Twickenham
Middlesex
TW1 1HT
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(34 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(40 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 Ian Robert Henson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 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 | David John Watson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 151 High Street Chalgrove Oxfordshire OX44 7ST |
Director Name | Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 1995) |
Role | Business Executive |
Correspondence Address | Parkway House Parkway Avenue Sheffield S9 4WA |
Director Name | Mr Furqan Shakir |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 72 Crowthorne Road Sandhurst Berkshire GU47 9EP |
Director Name | Leonard McKenzie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 1992) |
Role | Business Executive |
Correspondence Address | 1055 South East Street Anaheim California Foreign |
Director Name | Angela Kelly |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 1 The Hill Pury End Towcester Northamptonshire NN12 7NU |
Director Name | Allan Leslie Hodkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 195 Foley Road West Streetly Sutton Coldfield West Midlands B74 3NX |
Secretary Name | Mr Ian Robert Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakside Shawbury Village Shawbury Lane Nr Shustoke North Warwickshire B46 2RU |
Director Name | John Harrop |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1997) |
Role | Director Hotel Systems |
Correspondence Address | 14 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Brian Dewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2001) |
Role | Managing Director |
Correspondence Address | 1 Brompton Drive Maidenhead Berkshire SL6 6SP |
Secretary Name | Caroline Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 17 Priest Meadow Close Astwood Bank Redditch Worcestershire B96 6HT |
Secretary Name | Suzanne Gabrielle Newnes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Financial 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(31 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(31 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 via compulsory strike-off (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (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) |
16 June 2015 | Resolutions
|
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 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 (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 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 (5 pages) |
21 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) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 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
|
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; full list of members (7 pages) |
18 March 2005 | Return made up to 15/03/05; 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) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
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 director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
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 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (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) |
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) |
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) |
28 May 2002 | Company name changed venture way technology LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed venture way technology LIMITED\certificate issued on 28/05/02 (2 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members
|
26 April 2002 | Return made up to 30/03/02; full list of members
|
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 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) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
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 B74 ap (1 page) |
20 April 2001 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
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 B74 ap (1 page) |
20 April 2001 | Director resigned (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) |
6 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 June 2000 | New secretary appointed (3 pages) |
16 June 2000 | New secretary appointed (3 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
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) |
19 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 November 1998 | Company name changed sanderson ga LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed sanderson ga LIMITED\certificate issued on 13/11/98 (2 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) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
25 November 1997 | Return made up to 16/11/97; full list of members
|
25 November 1997 | Return made up to 16/11/97; full list of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
10 December 1996 | Return made up to 16/11/96; no change of members (7 pages) |
10 December 1996 | Return made up to 16/11/96; no change of members (7 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Return made up to 16/11/95; no change of members (8 pages) |
28 November 1995 | Return made up to 16/11/95; no change of members (8 pages) |
28 November 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
31 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
31 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
2 November 1992 | Company name changed\certificate issued on 02/11/92 (2 pages) |
2 November 1992 | Company name changed\certificate issued on 02/11/92 (2 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
15 October 1969 | Incorporation (37 pages) |
15 October 1969 | Incorporation (37 pages) |