Hayling Island
Hampshire
PO11 9JN
Director Name | Mr Stephen Arthur Barningham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 1992) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 44 Northfield Gardens Highwoods Colchester Essex CO4 4SS |
Director Name | Mr Anthony David Friedlander |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 September 2007) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Colvin Close Colchester Essex CO3 4BS |
Director Name | Mrs Doreen Gladys Friedlander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 21 July 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Colvin Close Colchester Essex CO3 4BS |
Secretary Name | Mrs Doreen Gladys Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Colvin Close Colchester Essex CO3 4BS |
Director Name | Mr Roger Henry Barnes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 9 Willow Lodge 20 Warwick Drive, Putney London SW15 6LG |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 22 November 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 201 Coombe Lane London SW20 0RG |
Secretary Name | Mr Roger Henry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grange Wood 48-50 Upper Richmond Road London SW15 2RN |
Director Name | Mr William Rhys Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sloping Pines 11 Parsons Hill Colchester Essex CO3 4DT |
Website | cwise.co.uk |
---|
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
9k at £1 | Technology Means Business Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: John Simmonds Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: Roger Henry Barnes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 October 2008 | Delivered on: 25 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2008 | Delivered on: 25 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 June 1990 | Delivered on: 4 July 1990 Satisfied on: 23 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. 33/35 manor road, colchester essex.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | Voluntary strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2023 | Application to strike the company off the register (1 page) |
4 July 2023 | Satisfaction of charge 3 in full (1 page) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
19 July 2017 | Notification of Technology Means Business Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Technology Means Business Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
3 January 2014 | Termination of appointment of William Rhys Jones as a director (1 page) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
12 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 September 2011 | Termination of appointment of Roger Barnes as a secretary (1 page) |
1 September 2011 | Termination of appointment of Roger Barnes as a secretary (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 July 2010 | Director's details changed for William Rhys Jones on 1 October 2009 (2 pages) |
20 July 2010 | Registered office address changed from Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for William Rhys Jones on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Registered office address changed from Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for William Rhys Jones on 1 October 2009 (2 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 January 2010 | Registered office address changed from 33-35 Manor Road Colchester Essex CO3 3LX on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 33-35 Manor Road Colchester Essex CO3 3LX on 13 January 2010 (1 page) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / roger barnes / 01/06/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / roger barnes / 01/06/2009 (1 page) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 December 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
6 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 28/06/05; full list of members (6 pages) |
13 September 2005 | Return made up to 28/06/05; full list of members (6 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 3 colvin close lexden colchester essex CO3 4BS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 3 colvin close lexden colchester essex CO3 4BS (1 page) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
14 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
11 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|
25 November 1993 | Ad 01/12/89--------- £ si 8900@1 (2 pages) |
25 November 1993 | Ad 01/12/89--------- £ si 8900@1 (2 pages) |
21 October 1980 | Incorporation (15 pages) |
21 October 1980 | Incorporation (15 pages) |