Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 April 2016) |
Role | Company Director |
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 | Closed |
Appointed | 30 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mrs Alice Julia Barrett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Mead Close Stoke St Michael Bath Avon BA3 5JB |
Director Name | Mr Michael Redvers Paul Griffiths |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 1995) |
Role | Technical Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mr Christopher Paul Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Woodborough Farmhouse Woodborough Peasedown St John Bath BA2 8LN |
Secretary Name | Mr Ian Douglas Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 80a Radstock Road Midsomer Norton Bath BA3 2AR |
Director Name | Kelvin Lum |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Four Elms Berkley Road Frome Somerset BA11 2EH |
Secretary Name | Mrs Alice Julia Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Mead Close Stoke St Michael Bath Avon BA3 5JB |
Secretary Name | Mrs Alice Julia Barrett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Mead Close Stoke St Michael Bath Avon BA3 5JB |
Director Name | Patricia Susan Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 28 Croft Road Bath BA1 6JJ |
Director Name | Duncan Edward Forrester |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2006) |
Role | Customer Services Director |
Correspondence Address | Eldmere House Stoke Hill, Stoke St. Michael Bath BA3 5JJ |
Director Name | Christopher Andrew Cheetham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Lime Cottage Prestleigh Road, Evercreech Shepton Mallet Somerset BA4 6JY |
Director Name | Anthony William Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 15 Shaftesbury Avenue Bath Avon BA1 3DT |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Christopher Andrew Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Lime Cottage Prestleigh Road, Evercreech Shepton Mallet Somerset BA4 6JY |
Website | www.civicaplc.com |
---|
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) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (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 | 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
|
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 July 2014 | Solvency statement dated 03/07/14 (1 page) |
10 July 2014 | Statement by directors (1 page) |
10 July 2014 | Statement of capital on 10 July 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Statement of capital on 10 July 2014
|
10 July 2014 | Statement by directors (1 page) |
10 July 2014 | Resolutions
|
10 July 2014 | Solvency statement dated 03/07/14 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (6 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 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) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 14 March 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) |
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 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (16 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members
|
20 April 2007 | Return made up to 14/03/07; full list of members
|
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
29 March 2006 | Return made up to 14/03/06; full list of members (10 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (10 pages) |
8 February 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 February 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
3 February 2006 | Company name changed flare software systems LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed flare software systems LIMITED\certificate issued on 03/02/06 (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (3 pages) |
20 July 2005 | Particulars of mortgage/charge (19 pages) |
20 July 2005 | Particulars of mortgage/charge (19 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Full accounts made up to 30 April 2004 (21 pages) |
27 September 2004 | Full accounts made up to 30 April 2004 (21 pages) |
6 September 2004 | New director appointed (1 page) |
6 September 2004 | New director appointed (1 page) |
8 April 2004 | Return made up to 14/03/04; full list of members
|
8 April 2004 | Return made up to 14/03/04; full list of members
|
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Memorandum and Articles of Association (11 pages) |
21 July 2003 | Memorandum and Articles of Association (11 pages) |
21 July 2003 | Declaration of assistance for shares acquisition (13 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
21 July 2003 | Declaration of assistance for shares acquisition (13 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Application for reregistration from PLC to private (1 page) |
2 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
2 July 2003 | Application for reregistration from PLC to private (1 page) |
2 July 2003 | Resolutions
|
31 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 30/32 westgate buildings bath BA1 1EF (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 30/32 westgate buildings bath BA1 1EF (1 page) |
20 May 2002 | Return made up to 14/03/02; full list of members (8 pages) |
20 May 2002 | Return made up to 14/03/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 June 2001 | Interim accounts made up to 31 May 2001 (14 pages) |
25 June 2001 | Interim accounts made up to 31 May 2001 (14 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
12 May 2001 | Articles of association (5 pages) |
12 May 2001 | Articles of association (5 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 March 2001 | Return made up to 14/03/01; full list of members
|
16 March 2001 | Return made up to 14/03/01; full list of members
|
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 March 1999 | Return made up to 14/03/99; no change of members
|
26 March 1999 | Return made up to 14/03/99; no change of members
|
21 April 1998 | Return made up to 14/03/98; full list of members
|
21 April 1998 | Return made up to 14/03/98; full list of members
|
9 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 April 1997 | Return made up to 14/03/97; full list of members
|
16 April 1997 | Return made up to 14/03/97; full list of members
|
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 8A new street wells somerset BA5 2LQ (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 8A new street wells somerset BA5 2LQ (1 page) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 March 1996 | Return made up to 14/03/96; no change of members
|
26 March 1996 | Return made up to 14/03/96; no change of members
|
27 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 March 1994 | Return made up to 14/03/94; full list of members
|
23 March 1994 | Return made up to 14/03/94; full list of members
|
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
5 April 1993 | Re-registration of Memorandum and Articles (9 pages) |
5 April 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 April 1993 | Re-registration of Memorandum and Articles (9 pages) |
5 April 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 1993 | Return made up to 14/03/93; full list of members (6 pages) |
4 April 1993 | Return made up to 14/03/93; full list of members (6 pages) |
17 August 1992 | Ad 24/07/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
17 August 1992 | Ad 24/07/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
24 March 1992 | Return made up to 14/03/92; change of members (7 pages) |
24 March 1992 | Return made up to 14/03/92; change of members (7 pages) |
3 March 1992 | Full accounts made up to 31 December 1991 (11 pages) |
3 March 1992 | Full accounts made up to 31 December 1991 (11 pages) |
25 February 1992 | Ad 31/12/91--------- premium £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
25 February 1992 | Ad 31/12/91--------- premium £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
10 May 1990 | Return made up to 30/03/90; full list of members (4 pages) |
10 May 1990 | Return made up to 30/03/90; full list of members (4 pages) |
5 July 1989 | Wd 29/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1989 | Wd 29/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1989 | Return made up to 30/09/88; full list of members (4 pages) |
21 April 1989 | Return made up to 30/09/88; full list of members (4 pages) |
21 April 1989 | Return made up to 14/04/89; full list of members (4 pages) |
21 April 1989 | Return made up to 14/04/89; full list of members (4 pages) |