Company NameMisys Worcester Limited
Company StatusDissolved
Company Number00663372
CategoryPrivate Limited Company
Incorporation Date27 June 1960(63 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(49 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(53 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(53 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 19 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Edwin Jarvis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1992)
RoleCeo Bis Sd & Is
Correspondence AddressHurstbury Combe Lane
Wormley
Godalming
Surrey
GU8 5JX
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Director NameMr Richard Wallace Blackburn
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1993)
RoleCompany Director
Correspondence Address52 Reeder Lane
New Canaan
Connecticut 06840 United States Of America
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleFinance Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameJoseph Carmelo Farina
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 May 1993)
RoleCompany Director
Correspondence Address50 Riverside Drive
New York
10024
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 May 1994)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Director NameEugene Patrick Connell
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(32 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 1993)
RoleChief Executive Officer
Correspondence Address9 Rushmere Place Marryat Road
Wimbledon
London
SW19 5RP
Director NameRoger Anthony Duckett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 1994)
RoleChartered Accountant
Correspondence AddressPetroc 5 The Croft
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EN
Wales
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed14 July 1993(33 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(34 years, 9 months after company formation)
Appointment Duration9 years (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Frank Peter Helsby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Park Green
Great Bookham
Leatherhead
Surrey
KT23 3NL
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(35 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(39 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(41 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 October 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(43 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Director NameJasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(43 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 July 2004)
RoleCompany Director
Correspondence Address6 Honiton Road
London
NW6 6QE
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(43 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NamePhillip William Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressBryhers Reach
Wasperton
Warwickshire
CV35 8EB
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(46 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(48 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
NationalityBritish
StatusResigned
Appointed30 October 2009(49 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid, Haywards Heath
West Sussex
RH17 5SZ
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(50 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2004)
Correspondence AddressBurleigh House
Chapel Oak Salford Priors
Evesham
WR11 8SP
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Turnover£96,000
Net Worth£350,000
Current Liabilities£255,000

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 August 2016Liquidators' statement of receipts and payments to 29 May 2016 (20 pages)
17 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (18 pages)
17 August 2015Liquidators statement of receipts and payments to 29 May 2015 (18 pages)
11 June 2014Declaration of solvency (3 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Accounts made up to 31 May 2013 (13 pages)
3 December 2013Appointment of Sanjay Patel as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
8 August 2013Termination of appointment of John Dudley as a director (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 841
(6 pages)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
21 November 2012Accounts made up to 31 May 2012 (14 pages)
9 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
18 November 2011Accounts made up to 31 May 2011 (13 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £16778000 cancelled from share prem, a/c 04/02/2011
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 841
(4 pages)
6 January 2011Accounts made up to 31 May 2010 (12 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts made up to 31 May 2009 (12 pages)
26 November 2009Termination of appointment of Kevin Wilson as a secretary (2 pages)
26 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (3 pages)
18 August 2009Director appointed thomas edward timothy homer (1 page)
18 August 2009Director appointed richard thorp (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
26 June 2009Return made up to 29/05/09; full list of members (3 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
7 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Accounts made up to 31 May 2008 (11 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
10 June 2008Return made up to 29/05/08; full list of members; amend (6 pages)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Director appointed russell alan johnson (1 page)
30 November 2007Accounts made up to 31 May 2007 (11 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
29 January 2007Accounts made up to 31 May 2006 (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 April 2006Memorandum and Articles of Association (14 pages)
20 April 2006Company name changed misys general insurance LIMITED\certificate issued on 20/04/06 (2 pages)
5 April 2006Accounts made up to 31 May 2005 (12 pages)
3 February 2006New director appointed (6 pages)
12 January 2006Director resigned (1 page)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
5 April 2005Accounts made up to 31 May 2004 (12 pages)
26 August 2004Director's particulars changed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (1 page)
3 August 2004Memorandum and Articles of Association (14 pages)
27 July 2004Company name changed misys insurance services divisio n LIMITED\certificate issued on 27/07/04 (3 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
25 November 2003Accounts made up to 31 May 2003 (13 pages)
30 May 2003Return made up to 29/05/03; full list of members (3 pages)
20 March 2003Accounts made up to 31 May 2002 (11 pages)
7 February 2003Auditor's resignation (2 pages)
30 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
29 May 2002Return made up to 29/05/02; full list of members (2 pages)
25 April 2002Declaration of assistance for shares acquisition (14 pages)
25 April 2002Declaration of assistance for shares acquisition (15 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
6 September 2001Accounts made up to 31 May 2001 (10 pages)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
27 June 2001Return made up to 29/05/01; full list of members (3 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Accounts made up to 31 May 2000 (10 pages)
24 August 2000Ad 17/05/00--------- £ si [email protected] (2 pages)
24 August 2000Statement of affairs (4 pages)
18 August 2000Director's particulars changed (1 page)
22 June 2000Memorandum and Articles of Association (14 pages)
21 June 2000Return made up to 29/05/00; full list of members (5 pages)
20 June 2000Company name changed bis group LIMITED(the)\certificate issued on 21/06/00 (2 pages)
16 June 2000Nc inc already adjusted 17/05/00 (2 pages)
16 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 2000Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
14 December 1999Accounts made up to 31 May 1999 (10 pages)
10 December 1999Secretary resigned (1 page)
16 June 1999Return made up to 29/05/99; full list of members (6 pages)
28 January 1999Accounts made up to 31 May 1998 (10 pages)
30 June 1998Return made up to 29/05/98; no change of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
12 March 1998Accounts made up to 31 May 1997 (10 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
9 September 1997Return made up to 29/05/97; full list of members (8 pages)
28 June 1997Director's particulars changed (1 page)
24 January 1997Accounts made up to 31 May 1996 (11 pages)
11 December 1996Director's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
29 March 1996Accounts made up to 31 May 1995 (12 pages)
13 October 1995Secretary resigned;new secretary appointed (4 pages)
10 July 1995Auditor's resignation (4 pages)
19 June 1995Return made up to 29/05/95; full list of members (20 pages)
22 May 1995New director appointed (2 pages)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (12 pages)
24 April 1995Director resigned;new director appointed (6 pages)
21 April 1995Director resigned (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
24 October 1994Registered office changed on 24/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB (1 page)
5 October 1993Registered office changed on 05/10/93 from: 20 upper ground london SE1 9PN (1 page)
5 October 1992Full group accounts made up to 31 December 1991 (37 pages)
9 September 1987Registered office changed on 09/09/87 from: york house 199 westminster bridge road london SE1 7UT (1 page)
3 March 1987Company name changed business intelligence services l imited\certificate issued on 03/03/87 (2 pages)
27 June 1960Certificate of incorporation (1 page)