Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1995) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Philip Thomas Noden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Little Mill Cottage Colemere Ellesmere Shropshire SY12 0QR Wales |
Secretary Name | Stephen Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(42 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 68 Dobcroft Road Sheffield South Yorkshire S7 2LS |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Roger Stewart Pawson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(47 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Bank Top House Beech Tree Court Baildon Bradford West Yorkshire BD17 5TB |
Director Name | Mr Ian Robert Henson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(47 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakside Shawbury Village Shawbury Lane Nr Shustoke North Warwickshire B46 2RU |
Director Name | Julian Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(47 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 21 Lindore Road London SW11 1HJ |
Secretary Name | Mr Ian Robert Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(47 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakside Shawbury Village Shawbury Lane Nr Shustoke North Warwickshire B46 2RU |
Director Name | Caroline Elizabeth Stewart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2000) |
Role | Finance Director |
Correspondence Address | 17 Priest Meadow Close Astwood Bank Redditch Worcestershire B96 6HT |
Secretary Name | Caroline Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2000) |
Role | Finance Director |
Correspondence Address | 17 Priest Meadow Close Astwood Bank Redditch Worcestershire B96 6HT |
Director Name | Mr Brian John Dewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychend Grange Road Cookham Berkshire SL6 9RW |
Director Name | Suzanne Gabrielle Newnes Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge Ramsden Road Godalming Surrey GU7 1QE |
Secretary Name | Suzanne Gabrielle Newnes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Mr Adrian David Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Edwards Road Sutton Coldfield West Midlands B75 5NG |
Website | www.civica.co.uk |
---|---|
Telephone | 0113 2441404 |
Telephone region | Leeds |
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Declaration of solvency (3 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital on 4 July 2014
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
18 March 2005 | Return made up to 15/03/05; no change of members (7 pages) |
18 March 2005 | Return made up to 15/03/05; no change of members (7 pages) |
19 October 2004 | Full accounts made up to 30 September 2003 (8 pages) |
19 October 2004 | Full accounts made up to 30 September 2003 (8 pages) |
29 April 2004 | Return made up to 30/03/04; no change of members (7 pages) |
29 April 2004 | Return made up to 30/03/04; no change of members (7 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | New director appointed (2 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page) |
16 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 March 2003 | Rescinding 882 iss 30/05/02 (2 pages) |
10 March 2003 | Ad 30/05/02--------- £ si [email protected]=1891000 £ ic 114000/2005000 (2 pages) |
10 March 2003 | Rescinding 882 iss 30/05/02 (2 pages) |
10 March 2003 | Ad 30/05/02--------- £ si [email protected]=1891000 £ ic 114000/2005000 (2 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Ad 30/05/02--------- £ si 1891000@1=1891000 £ ic 114000/2005000 (2 pages) |
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 August 2002 | Ad 30/05/02--------- £ si 1891000@1=1891000 £ ic 114000/2005000 (2 pages) |
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 May 2002 | Company name changed venture way services LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed venture way services LIMITED\certificate issued on 29/05/02 (2 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B7 4AP (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B7 4AP (1 page) |
15 November 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 November 2000 | Return made up to 31/03/00; full list of members (7 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
5 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 June 2000 | New secretary appointed;new director appointed (3 pages) |
16 June 2000 | New secretary appointed;new director appointed (3 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 31/08/98; full list of members (9 pages) |
15 September 1998 | Return made up to 31/08/98; full list of members (9 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 November 1997 | Company name changed broomco (1334) LIMITED\certificate issued on 24/11/97 (2 pages) |
24 November 1997 | Company name changed broomco (1334) LIMITED\certificate issued on 24/11/97 (2 pages) |
1 October 1997 | Company name changed sanderson systems LIMITED\certificate issued on 01/10/97 (2 pages) |
1 October 1997 | Company name changed sanderson systems LIMITED\certificate issued on 01/10/97 (2 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members
|
29 September 1997 | Return made up to 31/08/97; no change of members
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 February 1997 | Particulars of mortgage/charge (6 pages) |
14 February 1997 | Particulars of mortgage/charge (6 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 31/08/96; full list of members
|
1 October 1996 | Return made up to 31/08/96; full list of members
|
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
18 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (8 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (8 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
22 February 1984 | Memorandum and Articles of Association (10 pages) |
22 February 1984 | Memorandum and Articles of Association (10 pages) |
11 March 1983 | Company name changed\certificate issued on 11/03/83 (3 pages) |
11 March 1983 | Company name changed\certificate issued on 11/03/83 (3 pages) |
20 October 1949 | Incorporation (12 pages) |
20 October 1949 | Incorporation (12 pages) |