Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Anthony Simon Cohen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 June 1992) |
Role | Tax Consultant |
Correspondence Address | 9 Cedar Court London N3 1AE |
Director Name | Mr Robert Ian Jamieson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Barn Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Ms Stephanie Jane Webber |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 19 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Gardnor Road London NW3 1HA |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Robert Brian Ellerby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 18 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 17 Penn Close Greenford Middlesex UB6 9NS |
Director Name | Mrs Jane Nicola Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 18 June 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1996) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Alan Neil McDowall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(20 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Sissinghurst Cranbrook Kent TN17 2JL |
Director Name | Mr James William Hartley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(20 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spion Kop Claypit Lane, Thorner Leeds West Yorkshire LS14 3EB |
Director Name | Geoffrey Hewitson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Oakwood Quentin Way Wentworth Surrey GU25 4PS |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Wolters Klumer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 1981 | Delivered on: 4 February 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
2 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 June 2007 | Return made up to 15/04/07; full list of members (5 pages) |
27 June 2007 | Return made up to 15/04/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (5 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (5 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
1 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
17 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
17 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
8 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Auditor's resignation (2 pages) |
7 October 2002 | Auditor's resignation (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 15/04/02; full list of members (4 pages) |
5 June 2002 | Return made up to 15/04/02; full list of members (4 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
26 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
23 May 2001 | Return made up to 15/04/01; no change of members (4 pages) |
23 May 2001 | Return made up to 15/04/01; no change of members (4 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
29 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
17 April 2000 | Company name changed financial training (specialist c ourses) LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed financial training (specialist c ourses) LIMITED\certificate issued on 18/04/00 (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (7 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (7 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
30 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 136/142 bramley road london W10 6SR (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 136/142 bramley road london W10 6SR (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
12 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
10 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (6 pages) |
20 December 1995 | Director resigned (6 pages) |
20 December 1995 | Director resigned (6 pages) |
20 December 1995 | New director appointed (6 pages) |
29 August 1995 | Return made up to 15/04/95; full list of members (10 pages) |
29 August 1995 | Return made up to 15/04/95; full list of members (10 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
4 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
4 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
22 December 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
22 December 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
27 October 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
27 October 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
8 April 1992 | Director's particulars changed (2 pages) |
8 April 1992 | Director's particulars changed (2 pages) |
6 September 1991 | Resolutions
|
6 September 1991 | Resolutions
|
6 September 1991 | Resolutions
|
6 September 1991 | Resolutions
|
9 May 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
9 May 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
15 May 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
15 May 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
20 November 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
20 November 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
30 August 1988 | Accounts made up to 31 December 1987 (3 pages) |
30 August 1988 | Accounts made up to 31 December 1987 (3 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
19 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
10 March 1980 | Incorporation (14 pages) |
10 March 1980 | Incorporation (14 pages) |