Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 October 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | David Barr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Publisher |
Correspondence Address | 2 Lowdells Drive East Grinstead West Sussex RH19 2RZ |
Director Name | Mr Richard John Edmund Dangerfield |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 December 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Hoe Farm Hoe Lane, Peaslake Guildford Surrey GU5 9SU |
Director Name | Paul Anthony Oram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | Magpies Croft Road Crowborough East Sussex TN6 1HA |
Secretary Name | Paul Anthony Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Magpies Croft Road Crowborough East Sussex TN6 1HA |
Director Name | Gary Burgess |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 1998) |
Role | Accountant |
Correspondence Address | 1 Clarence Drive East Grinstead W Sussex RH19 4RZ |
Secretary Name | Gary Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 1997) |
Role | Accountant |
Correspondence Address | 1 Clarence Drive East Grinstead W Sussex RH19 4RZ |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 April 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.co.uk |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Reed Business Information Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
10.5k at £1 | Formpart (Rpl) LTD 75.10% Ordinary B |
---|---|
3.5k at £1 | Formpart (Rpl) LTD 24.90% Ordinary A |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 March 2010 | Appointment of Mr Ian Michael Glencross as a director (2 pages) |
6 June 2009 | Company name changed datacross services LIMITED\certificate issued on 09/06/09 (2 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director carolyn pickering (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
12 May 2006 | Director's particulars changed (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
6 October 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 January 1998 | Return made up to 28/12/97; no change of members
|
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: windsor court, east grinstead house, east grinstead, west sussex, RH19 1XA. (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 April 1995 | Return made up to 28/12/94; no change of members (4 pages) |