Company NameManaging Change Limited
Company StatusDissolved
Company Number02471312
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael France
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(12 months after company formation)
Appointment Duration14 years, 9 months (closed 29 November 2005)
RoleManagement Consultant
Correspondence Address13 Holst Court
Westminster Bridge Road
London
SE1 7JQ
Director NamePeter John Batchelor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 29 November 2005)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 London Road
High Wycombe
Buckinghamshire
HP11 1BJ
Director NameMr Alan Robert Gilmore
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(11 years, 8 months after company formation)
Appointment Duration4 years (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wexfenne Gardens
Pyrford
Surrey
GU22 8TX
Secretary NameRobin Hugh Harwood Myddelton
NationalityBritish
StatusClosed
Appointed05 November 2001(11 years, 8 months after company formation)
Appointment Duration4 years (closed 29 November 2005)
RoleCompany Director
Correspondence Address4 Garden Court
Wheathampstead
Hertfordshire
AL4 8RE
Director NameRobert Alford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1991)
RoleManagement Consultant
Correspondence Address42 Starbold Crescent
Knowle
Solihull
West Midlands
B93 9JX
Director NameMrs Julia Ellingham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1991)
RoleTeacher
Correspondence Address21 Church Street
Goldhanger
Maldon
Essex
CM9 8AS
Secretary NameHugh Watkin Richards
NationalityBritish
StatusResigned
Appointed18 February 1991(12 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressMount Cottage
Inkpen Lane
Forest Row
East Sussex
RH18 5BQ
Director NameThomas Ellingham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1994)
RoleManagement Consultant
Correspondence Address21 Church Street
Goldhanger
Maldon
Essex
CM9 8AS
Director NameRichard Andrew D'Arcy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 December 1998)
RoleArchitect
Correspondence Address14 Wellington Park
Clifton
Bristol
Avon
BS8 2UT
Director NameMr David Little
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1996)
RoleFurnishing Consultant
Correspondence Address40 Grange Road
Lewes
East Sussex
BN7 1TS
Director NameHugh Watkin Richards
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 October 1994)
RoleAccountant
Correspondence AddressMount Cottage
Inkpen Lane
Forest Row
East Sussex
RH18 5BQ
Director NameTeresa Pengelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1999)
RoleDesigner
Correspondence Address42 Littleton Street
Earlsfield
London
SW18 3SY
Director NameJohn Hague Dale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 1997)
RoleArchitect
Correspondence Address1 Lammas Gate
Abbey Street
Faversham
Kent
ME13 7ND
Secretary NameSarah Alexander
NationalityBritish
StatusResigned
Appointed11 January 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address93 Shakespeare Road
London
SE24 0PX

Location

Registered AddressBrosnan House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,650

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
5 July 2005Application for striking-off (1 page)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
1 June 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
7 May 2004Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
18 April 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
11 April 2002Return made up to 18/02/02; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: 201 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
5 September 2001Secretary's particulars changed (1 page)
8 May 2001Full accounts made up to 31 July 2000 (10 pages)
5 March 2001Return made up to 18/02/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (13 pages)
15 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999£ ic 96150/86700 05/05/99 £ sr [email protected]=9450 (1 page)
3 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 March 1999Return made up to 18/02/99; full list of members (5 pages)
28 January 1999Registered office changed on 28/01/99 from: mount cottage inkpen lane forest row east sussex TH18 5BQ (1 page)
18 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 July 1998 (11 pages)
24 February 1998Return made up to 18/02/98; full list of members (5 pages)
7 November 1997Full accounts made up to 31 July 1997 (12 pages)
23 October 1997S-div 13/10/97 (1 page)
21 October 1997Ad 14/10/97--------- £ si 32050@1=32050 £ ic 64100/96150 (3 pages)
26 June 1997Director resigned (1 page)
3 March 1997Return made up to 18/02/97; full list of members (7 pages)
27 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
10 October 1996Full accounts made up to 31 July 1996 (12 pages)
21 August 1996New director appointed (2 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Return made up to 18/02/96; full list of members (6 pages)
10 October 1995Director's particulars changed (2 pages)
11 September 1995Full accounts made up to 31 July 1995 (12 pages)
2 May 1995£ ic 79100/64100 11/04/95 £ sr 15000@1=15000 (1 page)