London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Brian Arthur White |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1993) |
Role | Computer Employment Bureau Executive |
Correspondence Address | 12 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Margaret Ann Baldwin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1994) |
Role | Administrator |
Correspondence Address | 5 Capesthorne Christchurch Dorset BH23 4AT |
Director Name | Frederick William Baldwin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1994) |
Role | Management Consultant |
Correspondence Address | 5 Capesthorne Christchurch Dorset BH23 4AT |
Secretary Name | Mr Steven Morton Alais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 9 Grays Inn Square London WC1R 5JF |
Director Name | Mark Stephen Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 1997) |
Role | Finance Director |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Director Name | Mr Robert Graham Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 24 St Winifreds Road Teddington Middlesex TW11 9JR |
Director Name | Mr Barry Barker |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1993) |
Role | Divisional Manager Employmaen |
Correspondence Address | Pemberley Hook Hill Lane Woking Surrey GU22 0PT |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1994) |
Role | Investment Adviser |
Correspondence Address | Birchetts Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Director Name | Mr Paul Anthony Brennan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 19 Walkwood Avenue Bournemouth Dorset BH7 7HG |
Director Name | John Walter Holmes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1997) |
Role | Computer Programmer |
Correspondence Address | Wynstrode Farm Okehurst Lane Billinghurst West Sussex RH14 9HR |
Secretary Name | Mark Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Director Name | Peter Reagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 March 1997) |
Role | Sales Director |
Correspondence Address | 1 West Park Farm Cottages Coos Lane Hand Cross West Sussex |
Director Name | Mr Gary Andrew Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 March 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Fairhaven Plumpton East Sussex BN7 3AH |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2k at £0.05 | Kpg Computer Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Application to strike the company off the register (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Director's details changed for Mr Peter William Searle on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Peter William Searle on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Mr Neil Martin on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Neil Martin on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Timothy Briant on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Timothy Briant on 10 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
11 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
11 August 2009 | Return made up to 10/07/09; full list of members (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
3 September 2008 | Return made up to 10/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 10/07/08; no change of members (7 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
8 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 10/07/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
10 August 2001 | Accounts made up to 30 April 2001 (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Accounts made up to 30 April 2000 (7 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members
|
31 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 21/07/99; full list of members
|
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members
|
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
22 June 1997 | Full accounts made up to 30 September 1996 (21 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (21 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
1 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (3 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | New secretary appointed;new director appointed (3 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: bishops weald house 2/14 worthing road horsham west sussex RH12 1SL (1 page) |
24 March 1997 | Director resigned (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (19 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
18 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
18 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
5 February 1994 | Full accounts made up to 31 March 1993 (17 pages) |
5 February 1994 | Full accounts made up to 31 March 1993 (17 pages) |
21 September 1993 | Return made up to 10/08/93; full list of members
|
11 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
11 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |