BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01549056

Incorporation date

05/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 01549056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1987)
dot icon27/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2025
Appointment of Mr Royston Alan Griffey as a director on 2025-04-07
dot icon09/07/2025
Appointment of Mr Royston Alan Griffey as a secretary on 2025-04-07
dot icon09/07/2025
Notification of Royston Alan Griffey as a person with significant control on 2025-04-07
dot icon08/07/2025
Termination of appointment of Lesley Alexander as a secretary on 2025-04-07
dot icon08/07/2025
Termination of appointment of Susan Juliet Crane Smith-Uncles as a director on 2025-04-07
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon14/04/2025
Termination of appointment of Alastair John Brook as a director on 2025-04-07
dot icon14/04/2025
Termination of appointment of William Anthony Nicks as a director on 2025-04-07
dot icon14/04/2025
Appointment of Mr John Russ Leith as a director on 2025-04-07
dot icon26/02/2025
Registered office address changed to PO Box 4385, 01549056 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26
dot icon27/01/2025
Termination of appointment of Michael William Ponsford as a director on 2024-12-20
dot icon27/01/2025
Termination of appointment of John Edwin Hill as a director on 2023-03-07
dot icon27/01/2025
Termination of appointment of John Drury Arthur Brooke-Taylor as a director on 2024-12-24
dot icon27/01/2025
Confirmation statement made on 2024-06-30 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Registered office address changed from , PO Box Po Box 317, Bbpt C/O Lib Dem Office, Ugd 05 City Hall, College Green, Bristol, BS3 9FS, United Kingdom to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Anthony Negus on 2023-06-29
dot icon03/07/2023
Director's details changed for Councillor Lesley Ann Alexander on 2023-06-29
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/06/2023
Appointment of Lesley Alexander as a secretary on 2023-06-29
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2022
Director's details changed for Councillor Anthony Negus on 2021-05-07
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Secretary's details changed for Councillor Anthony Negus on 2021-05-07
dot icon04/01/2022
Termination of appointment of Cleo Alberta Lake as a director on 2021-05-07
dot icon02/06/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/03/2021
Resolutions
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/01/2020
Appointment of Ms Cleo Alberta Lake as a director on 2019-12-05
dot icon22/01/2020
Appointment of Mr John Edwin Hill as a director on 2009-10-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Appointment of Mrs Brenda Margaret Massey as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of Robert Hugh Jones as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of John Edwin Hill as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of Mike Langley as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of Linda Janice Edwards as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of Paula O'rourke as a director on 2019-12-03
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Termination of appointment of Jon Wellington as a director on 2018-11-15
dot icon21/06/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/01/2018
Registered office address changed from , PO Box 3176, Bbpt C/O Lib Dem Office Ugd06, City Hall, College Green, Po Box 3176, Bristol, Bristol, BS3 9FS, England to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2018-01-23
dot icon23/01/2018
Appointment of Councillor Jon Wellington as a director on 2017-10-05
dot icon19/12/2017
Appointment of Mr Robert Hugh Jones as a director on 2017-10-05
dot icon19/12/2017
Appointment of Mr William Anthony Nicks as a director on 2017-10-05
dot icon19/12/2017
Appointment of Reverend John Drury Arthur Brooke-Taylor as a director on 2017-10-05
dot icon19/12/2017
Appointment of Mrs Linda Janice Edwards as a director on 2017-10-05
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Registered office address changed from , Bbpt C/O Lib Dem Office Ugd 05, PO Box 3176, Bristol, BS3 9FS, Great Britain to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2017-12-19
dot icon31/07/2017
Termination of appointment of Fabian Guy Breckels as a director on 2017-07-31
dot icon26/07/2017
Notification of Anthony Negus as a person with significant control on 2017-07-20
dot icon25/07/2017
Confirmation statement made on 2017-04-19 with no updates
dot icon20/07/2017
Appointment of Councillor Anthony Negus as a secretary on 2017-06-15
dot icon29/06/2017
Registered office address changed from , Bbpt C/O Lib Dem Office Ugd 05, PO Box 3176, Bristol, BS3 9FS, Great Britain to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2017-06-29
dot icon29/06/2017
Registered office address changed from , PO Box Po Box 317, Bbpt, C/O Libdem Office Ugd05, Bristol, BS3 9FS, Great Britain to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2017-06-29
dot icon29/06/2017
Registered office address changed from , Narrow Quay House Narrow Quay, Bristol, BS1 4QA, England to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2017-06-29
dot icon16/06/2017
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2017-05-01
dot icon16/02/2017
Statement of company's objects
dot icon16/02/2017
Resolutions
dot icon07/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/01/2017
Appointment of Councillor Paula O'rourke as a director on 2016-07-14
dot icon30/01/2017
Termination of appointment of Anita Monica Gwendoline Sims as a director on 2016-12-27
dot icon10/01/2017
Termination of appointment of Stephen John Butler Morris as a director on 2016-07-14
dot icon10/01/2017
Termination of appointment of Charles Nicholas Bolton as a director on 2016-07-14
dot icon19/05/2016
Annual return made up to 2016-04-19 no member list
dot icon19/05/2016
Director's details changed for Mrs Lesley Ann Alexander on 2016-05-19
dot icon19/05/2016
Director's details changed for Mr Fabian Guy Breckels on 2016-05-19
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2015
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-07
dot icon09/12/2015
Registered office address changed from , Orchard Court Orchard Lane, Bristol, BS1 5WS to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2015-12-09
dot icon14/10/2015
Termination of appointment of Margaret Ann Shovelton as a director on 2014-06-09
dot icon14/10/2015
Termination of appointment of Brian Barry Richards as a director on 2014-06-09
dot icon14/10/2015
Termination of appointment of Steve Robert Comer as a director on 2014-06-09
dot icon08/10/2015
Appointment of Councillor Charles Nicholas Bolton as a director on 2015-07-02
dot icon08/10/2015
Appointment of Mr Fabian Guy Breckels as a director on 2015-07-02
dot icon08/10/2015
Termination of appointment of Jonathan Charles Rogers as a director on 2015-06-11
dot icon08/10/2015
Termination of appointment of Estella Jane Tincknell as a director on 2015-06-11
dot icon08/10/2015
Termination of appointment of Peter John Abraham as a director on 2015-06-11
dot icon03/07/2015
Annual return made up to 2015-04-19 no member list
dot icon03/07/2015
Termination of appointment of Liam Nevin as a secretary on 2015-03-26
dot icon03/07/2015
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2015-03-27
dot icon03/07/2015
Registered office address changed from , C/O C/O Democratic Services, City Hall College Green, Bristol, BS1 5TR to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 2015-07-03
dot icon17/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-04-19 no member list
dot icon23/01/2014
Appointment of Mr Stephen John Butler Morris as a director
dot icon23/01/2014
Appointment of Mr Alastair John Brook as a director
dot icon14/01/2014
Termination of appointment of Laurence Bingle as a director
dot icon14/01/2014
Appointment of Councillor Mike Langley as a director
dot icon14/01/2014
Termination of appointment of Royston Griffey as a director
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Appointment of Dr Jon Rogers as a director
dot icon14/10/2013
Termination of appointment of Mary Sykes as a director
dot icon27/08/2013
Appointment of Alderman Steve Comer as a director
dot icon26/07/2013
Appointment of Councillor Estella Jane Tincknell as a director
dot icon27/06/2013
Termination of appointment of Steven Comer as a director
dot icon27/06/2013
Termination of appointment of Christopher Davies as a director
dot icon27/06/2013
Termination of appointment of Patrick Hassell as a director
dot icon16/05/2013
Annual return made up to 2013-04-19 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/03/2013
Registered office address changed from , C/O C/O Room 220, City Hall College Green, Bristol, BS1 5TR, United Kingdom on 2013-03-18
dot icon18/03/2013
Registered office address changed from , the Council House, College Green, Bristol, BS1 5TR on 2013-03-18
dot icon25/01/2013
Appointment of Mr Liam Nevin as a secretary
dot icon19/12/2012
Termination of appointment of Stephen Mcnamara as a secretary
dot icon28/11/2012
Termination of appointment of a director
dot icon28/11/2012
Appointment of Alderman Brian Barry Richards as a director
dot icon27/11/2012
Termination of appointment of Charles Price as a director
dot icon03/05/2012
Annual return made up to 2012-04-19 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Alderman Charles Stanley Price as a director
dot icon08/07/2011
Appointment of Councillor Christopher Davies as a director
dot icon08/07/2011
Appointment of Alderman Margaret Ann Shovelton as a director
dot icon08/07/2011
Appointment of Councillor Patrick John Hassell as a director
dot icon07/07/2011
Termination of appointment of Jayshree Jethwa as a director
dot icon07/07/2011
Termination of appointment of Michael Wollacott as a director
dot icon07/07/2011
Termination of appointment of Sylvia Townsend as a director
dot icon26/05/2011
Appointment of Councillor Michael Authur Wollacott as a director
dot icon18/04/2011
Annual return made up to 2011-04-06 no member list
dot icon16/02/2011
Termination of appointment of David Kitson as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Alderman Royston Alan Griffey as a director
dot icon15/10/2010
Termination of appointment of Alastair Brook as a director
dot icon09/09/2010
Termination of appointment of Colin Smith as a director
dot icon09/09/2010
Termination of appointment of Simon Crew as a director
dot icon12/05/2010
Annual return made up to 2010-04-06 no member list
dot icon12/05/2010
Director's details changed for Mr David John Gordon Kitson on 2010-04-06
dot icon12/05/2010
Director's details changed for Sylvia Jeanne Townsend on 2010-04-06
dot icon12/05/2010
