Watford
Hertfordshire
WD17 4NU
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(31 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 08 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 August 2012) |
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(31 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 August 2012) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Richard John Willott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | The Crown House Ley Green Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Charles Barry Roberts |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1994) |
Role | Business Manager |
Correspondence Address | 19 Portsea Place London W2 2BL |
Secretary Name | Douglas John Burke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | White House Lodge Hampden Road Speen Princes Risborough Buckinghamshire HP27 0RU |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1996) |
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 | 01 October 1996(17 years, 7 months after company formation) |
Appointment Duration | 3 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(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(20 years, 9 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 |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(23 years, 9 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 | Matthew Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 63 Windsor Road Evesham WR11 4QF |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 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 | 26 September 2007(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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(29 years, 11 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(29 years, 11 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(30 years, 2 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 |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
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 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
26 May 2011 | Resolutions
|
26 May 2011 | Solvency statement dated 25/05/11 (1 page) |
26 May 2011 | Statement of capital on 26 May 2011
|
26 May 2011 | Solvency Statement dated 25/05/11 (1 page) |
26 May 2011 | Statement of capital on 26 May 2011
|
26 May 2011 | Statement by directors (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Statement by Directors (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
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) |
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) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 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 | 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) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
27 July 2009 | Appointment terminated secretary elizabeth gray (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 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) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
19 February 2009 | Director appointed richard laurence ham (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 james cheesewright (2 pages) |
10 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
20 October 2008 | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / 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 / 14/08/2008 (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) |
23 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 November 2007 | Accounts made up to 31 May 2007 (5 pages) |
9 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
16 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounts made up to 31 May 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
29 November 2005 | Accounts made up to 31 May 2005 (5 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 March 2005 | Accounts made up to 31 May 2004 (5 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (3 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (3 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
25 November 2003 | Accounts made up to 31 May 2003 (5 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (3 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (3 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | New secretary appointed (1 page) |
13 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
16 September 2002 | Accounts made up to 31 May 2002 (5 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 May 2002 (5 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) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 04/11/01; full list of members (3 pages) |
6 November 2001 | Return made up to 04/11/01; full list of members (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
23 August 2001 | Accounts made up to 31 May 2001 (4 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) |
8 November 2000 | Return made up to 04/11/00; full list of members (3 pages) |
8 November 2000 | Return made up to 04/11/00; full list of members (3 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
7 November 2000 | Accounts made up to 31 May 2000 (4 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
26 November 1999 | Accounts made up to 31 May 1999 (4 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members (5 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members (5 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
14 October 1998 | Accounts made up to 31 May 1998 (4 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
24 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 04/11/97; full list of members (7 pages) |
28 November 1997 | Return made up to 04/11/97; full list of members (7 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (8 pages) |
26 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
22 December 1995 | Return made up to 04/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 04/11/95; no change of members (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 57/ 58 rusell square london WC1B 4HP (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 57/ 58 rusell square london WC1B 4HP (1 page) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |