHNOLOGY CENTRE CRAYFORD KENT DA1 4RQ | Active - Proposal to Strike off | Company formed on the 2018-08-13 | |
![]() |
PHYTOSCIENCE CONSULTING LLC | Delaware | Unknown | |
![]() |
PHYTOSCIENCES CONSULTING LLC | Delaware | Unknown | |
![]() |
PHYTOSCIENCE INCORPORATED | California | Unknown | |
| PHYTOSCIENCE LTD | 12 HAMMERSMITH GROVE WEWORK C/O M MUSSON LONDON W6 7AP | Active - Proposal to Strike off | Company formed on the 2020-03-02 | |
| PHYTOSCIENCES ESPANA LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2020-04-14 | |
| PHYTOSCIENCE POM (UK) LTD | 10 DRYWELL COURT NORTHAMPTON NN3 9TP | Active - Proposal to Strike off | Company formed on the 2020-05-22 |
| Officer | Role | Date Appointed |
|---|---|---|
RODERICK JOHN LIVINGSTONE |
||
JAMES DOUGLAS ANDERSON |
||
CLIVE CANNON |
||
DOUGLAS RUSSELL BANKS FORMAN |
||
RODERICK JOHN LIVINGSTONE |
||
JOHN BEDE MORSE |
||
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
FRIEDA CAROLE HOUGHTON |
Director | ||
KEITH ROBERT BERRILL |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PPF SHIPPING LTD | Director | 2010-05-21 | CURRENT | 2009-09-30 | Liquidation | |
| PPF SHIPPING LTD | Director | 2010-05-21 | CURRENT | 2009-09-30 | Liquidation | |
| PHYTOSCIENCE (EUROPE) LTD. | Director | 2010-01-25 | CURRENT | 2009-09-23 | Dissolved 2016-01-20 | |
| MAGNETIC THERAPY LTD | Director | 2011-09-23 | CURRENT | 1993-03-23 | Dissolved 2016-01-29 | |
| PPF SHIPPING LTD | Director | 2010-05-21 | CURRENT | 2009-09-30 | Liquidation | |
| PHYTOSCIENCE (EUROPE) LTD. | Director | 2010-01-25 | CURRENT | 2009-09-23 | Dissolved 2016-01-20 | |
| MAGNETIC THERAPY LTD | Director | 2011-09-23 | CURRENT | 1993-03-23 | Dissolved 2016-01-29 | |
| PPF SHIPPING LTD | Director | 2010-05-21 | CURRENT | 2009-09-30 | Liquidation | |
| PHYTOSCIENCE (EUROPE) LTD. | Director | 2010-01-25 | CURRENT | 2009-09-23 | Dissolved 2016-01-20 | |
| HENSON PROPERTY NORTHUMBERLAND LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-19 | Active | |
| BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-20 | Active | |
| GASIGEN LIMITED | Director | 2015-09-21 | CURRENT | 2015-05-11 | Active | |
| CAREFREE BIOMASS LIMITED | Director | 2014-01-20 | CURRENT | 2005-03-03 | Dissolved 2017-01-17 | |
| CIRCLE RED PROPERTIES (ST. JAMES) LIMITED | Director | 2013-01-10 | CURRENT | 2006-05-15 | Active | |
| BRIDGE HOUSE (ELMWOOD) LIMITED | Director | 2012-05-01 | CURRENT | 2011-01-20 | Active | |
| FISHER CARE GROUP LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
| WHITBY COURT LIMITED | Director | 2011-10-18 | CURRENT | 2011-01-06 | Active | |
| HENSON HEALTHCARE LIMITED | Director | 2011-10-18 | CURRENT | 2011-01-06 | Active | |
| MAGNETIC THERAPY FRANCHISES LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-10-24 | |
| PPF SHIPPING LTD | Director | 2010-05-21 | CURRENT | 2009-09-30 | Liquidation | |
| PHYTOSCIENCE (EUROPE) LTD. | Director | 2010-01-25 | CURRENT | 2009-09-23 | Dissolved 2016-01-20 | |
| SUNFLOWER LEASING LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
| SWINTON INDUSTRIAL LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2017-01-03 | |
| TODAYS GREAT DEAL (LINLITHGOW) LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
| FULFILMENT SOLUTIONS LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2015-10-24 | |
| MAGNETIC THERAPY FRANCHISES LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-10-24 | |
