London
EC3V 9BQ
Director Name | Mrs Madeleine Brenda Elizabeth Brealey |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 99 Tyne Crescent Bedford Bedfordshire MK41 7YY |
Director Name | Mr Michael John Shreeves |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 22 Reynolds Close Bedford Bedfordshire MK41 7LH |
Director Name | Mr Robin Gerald Thomas Shreeves |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 4 Chestnut Walk Little Common Bexhill On Sea East Sussex TN39 4PL |
Secretary Name | Mrs Madeleine Brenda Elizabeth Brealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 99 Tyne Crescent Bedford Bedfordshire MK41 7YY |
Director Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 1999) |
Role | General Manager |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr Peter Worthington |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Secretary Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 1999) |
Role | General Manager |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Secretary Name | Peter Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 1999) |
Role | General Manager |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Secretary Name | Mrs Eileen Crilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2001) |
Role | Book Keeper |
Correspondence Address | 143 Mauldeth Road West Withington Manchester Lancashire M20 1BB |
Secretary Name | Elaine Mary Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 5 Covell Road Poynton Cheshire SK12 1BH |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(55 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(55 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Registered Address | 31 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
500 at £1 | Managed Support Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (5 pages) |
25 April 2012 | Application to strike the company off the register (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 13 July 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 August 2008 | Appointment terminated director and secretary thomas good (1 page) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment Terminated Director and Secretary thomas good (1 page) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
19 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
20 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
28 March 2006 | Return made up to 13/06/05; full list of members; amend (6 pages) |
28 March 2006 | Return made up to 13/06/05; full list of members; amend (6 pages) |
7 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 September 2005 | Particulars of mortgage/charge (11 pages) |
30 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 13/06/05; full list of members
|
22 August 2005 | Return made up to 13/06/05; full list of members (6 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
11 July 2003 | Ad 04/07/03--------- £ si 20@1=20 £ ic 480/500 (2 pages) |
11 July 2003 | Ad 04/07/03--------- £ si 20@1=20 £ ic 480/500 (2 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
5 February 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 October 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 October 2000 | Return made up to 28/06/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members
|
27 April 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 April 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 25, st cuthberts street, bedford MK40 3JQ (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 25, st cuthberts street, bedford MK40 3JQ (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
6 July 1989 | Memorandum and Articles of Association (17 pages) |
6 July 1989 | Memorandum and Articles of Association (17 pages) |
19 November 1952 | Certificate of incorporation (1 page) |
19 November 1952 | Certificate of incorporation (1 page) |