Director's details changed for Mary Sykes on 2010-04-06
dot icon12/05/2010
Director's details changed for Michael William Ponsford on 2010-04-06
dot icon12/05/2010
Director's details changed for Lesley Ann Alexander on 2010-04-06
dot icon12/05/2010
Director's details changed for Alastair John Brook on 2010-04-06
dot icon12/05/2010
Director's details changed for Councillor Anthony Negus on 2010-04-06
dot icon12/05/2010
Director's details changed for Jayshree Jethwa on 2010-04-06
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/08/2009
Director appointed jayshree jethwa
dot icon11/08/2009
Director appointed colin john smith
dot icon11/08/2009
Director appointed councillor anthony negus
dot icon06/07/2009
Appointment terminated director william payne
dot icon06/07/2009
Appointment terminated director charles price
dot icon06/07/2009
Appointment terminated director derek pickup
dot icon20/04/2009
Annual return made up to 06/04/09
dot icon13/03/2009
Director appointed john edwin hill
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Appointment terminated director richard flowerdew
dot icon29/07/2008
Director appointed cllr steven robert comer
dot icon05/06/2008
Director appointed cllr simon mark geoffrey crew
dot icon05/06/2008
Appointment terminated director chris davies
dot icon05/06/2008
Appointment terminated director judith price
dot icon15/05/2008
Director appointed alastair brook
dot icon28/04/2008
Annual return made up to 06/04/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2008
Director resigned
dot icon25/07/2007
Annual return made up to 06/04/07
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon31/07/2006
Annual return made up to 06/04/06
dot icon29/06/2006
Resolutions
dot icon17/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 06/04/05
dot icon30/08/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon04/07/2005
Auditor's resignation
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon27/10/2004
Director's particulars changed
dot icon13/07/2004
New director appointed
dot icon14/06/2004
Annual return made up to 06/04/04
dot icon14/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon28/02/2004
Annual return made up to 06/04/03
dot icon28/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon07/10/2003
Director's particulars changed
dot icon29/09/2003
New director appointed
dot icon27/09/2003
Director's particulars changed
dot icon27/09/2003
Director resigned
dot icon17/09/2003
Secretary resigned
dot icon18/02/2003
Full accounts made up to 2002-03-31
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon24/05/2001
New director appointed
dot icon10/05/2001
Annual return made up to 06/04/01
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon29/06/2000
Annual return made up to 06/04/00
dot icon21/02/2000
Annual return made up to 06/04/99
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/05/1998
Annual return made up to 06/04/98
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon19/06/1997
Annual return made up to 06/04/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Annual return made up to 06/04/96
dot icon24/03/1996
Director resigned;new director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon07/08/1995
Particulars of mortgage/charge
dot icon26/06/1995
Annual return made up to 06/04/95
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Director resigned
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/05/1994
Annual return made up to 06/04/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon07/04/1993
Annual return made up to 06/04/93
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Director resigned;new director appointed
dot icon14/05/1992
Annual return made up to 06/04/92
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon30/06/1991
Annual return made up to 06/04/91
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon12/12/1990
Director resigned;new director appointed
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon12/04/1990
Annual return made up to 06/04/90
dot icon02/06/1989
Annual return made up to 01/05/89
dot icon23/03/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Director resigned;new director appointed
dot icon05/05/1988
Annual return made up to 18/03/88
dot icon08/03/1988
Full accounts made up to 1987-03-31
dot icon17/11/1987
New director appointed
dot icon15/04/1987
18/03/87 nsc
dot icon07/02/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jethwa, Jayshree
Director
29/06/2009 - 19/05/2011
5
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/03/2015 - 01/05/2017
16
Anthony, Negus
Director
09/07/2009 - Present
-
Mr William Anthony Nicks
Director
05/10/2017 - 07/04/2025
1
Mr Royston Alan Griffey
Director
14/05/2003 - 04/05/2006
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) is an(a) Dissolved company incorporated on 05/03/1981 with the registered office located at 4385, 01549056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)?

toggle

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) is currently Dissolved. It was registered on 05/03/1981 and dissolved on 27/01/2026.

Where is BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) located?

toggle

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) is registered at 4385, 01549056 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) do?

toggle

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via compulsory strike-off.