| MAGNETIC HEALTH LIMITED | Director | 2010-09-01 | CURRENT | 1994-12-16 | Dissolved 2015-08-04 | |
| PHYTOSCIENCE (EUROPE) LTD. | Director | 2009-09-23 | CURRENT | 2009-09-23 | Dissolved 2016-01-20 |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ MISC OC | COURT ORDER INSOLVENCY:F G NEWTON APPT AS LIQ 19/01/2015 D J HILL REMOVED AS LIQ 10/12/2015 | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM MAILING HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7SF | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 215166 | |
| AR01 | 04/08/14 FULL LIST | |
| AA | 31/08/13 TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/13 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM HERKIMER HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF | |
| AA | 31/08/12 TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/12 FULL LIST | |
| AA | 31/08/11 TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 06/06/2011 | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 45 LOVELLS GLEN LINLITHGOW WEST LOTHIAN EH49 7TD | |
| AR01 | 04/08/10 FULL LIST | |
| RES13 | APPROVE AGREEMENT 30/04/2010 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED DOUGLAS RUSSELL BANKS FORMAN | |
| AP01 | DIRECTOR APPOINTED JOHN BEDE MORSE | |
| 363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR FRIEDA HOUGHTON | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 04/08/04; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
| 363s | RETURN MADE UP TO 04/08/01; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
| CERTNM | COMPANY NAME CHANGED LINPHARMA LTD. CERTIFICATE ISSUED ON 01/06/01 | |
| 287 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 66A HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7AQ | |
| 288b | DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 08/08/00 | |
| 363s | RETURN MADE UP TO 04/08/00; NO CHANGE OF MEMBERS | |
| 88(2)R | AD 14/04/00--------- £ SI 3000@1=3000 £ IC 238500/241500 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 88(2)R | AD 14/04/00--------- £ SI 3000@1=3000 £ IC 235500/238500 | |
| 88(2)R | AD 30/09/99-14/03/00 £ SI 98000@1=98000 £ IC 137500/235500 | |
| 123 | NC INC ALREADY ADJUSTED 14/08/99 | |
| SRES04 | £ NC 200000/300000 14/08 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
| 363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
| 88(2)R | AD 10/10/98-05/11/98 £ SI 137498@1=137498 £ IC 2/137500 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
| ERES04 | £ NC 10000/200000 24/08/98 | |
| 123 | NC INC ALREADY ADJUSTED 24/08/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Meetings o | 2018-07-13 |
| Petitions to Wind Up (Companies) | 2016-08-23 |
| Appointment of Liquidators | 2015-01-23 |
| Meetings of Creditors | 2014-12-16 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
| Creditors Due After One Year | 2011-08-31 | £ 50,000 |
|---|---|---|
| Creditors Due Within One Year | 2013-08-31 | £ 69,071 |
| Creditors Due Within One Year | 2012-08-31 | £ 407,025 |
| Creditors Due Within One Year | 2012-08-31 | £ 407,025 |
| Creditors Due Within One Year | 2011-08-31 | £ 123,975 |
| Provisions For Liabilities Charges | 2013-08-31 | £ 6,389 |
| Provisions For Liabilities Charges | 2012-08-31 | £ 3,339 |
| Provisions For Liabilities Charges | 2012-08-31 | £ 3,339 |
| Provisions For Liabilities Charges | 2011-08-31 | £ 4,439 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHYTOSCIENCE LTD.
