Dissolved 2017-09-29
Company Information for TEDCO LIMITED
JARROW, TYNE AND WEAR, NE32,
|
Company Registration Number
01867885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-09-29 |
Company Name | ||
---|---|---|
TEDCO LIMITED | ||
Legal Registered Office | ||
JARROW TYNE AND WEAR | ||
Previous Names | ||
|
Company Number | 01867885 | |
---|---|---|
Date formed | 1984-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 04:51:40 |
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 | ||
---|---|---|---|---|
Tedco | 1118 Barrington Ave. Newman CA 95360 | FTB Suspended | Company formed on the 1961-07-21 | |
TEDCO 1 LLC | 10000 VALIANT CT FORT MYERS FL 33913 | Active | Company formed on the 2019-07-09 | |
TEDCO A LIMITED PARTNERSHIP | Oklahoma | Unknown | ||
TEDCO ASSOCIATES LIMITED | Ontario | Dissolved | ||
TEDCO ASSOCIATES INC | Delaware | Unknown | ||
TEDCO AUTO PARTS, INC. | 1530 VIRGINIA NATL. BANK BLDG. NORFOLK VA 23510 | MERGED | Company formed on the 1981-08-27 | |
Tedco Aviation, Inc. | 205 West 4th St Antioch CA 94509 | Dissolved | Company formed on the 1981-12-21 | |
TEDCO BUILDINGS N THINGS, LLC | 1906 N WESTERN ST AMARILLO TX 79124 | Active | Company formed on the 2013-12-12 | |
TEDCO BUSINESS SUPPORT LIMITED | UNIT 1.28 ELDON STREET SOUTH SHIELDS NE33 1SA | Active | Company formed on the 2013-06-13 | |
TEDCO COMPUTER SERVICES INCORPORATED | New Jersey | Unknown | ||
TEDCO CONSTRUCTION, LLC | 850 BECKWORTH DR RENO NV 895189506 | Active | Company formed on the 2006-03-28 | |
Tedco Construction, Inc. | 1110 Industrial Avenue Suite 30 Petaluma CA 94952 | FTB Suspended | Company formed on the 1980-01-30 | |
TEDCO CONST INC | Active | Company formed on the 2016-01-28 | ||
TEDCO CONSTRUCTION, INC. | 12466 MCGREGOR WOODS CIRCLE FORT MYERS FL 33908 | Inactive | Company formed on the 1993-11-08 | |
TEDCO CONSTRUCTION COMPANY, INC. | 1490 DUNDEE DRIVE 33563 | Inactive | Company formed on the 1980-09-17 | |
TEDCO CONSTRUCTION COMPANY, INC. | 2138 EAST MAIN STREET SNELLVILLE GA 30078 | Admin. Dissolved | Company formed on the 2004-12-13 | |
TEDCO CONSTRUCTION CORPORATION | New Jersey | Unknown | ||
Tedco Construction Corporation | Maryland | Unknown | ||
TEDCO CONSTRUCTION, LLC | 112 PHEASANT RUN CANYON TX 79015 | Dissolved | Company formed on the 2019-11-14 | |
TEDCO CONSULTING LLC | RHode Island | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE DOUGLAS SCOTT |
||
BERYL MAY BALLS |
||
ALAN ARTHUR BREWSTER |
||
IAIN EDWARD MARK FARQUHAR |
||
RORY OHARA GIBSON |
||
MARK CHRISTOPHER KAVANAGH |
||
ALAN KERR |
||
SUSAN MCNAIR |
||
JOHN DENNIS MOWBRAY |
||
GEORGE DOUGLAS SCOTT |
||
ALLISON MARY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE SHERRIFF |
Company Secretary | ||
PETER DAVIDSON |
Director | ||
IAN MICHAEL GILBERG |
Company Secretary | ||
GRAHAM BRYCE CLELAND |
Director | ||
KEITH ANDREW HARCUS |
Director | ||
IRENE LUCAS |
Director | ||
CAROLINE ADAMS |
Director | ||
GEORGE LOUDON ATKINSON |
Director | ||
IAN ROSSLYN LISTER |
Director | ||
JOSEPH INNES MCALROY |
Director | ||
DAVID FRANCIS HALEY |
Director | ||
PETER JAMES HAIGH |
Director | ||
DAVID FRANK BAKER |
Director | ||
JOHN MICHAEL GARLICK |
Director | ||
JOHN FREDERICK EDWARDS |
Director | ||
ALBERT LAMB ELLIOTT |
Director | ||
LEO PETER FINN |
Director | ||
RONALD STIRLING LOCK |
Director | ||
JOSEPH DENIS BARRETT |
Director | ||
STEPHEN CLARK |
Director | ||
ROBERT ANTHONY SOAN |
Company Secretary | ||
COLIN PARKER DOUGLAS |
Director | ||
JACK ALBERT HARMSWORTH |
Director | ||
RONALD STIRLING LOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-13 | Dissolved 2015-05-26 | |
CAMMELL LAIRD (NORTH-EAST) LIMITED | Director | 1999-02-03 | CURRENT | 1977-03-17 | Liquidation | |
TYNE DOCK ENGINEERING LIMITED | Director | 1988-12-31 | CURRENT | 1979-03-16 | Active - Proposal to Strike off | |
NORTH OF ENGLAND MICROELECTRONICS INSTITUTE | Director | 2010-06-29 | CURRENT | 1996-05-21 | Dissolved 2013-11-02 | |
THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-13 | Dissolved 2015-05-26 | |
DENT INSTRUMENTATION LIMITED | Director | 1996-10-01 | CURRENT | 1981-01-19 | Active | |
TEDCO ENTERPRISES LIMITED | Director | 1994-11-15 | CURRENT | 1989-07-20 | Dissolved 2017-02-17 | |
GIBSON ADVISORY LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
TEDCO BUSINESS SUPPORT LIMITED | Director | 2013-07-10 | CURRENT | 2013-06-13 | Active | |
NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED | Director | 2012-11-29 | CURRENT | 2000-12-01 | Active | |
TYNE AND WEAR DEVELOPMENT COMPANY LIMITED | Director | 2005-06-23 | CURRENT | 1986-02-27 | Dissolved 2014-12-11 | |
TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED | Director | 2005-06-23 | CURRENT | 1986-04-10 | Dissolved 2014-12-11 | |
SUNDERLAND CULTURE LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
IMPELLER FOUNDATION | Director | 2015-08-13 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED | Director | 2015-03-26 | CURRENT | 2015-01-30 | Active | |
SUNDERLAND BUSINESS LTD | Director | 2013-08-28 | CURRENT | 2012-11-27 | Active | |
SUNDERLAND MUSIC, ARTS AND CULTURE TRUST | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
WHAT YOU SEE IS ALL THERE IS LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
START & GROW UK LIMITED | Director | 2012-03-07 | CURRENT | 2012-02-13 | Active | |
NORTH OF ENGLAND MICROELECTRONICS INSTITUTE | Director | 2010-06-29 | CURRENT | 1996-05-21 | Dissolved 2013-11-02 | |
THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-13 | Dissolved 2015-05-26 | |
MONEY ANSWERS SOUTH TYNESIDE LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2014-05-27 | |
TEDCO ENTERPRISES LIMITED | Director | 1997-11-18 | CURRENT | 1989-07-20 | Dissolved 2017-02-17 | |
GATESHEAD INTEGRATED CARE LIMITED | Director | 2015-06-23 | CURRENT | 2014-04-23 | Active | |
STFT HOLDINGS LIMITED | Director | 2015-06-23 | CURRENT | 2014-04-17 | Active | |
SUNDERLAND BID LIMITED | Director | 2014-09-03 | CURRENT | 2013-12-04 | Active | |
ASHMORE CONSULTING LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/07/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR GEORGE DOUGLAS SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE SHERRIFF | |
AP01 | DIRECTOR APPOINTED MRS ALLISON MARY THOMPSON | |
AP01 | DIRECTOR APPOINTED MISS SUSAN MCNAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON | |
AR01 | 31/07/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MRS SUZANNE SHERRIFF | |
AR01 | 31/07/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MELIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN GILBERG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 16/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOUGLAS SCOTT / 18/11/2010 | |
AR01 | 31/07/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLELAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LESLEY STEWART / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOUGLAS SCOTT / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS MOWBRAY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN KERR / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER KAVANAGH / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY OHARA GIBSON / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD MARK FARQUHAR / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIDSON / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAHAM BRYCE CLELAND / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR BREWSTER / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL MAY BALLS / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL GILBERG / 31/07/2010 | |
AP01 | DIRECTOR APPOINTED PATRICK MARTIN MELIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HARCUS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED KEITH ANDREW HARCUS | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE LUCAS | |
363a | ANNUAL RETURN MADE UP TO 31/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RORY GIBSON / 31/07/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 24/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE ADAMS | |
288a | DIRECTOR APPOINTED SARAH LESLEY STEWART | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN LISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE ATKINSON | |
363a | ANNUAL RETURN MADE UP TO 31/07/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERYL BALLS / 31/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ADAMS / 31/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT | |
288a | DIRECTOR APPOINTED BERYL MAY BALLS |
Final Meetings | 2017-04-07 |
Notices to Creditors | 2014-06-09 |
Appointment of Liquidators | 2014-06-09 |
Resolutions for Winding-up | 2014-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 TEDCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
Gateshead Council | |
|
Miscellaneous Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TEDCO LIMITED | Event Date | 2017-03-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 19 June 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Dates of appointment: Steven Philip Ross, 22 May 2014 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Ag HF10383 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEDCO LIMITED | Event Date | 2014-06-04 |
Notice is hereby given that the creditors of the above named Company are required, on or before 4 July 2014 the last date for proving, to send their names and addresses and particulars of their debts or claims to Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, the Joint Liquidators of the said Company and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 22 May 2014. For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEDCO LIMITED | Event Date | 2014-05-22 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN : For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEDCO LIMITED | Event Date | 2014-05-22 |
At a General Meeting of the above-named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN on 22 May 2014 , the following resolutions were passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings and Steven Phillip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, (IP Nos 7232 and 9503) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk | |||
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. |