Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSM FASTENERS PUBLIC LIMITED COMPANY
Company Information for

PSM FASTENERS PUBLIC LIMITED COMPANY

BIRMINGHAM, B3,
Company Registration Number
01845397
Public Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About Psm Fasteners Public Limited Company
PSM FASTENERS PUBLIC LIMITED COMPANY was founded on 1984-09-04 and had its registered office in Birmingham. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
PSM FASTENERS PUBLIC LIMITED COMPANY
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 01845397
Date formed 1984-09-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2017-09-14
Type of accounts DORMANT
Last Datalog update: 2018-01-26 13:51:14
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PSM FASTENERS PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
RICHARD KEEN
Company Secretary 2004-11-12
GARRY ELLIOT BARNES
Director 2006-03-09
GEOFFREY PETER MARTIN
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS EDWARD MCDONALD
Director 1995-09-15 2006-03-09
PETER DAVID SHEPHERD
Director 1997-05-06 2005-07-29
SIMON PETER CROOKS
Company Secretary 2004-01-05 2004-11-12
TONY MAIONE
Company Secretary 2002-01-01 2004-01-05
ROSS EDWARD MCDONALD
Company Secretary 1995-10-20 2002-01-01
DEREK HANRATTY
Director 1992-12-12 2001-10-19
CLIVE JOHN GETHINS
Director 1995-10-20 1997-05-06
ANTHONY MICHAEL BAKER
Company Secretary 1992-12-12 1995-10-20
ANTHONY MICHAEL BAKER
Director 1992-12-12 1995-10-20
NEVILLE CHAMBERLAIN MACLEAN HOLMES
Director 1992-12-12 1995-10-20
ERIC CORKER
Director 1993-12-12 1995-09-15
RICHARD TREHARN EVANS
Director 1992-12-12 1993-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEEN HUWOOD INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 1914-03-19 Active
RICHARD KEEN MCKECHNIE PLASTICS LIMITED Company Secretary 2004-11-12 CURRENT 1940-02-16 Active - Proposal to Strike off
RICHARD KEEN EACHAIRN WILLENHALL PLC Company Secretary 2004-11-12 CURRENT 1951-07-23 Liquidation
RICHARD KEEN 00262406 LIMITED Company Secretary 2004-11-12 CURRENT 1932-02-03 Liquidation
RICHARD KEEN PLASTIC ENGINEERS LIMITED Company Secretary 2004-11-12 CURRENT 1941-11-05 Liquidation
RICHARD KEEN MCKECHNIE METALS LIMITED Company Secretary 2004-11-12 CURRENT 1965-07-14 Liquidation
GARRY ELLIOT BARNES 00262406 LIMITED Director 2006-03-09 CURRENT 1932-02-03 Liquidation
GARRY ELLIOT BARNES PLASTIC ENGINEERS LIMITED Director 2006-03-09 CURRENT 1941-11-05 Liquidation
GARRY ELLIOT BARNES MCKECHNIE METALS LIMITED Director 2006-03-09 CURRENT 1965-07-14 Liquidation
GEOFFREY PETER MARTIN MELROSE INDUSTRIES PLC Director 2015-09-29 CURRENT 2015-09-29 Active
GEOFFREY PETER MARTIN ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
GEOFFREY PETER MARTIN ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GEOFFREY PETER MARTIN ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GEOFFREY PETER MARTIN MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
GEOFFREY PETER MARTIN SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GEOFFREY PETER MARTIN MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GEOFFREY PETER MARTIN MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2011-03-23 CURRENT 1982-09-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GEOFFREY PETER MARTIN FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GEOFFREY PETER MARTIN BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GEOFFREY PETER MARTIN FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GEOFFREY PETER MARTIN DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GEOFFREY PETER MARTIN WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GEOFFREY PETER MARTIN ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GEOFFREY PETER MARTIN PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GEOFFREY PETER MARTIN NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GEOFFREY PETER MARTIN MCKECHNIE PLASTICS LIMITED Director 2005-07-20 CURRENT 1940-02-16 Active - Proposal to Strike off
GEOFFREY PETER MARTIN EACHAIRN DIRECTORS NO 2 LIMITED Director 2005-07-20 CURRENT 1981-01-15 Dissolved 2016-03-31
GEOFFREY PETER MARTIN PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2005-07-20 CURRENT 1978-11-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER COMPONENTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER OVERSEAS LIMITED Director 2005-07-20 CURRENT 1970-04-15 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PLASTICS COMPANY LIMITED Director 2005-07-20 CURRENT 2000-04-25 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PRECISION INVESTMENTS Director 2005-07-20 CURRENT 2000-07-28 Dissolved 2016-12-16
GEOFFREY PETER MARTIN BLUEAZURE LIMITED Director 2005-07-20 CURRENT 2000-06-01 Dissolved 2016-12-16
GEOFFREY PETER MARTIN EACHAIRN WILLENHALL PLC Director 2005-07-20 CURRENT 1951-07-23 Liquidation
GEOFFREY PETER MARTIN MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE UK 5 LIMITED Director 2005-07-20 CURRENT 1999-02-16 Dissolved 2016-12-16
