Company NameCanon (Thames Valley) Business Systems Limited
DirectorsRobert Edward Sturrock and Robert Alistair Dalman
Company StatusDissolved
Company Number01652951
CategoryPrivate Limited Company
Incorporation Date21 July 1982(41 years, 9 months ago)
Previous NameCentral Systems And Business Machines (Oxford) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusCurrent
Appointed05 October 1995(13 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA
Director NameRobert Alistair Dalman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DG
Director NameLinda Jane Fegan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Correspondence AddressChestnut Lodge
4 Sandy Lane, Yarnton
Kidlington
Oxfordshire
OX5 1PB
Director NamePhilip John Sheldon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 1993)
RoleSales Director
Correspondence AddressHilltop 55 Oxford Road
Bodicote
Banbury
Oxfordshire
OX16 9AJ
Director NamePatrick Stephen Fegan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge 4 Sandy Lane
Yarnton
Oxford
Oxfordshire
OX5 1PB
Secretary NamePatrick Stephen Fegan
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge 4 Sandy Lane
Yarnton
Oxford
Oxfordshire
OX5 1PB
Director NameGordon Bennett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressDatchet Cottage 55 Southlea Road
Datchet
Slough
Berkshire
SL3 9BZ
Director NameChristopher Thomas Haycock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address1 Lambourne Orchard
Holt Heath
Worcester
WR6 6SZ
Director NameColin Bevin John Genge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressJaycee
High Street, Pensford
Bristol
Avon
BS39 4HN
Director NameIan Leslie Gravener
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(14 years after company formation)
Appointment Duration6 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address7 Goodhart Way
West Wickham
Kent
BR4 0ER
Director NameAnthony Karl Wills
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1998(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWoodside Margery Lane
Lower Kingswood
Surrey
KT20 7BT
Director NameMr Robert Christopher Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address4 Woodhall Avenue
London
SE21 7HL

Location

Registered AddressPO Box 730 20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2000Registered office changed on 11/08/00 from: canon (uk) LTD woodhatch cockshot hill reigate surrey RH2 8BF (1 page)
9 August 2000Authorisation of liquidator (1 page)
9 August 2000Declaration of solvency (3 pages)
9 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Registered office changed on 05/01/00 from: canon (uk) LTD woodhatch cockshot hill reigate surrey RH2 8BF (1 page)
5 January 2000Registered office changed on 05/01/00 from: canon house manor road wallington surrey SM6 0AJ (1 page)
10 December 1999Return made up to 28/11/99; full list of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 February 1999Director's particulars changed (1 page)
21 December 1998Return made up to 28/11/98; full list of members (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
17 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 May 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (15 pages)
25 March 1998Company name changed central systems and business mac hines (oxford) LIMITED\certificate issued on 26/03/98 (2 pages)
20 January 1998New director appointed (2 pages)
15 December 1997Return made up to 28/11/97; full list of members (7 pages)
5 August 1997Full accounts made up to 31 December 1996 (16 pages)
5 February 1997Auditor's resignation (1 page)
4 February 1997Director resigned (1 page)
15 January 1997Auditor's resignation (1 page)
13 December 1996Return made up to 28/11/96; full list of members (7 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
19 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 28/11/95; full list of members (6 pages)
8 November 1995Registered office changed on 08/11/95 from: 226 banbury road summerton oxford OX2 7BY (1 page)