| Called Up Share Capital | 2013-08-31 | £ 225,999 |
|---|---|---|
| Called Up Share Capital | 2012-08-31 | £ 238,500 |
| Called Up Share Capital | 2012-08-31 | £ 238,500 |
| Called Up Share Capital | 2011-08-31 | £ 238,500 |
| Cash Bank In Hand | 2013-08-31 | £ 90,881 |
| Cash Bank In Hand | 2012-08-31 | £ 13,331 |
| Cash Bank In Hand | 2012-08-31 | £ 13,331 |
| Current Assets | 2013-08-31 | £ 297,139 |
| Current Assets | 2012-08-31 | £ 194,291 |
| Current Assets | 2012-08-31 | £ 194,294 |
| Current Assets | 2011-08-31 | £ 190,018 |
| Debtors | 2013-08-31 | £ 202,568 |
| Debtors | 2012-08-31 | £ 180,960 |
| Debtors | 2012-08-31 | £ 180,963 |
| Debtors | 2011-08-31 | £ 184,999 |
| Fixed Assets | 2013-08-31 | £ 399,086 |
| Fixed Assets | 2012-08-31 | £ 384,959 |
| Fixed Assets | 2012-08-31 | £ 316,691 |
| Fixed Assets | 2011-08-31 | £ 355,104 |
| Shareholder Funds | 2013-08-31 | £ 620,765 |
| Shareholder Funds | 2012-08-31 | £ 168,886 |
| Shareholder Funds | 2012-08-31 | £ 100,621 |
| Shareholder Funds | 2011-08-31 | £ 366,708 |
| Tangible Fixed Assets | 2013-08-31 | £ 36,283 |
| Tangible Fixed Assets | 2012-08-31 | £ 22,156 |
| Tangible Fixed Assets | 2012-08-31 | £ 22,156 |
| Tangible Fixed Assets | 2011-08-31 | £ 28,337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PHYTOSCIENCE LTD. are:
| Initiating party | Event Type | Meetings o | |
|---|---|---|---|
| Defending party | PHYTOSCIENCE LTD. | Event Date | 2018-07-13 |
| PHYTOSCIENCE LTD. Company Number: SC177675 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.31 of the Insol… | |||
| Initiating party | Vanguard Economics LLP | Event Type | Petitions to Wind Up (Companies) |
| Defending party | PHYTOSCIENCE LIMITED | Event Date | 2016-08-23 |
| Cause Reference No. Pd651/16 In the Court of Secssion; in causa Vanguard Economics LLP , a limited liability company incorporated under the laws of Georgia and having its regiatered office at 730 King George Blvd., Suite B, Savannah, GA 31419, United States of America NOTER in the PETITION to wind up PHYTOSCIENCE LIMITED, a company incorporated under the Companies Acts with registered number SC177675 and having its registered office formerly at Mailing House, Mill Road Industrial Estate, Linlithgow Bridge, West Lothian EH49 7SF Scotland and now at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 15 December 2014, on 4 August 2016 Lord Tyre pronouced the following interlocutor The Lord Ordinary, having considered the Note, appoints the Note to be intimated on the Walls of Court in common form and to be advertised by notice once in the Edinburgh Gazette , grant warrant for service of the Note as craved, together with a copy of this interlocutor, upon the parties names and designed in the schedule annexed thereto and allows any party claiming an interest, to lodge Answers thereto, if so advised, within a period of twenty one days after such intimation, advertisement and service. Lord Tyre : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | PHYTOSCIENCE LTD | Event Date | 2015-01-19 |
| I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No. 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that my partner David J Hill, (IP No. 6161), and I were appointed Joint Liquidators of Phytoscience Ltd by resolution of the first meeting of creditors on 19 January 2015 . A Liquidation Committee was formed. Further details contact: Andrew Calder, Tel: 01412 483 761, Email: andrew.calder@bdo.co.uk | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | PHYTOSCIENCE LTD | Event Date | 2014-12-12 |
| We, James Bernard Stephen and David J Hill of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX hereby give notice that we were appointed Joint Interim Liquidators of the above named Companies on 9 December 2014, by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Companies will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 19 January 2015 , at 10.30 am, 11.30 am and 12.00 noon respectively, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meetings will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meetings only if a claim has been lodged with us at the meetings or before the meetings at our office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 10 November 2014. Proxies may also be lodged with us at the meetings or before the meetings at my office above. Further details contact: Daniela Coia, Email: daniela.coia@bdo.co.uk Tel: 01412 483761 | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |