Company NameW S Maney & Son Limited
Company StatusDissolved
Company Number01922017
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameText Management Services Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(30 years after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(30 years after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(30 years after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed07 July 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMiss Florence Hazel Charlesworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 June 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Secretary NameMrs Judith Ramsden Charlesworth
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameProf Bernard Thomas Donovan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address48 Kelsey Lane
Beckenham
Kent
BR3 3NE
Director NameMichael Gallico
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration14 years (resigned 19 June 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue
Knaresborough
North Yorkshire
HG5 0NL
Secretary NameMr Richard Howitt
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Director NameProf John Vivian Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2011)
RoleProfessor Of Materials Enginee
Country of ResidenceEngland
Correspondence AddressOld Rectory
Bolnhurst
Bedford
MK44 2ES
Director NameMr John Edward Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2008)
RolePublishing Consultant
Country of ResidenceEngland
Correspondence AddressRookwood
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameMr Benedict Mark Leylester Simon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address33 South Parade
Oxford
Oxfordshire
OX2 7JN
Director NameDr John Herbert Jarvis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years, 12 months after company formation)
Appointment Duration7 years (resigned 19 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChilgrove Barn
High Street, Chilgrove
Chichester
West Sussex
PO18 9HX
Director NameMrs Shelly Jeanette Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Secretary NameMr Michael Gallico
StatusResigned
Appointed11 November 2010(25 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Secretary NameMr Russell Marcus Haigh
StatusResigned
Appointed01 October 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMrs Helen Ramsden Charlesworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Patrick Spencer Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(27 years, 12 months after company formation)
Appointment Duration2 years (resigned 19 June 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Russell Marcus Haigh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(29 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 1c Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(30 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU

Contact

Websitewww.maneypublishing.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,001,170
Gross Profit£2,907,716
Net Worth£284,243
Cash£4,603,465
Current Liabilities£5,768,435

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

9 August 1988Delivered on: 17 August 1988
Satisfied on: 15 April 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Confirmation statement made on 15 September 2016 with updates (17 pages)
26 October 2016Confirmation statement made on 15 September 2016 with updates (17 pages)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(3 pages)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2016Solvency Statement dated 30/09/16 (1 page)
7 October 2016Statement by Directors (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1
(3 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 107,765
(7 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 107,765
(7 pages)
23 July 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
23 July 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
23 July 2015Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 23 July 2015 (1 page)
23 July 2015Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages)
23 July 2015Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 23 July 2015 (1 page)
22 July 2015Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages)
22 July 2015Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages)
7 July 2015Termination of appointment of Shelly Jeanette Turner as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Russell Marcus Haigh as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Russell Marcus Haigh as a director on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Shelly Jeanette Turner as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Helen Charlesworth as a director on 19 June 2015 (1 page)
6 July 2015Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages)
6 July 2015Termination of appointment of John Herbert Jarvis as a director on 19 June 2015 (1 page)
6 July 2015Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages)
6 July 2015Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Patrick Spencer Grant as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of John Herbert Jarvis as a director on 19 June 2015 (1 page)
6 July 2015Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages)
6 July 2015Termination of appointment of Russell Marcus Haigh as a secretary on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Benedict Mark Leylester Simon as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Helen Charlesworth as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Patrick Spencer Grant as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Benedict Mark Leylester Simon as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page)
6 July 2015Termination of appointment of Russell Marcus Haigh as a secretary on 19 June 2015 (1 page)
6 July 2015Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages)
6 July 2015Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page)
14 May 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
14 May 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
5 February 2015Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages)
5 February 2015Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages)
5 February 2015Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,015
(10 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,015
(10 pages)
12 August 2014Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages)
12 August 2014Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages)
12 August 2014Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,015
(9 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,015
(9 pages)
5 April 2013Appointment of Mrs Helen Charlesworth as a director (2 pages)
5 April 2013Appointment of Mrs Helen Charlesworth as a director (2 pages)
13 November 2012Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages)
13 November 2012Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages)
13 November 2012Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Appointment of Mr Russell Marcus Haigh as a secretary (1 page)
5 September 2012Termination of appointment of Michael Gallico as a secretary (1 page)
5 September 2012Termination of appointment of Michael Gallico as a secretary (1 page)
5 September 2012Appointment of Mr Russell Marcus Haigh as a secretary (1 page)
22 August 2012Termination of appointment of John Wood as a director (1 page)
22 August 2012Termination of appointment of John Wood as a director (1 page)
20 August 2012Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page)
20 August 2012Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page)
20 August 2012Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page)
21 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100,015
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100,015
(4 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Memorandum and Articles of Association (15 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2012Memorandum and Articles of Association (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2011Memorandum and Articles of Association (2 pages)
9 February 2011Memorandum and Articles of Association (2 pages)
11 November 2010Director's details changed for Mrs Shelly Jeanette Turner on 29 July 2010 (2 pages)
11 November 2010Appointment of Mr Michael Gallico as a secretary (1 page)
11 November 2010Appointment of Mr Michael Gallico as a secretary (1 page)
11 November 2010Director's details changed for Mrs Shelly Jeanette Turner on 29 July 2010 (2 pages)
8 November 2010Termination of appointment of Richard Howitt as a secretary (1 page)
8 November 2010Termination of appointment of Richard Howitt as a secretary (1 page)
4 November 2010Director's details changed for Benedict Mark Leylester Simon on 31 August 2010 (2 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
4 November 2010Director's details changed for Mrs Shelly Jeanette Turner on 31 August 2010 (2 pages)
4 November 2010Director's details changed for Benedict Mark Leylester Simon on 31 August 2010 (2 pages)
4 November 2010Director's details changed for Mrs Shelly Jeanette Turner on 31 August 2010 (2 pages)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 August 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Director's change of particulars / shelly taylor / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / shelly taylor / 14/05/2009 (1 page)
13 May 2009Director appointed mrs shelly jeanette taylor (1 page)
13 May 2009Director appointed mrs shelly jeanette taylor (1 page)
9 October 2008Return made up to 31/08/08; full list of members (6 pages)
9 October 2008Return made up to 31/08/08; full list of members (6 pages)
8 October 2008Appointment terminated director john cox (1 page)
8 October 2008Appointment terminated director john cox (1 page)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Director appointed dr john jarvis (2 pages)
3 July 2008Director appointed dr john jarvis (2 pages)
14 December 2007Return made up to 31/08/07; no change of members (8 pages)
14 December 2007Return made up to 31/08/07; no change of members (8 pages)
5 August 2007Full accounts made up to 31 December 2006 (20 pages)
5 August 2007Full accounts made up to 31 December 2006 (20 pages)
13 December 2006Return made up to 31/08/06; full list of members (9 pages)
13 December 2006Return made up to 31/08/06; full list of members (9 pages)
27 September 2006Registered office changed on 27/09/06 from: hudson road leeds LS9 7DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: hudson road leeds LS9 7DL (1 page)
4 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
28 December 2005Nc inc already adjusted 20/10/05 (2 pages)
28 December 2005Nc inc already adjusted 20/10/05 (2 pages)
28 December 2005Ad 20/10/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2005Ad 20/10/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
4 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2005Full accounts made up to 31 December 2004 (16 pages)
18 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
10 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
10 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
1 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 September 2003Return made up to 31/08/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
28 October 2002Return made up to 31/08/02; full list of members (7 pages)
28 October 2002Return made up to 31/08/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
14 September 2001Registered office changed on 14/09/01 from: 254 deighton road sheepridge huddersfield yorkshire HD2 1JJ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 254 deighton road sheepridge huddersfield yorkshire HD2 1JJ (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
15 June 2001Company name changed text management services LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed text management services LIMITED\certificate issued on 15/06/01 (2 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
12 October 1999Return made up to 31/08/99; no change of members (4 pages)
12 October 1999Return made up to 31/08/99; no change of members (4 pages)
15 February 1999Full group accounts made up to 31 May 1998 (13 pages)
15 February 1999Full group accounts made up to 31 May 1998 (13 pages)
25 September 1998Return made up to 31/08/98; full list of members (6 pages)
25 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 December 1997Full group accounts made up to 31 May 1997 (12 pages)
10 December 1997Full group accounts made up to 31 May 1997 (12 pages)
18 December 1996Full group accounts made up to 31 May 1996 (11 pages)
18 December 1996Full group accounts made up to 31 May 1996 (11 pages)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: 105 fitzwilliam street huddersfield HD1 5PS (1 page)
13 September 1996Return made up to 31/08/96; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: 105 fitzwilliam street huddersfield HD1 5PS (1 page)
15 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
26 July 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
23 March 1995Full accounts made up to 31 December 1994 (6 pages)
23 March 1995Full accounts made up to 31 December 1994 (6 pages)
15 March 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
15 March 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
19 January 1995Memorandum and Articles of Association (5 pages)
19 January 1995Memorandum and Articles of Association (5 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
12 June 1985Certificate of incorporation (1 page)
12 June 1985Certificate of incorporation (1 page)