Twickenham
Middlesex
TW1 1HT
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(38 years, 6 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(44 years, 6 months 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 John Scott Winspur |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 208 Birmingham Road Lickey End Bromsgrove Worcestershire B61 0HA |
Director Name | Richard Alan Opperman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 1995) |
Role | Chairman |
Correspondence Address | Burgh Clere House Burgh Clere Newbury Berkshire RG15 9HN |
Director Name | Terrence Anthony Jenkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 159 Dove House Lane Solihull West Midlands B91 2ER |
Director Name | John Mansel Hinder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Technical Director |
Correspondence Address | 69 Copt Heath Drive Knowle Solihull West Midlands B93 9PQ |
Director Name | Mr John Davis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 38 Diddington Lane Hampton In Arden Solihull West Midlands B92 0BZ |
Secretary Name | Mr John Scott Winspur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 208 Birmingham Road Lickey End Bromsgrove Worcestershire B61 0HA |
Director Name | Paul John Foskett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1997) |
Role | Sales And Marketing |
Correspondence Address | 12 Whateley Crescent Castle Bromwich Birmingham B36 0DN |
Secretary Name | Colin Edward Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 4 Tysoe Close Hockley Heath Solihull West Midlands B94 6QG |
Director Name | Mr Ian Robert Henson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakside Shawbury Village Shawbury Lane Nr Shustoke North Warwickshire B46 2RU |
Director Name | Philip Thomas Noden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Little Mill Cottage Colemere Ellesmere Shropshire SY12 0QR Wales |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Clive William Willmott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 18 Barry Road Oldland Common Bristol Avon BS15 6QX |
Director Name | Suzanne Gabrielle Newnes-Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Denholm Gardens Burpham Guildford Surrey GU4 7YU |
Secretary Name | Suzanne Gabrielle Newnes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Denholm Gardens Burpham Guildford Surrey GU4 7YU |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 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 |
Secretary Name | Mr Adrian David Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(35 years, 10 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 |
Year | 2012 |
---|---|
Net Worth | -£224,000 |
Current Liabilities | £224,000 |
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 (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
26 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 February 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 February 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 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 (7 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/12/08; 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) |
28 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 21/12/07; full list of members (3 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) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 21/12/06; 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) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
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) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 07/01/05; full list 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) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (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 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (7 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) |
6 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (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) |
24 April 2002 | Company name changed sanderson fcs LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed sanderson fcs LIMITED\certificate issued on 24/04/02 (2 pages) |
19 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 06/11/01; 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 | Director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
8 June 2000 | Director resigned (2 pages) |
8 June 2000 | Director resigned (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
21 March 2000 | Particulars of mortgage/charge (15 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
2 March 2000 | New director appointed (3 pages) |
2 March 2000 | New director appointed (3 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Return made up to 06/11/99; full list of members
|
7 December 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 November 1998 | Return made up to 06/11/98; full list of members (9 pages) |
30 November 1998 | Return made up to 06/11/98; full list of members (9 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
20 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
10 November 1997 | Return made up to 06/11/97; no change of members (5 pages) |
10 November 1997 | Return made up to 06/11/97; no change of members (5 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Return made up to 06/11/96; full list of members (10 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Return made up to 06/11/96; full list of members (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA (1 page) |
25 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA (1 page) |
25 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed fletcher computer services limit ed\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed fletcher computer services limit ed\certificate issued on 15/02/96 (2 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
24 November 1995 | Return made up to 06/11/95; full list of members
|
24 November 1995 | Return made up to 06/11/95; full list of members
|
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 October 1984 | Memorandum and Articles of Association (11 pages) |
16 October 1984 | Memorandum and Articles of Association (11 pages) |
9 June 1965 | Incorporation (12 pages) |
9 June 1965 | Incorporation (12 pages) |