Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Edward Alastair Fretwell-Downing |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 14 Tapton Park Road Sheffield South Yorkshire S10 3FG |
Director Name | Dr Francis Anthony Fretwell Downing |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Green Lane Sheffield South Yorkshire S10 4GP |
Secretary Name | Dr Francis Anthony Fretwell Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Green Lane Sheffield South Yorkshire S10 4GP |
Director Name | Richard Plumb |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Oakes Wood House Tedgness Road Grindleford Derbyshire S30 1HX |
Director Name | Mr Charles Arnold John Biggin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ranmoor Crescent Sheffield S10 3GU |
Secretary Name | Mr Charles Arnold John Biggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ranmoor Crescent Sheffield S10 3GU |
Director Name | Mr James Robert Chambers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2005) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | The Old Vicarage Hackney Lane Barlow Dronfield Derbyshire S18 7TR |
Director Name | Mr David Robert Kay |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 February 2002) |
Role | Dir Of Technical Services |
Country of Residence | England |
Correspondence Address | Branksome Mellor Lane Chapel En Le Frith High Peak Derbyshire SK23 9SA |
Director Name | Charles Coldrey-Mobbs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1999) |
Role | Sales Director |
Correspondence Address | Stoneleigh, 62 Whirlowdale Road Sheffield South Yorkshire S7 2NH |
Secretary Name | Stephen Thomas Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 23 Roddis Close Dinnington Sheffield S31 7XH |
Director Name | Mark Sampson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2005) |
Role | Sales Executive |
Correspondence Address | 28 Periwood Avenue Millhouses Sheffield South Yorkshire S8 0HY |
Director Name | Elizabeth Wallis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | The Rectory Dairy Lane Houghton Le Spring Tyne & Wear DH4 5BH |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Director Name | Mr John Paul Deaville |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gerrardswood Gee Cross Hyde Cheshire SK14 5DJ |
Director Name | Mike Annett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Greenwell House 3 Evans Close Bradwell Derbyshire S33 9GD |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Application for striking-off (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | Location of register of members (1 page) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 July 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
24 December 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 March 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: brincliffe house 861 ecclesall road sheffield S11 7AE (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Resolutions
|
13 February 2002 | Particulars of mortgage/charge (5 pages) |
6 February 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (17 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | New director appointed (2 pages) |
8 February 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
24 December 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 July 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
4 March 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 February 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
29 February 1996 | Accounts for a medium company made up to 31 May 1995 (17 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members
|
18 July 1995 | New director appointed (2 pages) |
16 June 1993 | Ad 31/05/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 June 1993 | £ nc 100/100000 28/05/93 (1 page) |
16 June 1993 | Resolutions
|
15 June 1993 | Company name changed hallam computer systems LIMITED\certificate issued on 15/06/93 (2 pages) |
16 February 1989 | Director resigned;new director appointed (2 pages) |
19 December 1988 | Company name changed broomco (216) LIMITED\certificate issued on 20/12/88 (2 pages) |
15 December 1988 | Memorandum and Articles of Association (10 pages) |
3 November 1987 | Incorporation (15 pages) |