Cookham
Berkshire
SL6 9DF
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(37 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 September 2013) |
Correspondence Address | Group Secretariat Misys Plc One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 September 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1995) |
Role | Chatered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Priory Road Edgbaston Birmingham West Midlands B5 7UG |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Mr Peter Robert Atkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Chimneys Priory Orchard, Flamstead St. Albans Hertfordshire AL3 8BU |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(34 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
13.9m at £0.05 | Misys International Banking Systems LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Practical Programs LTD 0.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Declaration of solvency (3 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Declaration of solvency (3 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Resolutions
|
21 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Termination of appointment of Nicholas Brian Farrimond as a director on 6 September 2012 (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director on 6 September 2012 (2 pages) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
11 October 2011 | Full accounts made up to 31 May 2011 (12 pages) |
11 October 2011 | Full accounts made up to 31 May 2011 (12 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
12 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
12 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
22 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated secretary elizabeth gray (1 page) |
14 July 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
8 July 2009 | Secretary appointed gurbinder bains (1 page) |
8 July 2009 | Secretary appointed gurbinder bains (1 page) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
7 April 2009 | Appointment Terminated Director philip copeland (1 page) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
4 December 2008 | Accounts made up to 31 May 2008 (7 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
20 October 2008 | Director's Change of Particulars / misys corporate director LIMITED / 14/03/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: ; Post Town was: evesham, now: paddington; Region was: , now: london; Post Code was: WR11 8SP, now: W2 6BL (1 page) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/03/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (10 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (10 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 31 May 2005 (9 pages) |
29 December 2005 | Full accounts made up to 31 May 2005 (9 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
21 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (3 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (3 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
16 September 2003 | Auditor's resignation (1 page) |
16 September 2003 | Auditor's resignation (1 page) |
17 June 2003 | Return made up to 05/06/03; full list of members (3 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (3 pages) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
15 October 2002 | Accounts made up to 31 May 2002 (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 05/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 05/06/02; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
26 June 2001 | Return made up to 05/06/01; full list of members (3 pages) |
26 June 2001 | Return made up to 05/06/01; full list of members (3 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 05/06/00; full list of members (5 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members (5 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (5 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
7 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
11 July 1996 | Return made up to 05/06/96; full list of members (5 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Return made up to 05/06/95; full list of members (9 pages) |
19 June 1995 | Return made up to 05/06/95; full list of members (18 pages) |
28 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
28 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director resigned;new director appointed (12 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
21 April 1995 | Director resigned (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (42 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (42 pages) |
19 July 1988 | Listing of particulars (34 pages) |
19 July 1988 | Listing of particulars (34 pages) |
1 July 1987 | Resolutions
|
7 April 1981 | Listing of particulars (12 pages) |
7 April 1981 | Listing of particulars (12 pages) |