Chertsey
Surrey
KT16 9JT
Director Name | Mr Donald Edward McGuire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Alan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Congleton Lodge Holmes Chapel Road Somerford Cheshire CW12 4SN |
Director Name | Stephen Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2002) |
Role | Computer Programmer |
Correspondence Address | 22 Hillside Close Mow Cop Stoke On Trent ST7 4PQ |
Director Name | Alan Parker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 2001) |
Role | Finance Director |
Correspondence Address | Congleton Lodge Holmes Chapel Road Somerford Cheshire CW12 4SN |
Secretary Name | Karen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 2001) |
Role | Secretary |
Correspondence Address | 87 Oulton Road Stone Staffordshire ST15 8DX |
Director Name | Mark Barry Sandbach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2001) |
Role | Support Manager |
Correspondence Address | 25 Malvern Close Congleton Cheshire CW12 4PD |
Director Name | Mr Frank Beechinor Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Raymond Anthony Senan O'Neill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 10 Sutton Close Beckenham Kent BR3 5UG |
Director Name | Karen Parker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 87 Oulton Road Stone Staffordshire ST15 8DX |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2006) |
Role | Chartered Accnt |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
133 at £1 | One Click Hr Software Sales LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Solvency Statement dated 16/01/13 (1 page) |
18 January 2013 | Statement by directors (1 page) |
18 January 2013 | Solvency statement dated 16/01/13 (1 page) |
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital on 18 January 2013
|
18 January 2013 | Statement of capital on 18 January 2013
|
18 January 2013 | Statement by Directors (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 July 2010 | Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
7 October 2009 | Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 April 2002 | Company name changed parker technologies LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed parker technologies LIMITED\certificate issued on 19/04/02 (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 (a) stanley street tunstall stoke on trent ST6 6BW (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 24 (a) stanley street tunstall stoke on trent ST6 6BW (1 page) |
1 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members
|
22 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
28 August 1997 | Ad 06/09/96--------- £ si 33@1 (2 pages) |
28 August 1997 | Ad 06/09/96--------- £ si 33@1 (2 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 November 1996 | Company name changed stephen parker computer systems LIMITED\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed stephen parker computer systems LIMITED\certificate issued on 12/11/96 (2 pages) |
9 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
22 June 1995 | Return made up to 01/06/95; no change of members
|
22 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 September 1992 | Incorporation (16 pages) |
17 September 1992 | Incorporation (16 pages) |