Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Mr Alan Neil McDowall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(97 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(104 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.4k at £1 | Wolters Kluwer Holdings (Uk) PLC 8.30% First Preference |
---|---|
80k at £1 | Wolters Kluwer Holdings (Uk) PLC 64.00% Ordinary |
34.6k at £1 | Wolters Kluwer Holdings (Uk) PLC 27.70% Second Preference |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (7 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (7 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 28/03/02; no change of members (4 pages) |
2 May 2002 | Return made up to 28/03/02; no change of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 May 2001 | Return made up to 28/03/01; no change of members (4 pages) |
23 May 2001 | Return made up to 28/03/01; no change of members (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (9 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (9 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
17 April 1999 | Return made up to 28/03/99; full list of members (9 pages) |
17 April 1999 | Return made up to 28/03/99; full list of members (9 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
15 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Incorporation (19 pages) |