GEOFFREY PETER MARTIN PRELOK SPECIALIST PRODUCTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Liquidation
GEOFFREY PETER MARTIN MELROSE UK HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Liquidation
GEOFFREY PETER MARTIN ALCESTER NUMBER 1 LIMITED Director 2005-07-20 CURRENT 1915-10-28 Active
GEOFFREY PETER MARTIN 00262406 LIMITED Director 2005-07-20 CURRENT 1932-02-03 Liquidation
GEOFFREY PETER MARTIN 00366966 LIMITED Director 2005-07-20 CURRENT 1941-05-05 Liquidation
GEOFFREY PETER MARTIN MELROSE UK 4 LIMITED Director 2005-07-20 CURRENT 1999-03-05 Liquidation
GEOFFREY PETER MARTIN EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN ALCESTER EP1 LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2005-07-20 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN PLASTIC ENGINEERS LIMITED Director 2005-07-20 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MCKECHNIE METALS LIMITED Director 2005-07-20 CURRENT 1965-07-14 Liquidation
GEOFFREY PETER MARTIN MELROSE PLC Director 2005-07-07 CURRENT 2003-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2017
2017-06-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2016
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2016
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2015
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015
2014-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2014
2013-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2013-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2013
2013-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-03-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2012-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012
2011-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011
2011-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2011
2010-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MAZARS LLP LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG
2010-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2010
2009-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2009
2009-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009
2008-12-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008
2008-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008
2007-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-04600APPOINTMENT OF LIQUIDATOR
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2006-12-154.70DECLARATION OF SOLVENCY
2006-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2006-12-15600APPOINTMENT OF LIQUIDATOR
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2005-12-14363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-07-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-12-17363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-26288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/03
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-19363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02
2003-01-15363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8DS
2002-03-14288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/01
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-11-13288bDIRECTOR RESIGNED
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-09363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-01-12363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1998-12-21363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-05-19288cDIRECTOR'S PARTICULARS CHANGED
1998-01-08363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PSM FASTENERS PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-05-08
Fines / Sanctions
No fines or sanctions have been issued against PSM FASTENERS PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1985-02-13 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PSM FASTENERS PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for PSM FASTENERS PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of PSM FASTENERS PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSM FASTENERS PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as PSM FASTENERS PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where PSM FASTENERS PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPSM FASTENERS PUBLIC LIMITED COMPANYEvent Date2017-05-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above named Company will be held at the offices of Mazars LLP, 45 Church Street, Birmingham, B3 2RT on 5 June 2017 at 10.00 am for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the company's property has been disposed of, and to hear any explanations that may be given by the Liquidator. Date of Appointment: 1 March 2013 Office Holder Details: Simon D Chandler (IP No. 008822 ) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: Tel: 0121 232 9500 Ag IF20290
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSM FASTENERS PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSM FASTENERS PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.