Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 December 1992) |
Role | Sales Director |
Correspondence Address | Meadowcroft West Street Leven N Humberside HU17 5LR |
Director Name | Mr Michael Hawkins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 37 Faraday Street Hull North Humberside HU9 3EF |
Director Name | Mr Trevor North |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 6 Maple Grove Lichfield Staffordshire WS14 9XB |
Director Name | Mr Michael Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | 5 Hull Road Cottingham North Humberside HU16 4PA |
Director Name | Mr Edward Sharp |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Leven Grange Leven N Humberside HU17 5PA |
Director Name | Peter William Sturman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 74 Horse Shoes Lane Sheldon Birmingham B26 3HY |
Secretary Name | Mr Michael Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Faraday Street Hull North Humberside HU9 3EF |
Director Name | Stephen Neal Peaurt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 1999) |
Role | Managing Director |
Correspondence Address | The Hollow, Dee Lane Holt Wrexham Clwyd LL13 9YT Wales |
Secretary Name | Lawrence Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Lawrence Bland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Castlebar Park London W5 1BU |
Director Name | Mr Philip Edward Kelly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winchfield Court Winchfield Basingstoke Hampshire RG27 8SP |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Website | civica.co.uk |
---|
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 7 June 2017 (overdue) |
---|
27 September 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
27 September 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
22 January 2010 | Appointment of Phillip David Rowland as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 October 2007 | Full accounts made up to 30 September 2006 (9 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 24/05/02; full list of members
|
22 May 2002 | Return made up to 24/05/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | Return made up to 24/05/01; full list of members
|
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (16 pages) |
8 December 1998 | Declaration of assistance for shares acquisition (16 pages) |
8 December 1998 | Memorandum and Articles of Association (17 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (17 pages) |
8 December 1998 | Resolutions
|
5 December 1998 | Particulars of mortgage/charge (19 pages) |
5 December 1998 | Memorandum and Articles of Association (29 pages) |
5 December 1998 | Particulars of mortgage/charge (19 pages) |
5 December 1998 | Memorandum and Articles of Association (29 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
9 September 1998 | Particulars of mortgage/charge (19 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
3 August 1981 | Allotment of shares (2 pages) |
3 August 1981 | Allotment of shares (2 pages) |
30 April 1981 | Company name changed\certificate issued on 30/04/81 (2 pages) |
30 April 1981 | Company name changed\certificate issued on 30/04/81 (2 pages) |
26 February 1981 | Incorporation (14 pages) |
26 February 1981 | Certificate of incorporation (1 page) |
26 February 1981 | Certificate of incorporation (1 page) |
26 February 1981 | Incorporation (14 pages) |