Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Norman Julian Ziman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 12 months (resigned 20 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | John Walford Lewis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1995) |
Role | Publisher |
Correspondence Address | Clatteringshaw 6 Forest Place Cross In Hand Heathfield East Sussex TN21 0TG |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 3 months (resigned 20 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Secretary Name | Norman Julian Ziman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 3 months (resigned 20 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 1994) |
Role | Finance Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Director Name | Roberta Jill Bailey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 86 Sutton Road London N10 1HG |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 10 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Frederick Martin Jane |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1996) |
Role | Finance Director |
Correspondence Address | Keepers Cottage Slugwash Lane Haywards Heath Sussex RH17 7SS |
Director Name | Mr Keith Alan Lilley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1995) |
Role | Publisher |
Correspondence Address | Beverley 8 London Road South Merstham Redhill Surrey RH1 3DT |
Director Name | Mr Bernard Nevin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 68 College Road North Blundellsands Liverpool Merseyside L23 8UU |
Director Name | Mr Stephen Jauncey White-Thomson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 1999) |
Role | Publisher |
Correspondence Address | 37 Hampstead Road Brighton East Sussex BN1 5NG |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Nigel Stephen Padbury |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 5 Steeple Close Barnwood Gloucester Gloucestershire GL4 7EP Wales |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Geoffrey Hewitson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Oakwood Quentin Way Wentworth Surrey GU25 4PS |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2021 | Application to strike the company off the register (3 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 August 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
8 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Christopher Andrew Burton-Brown on 20 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Christopher Andrew Burton-Brown on 20 July 2010 (2 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
14 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
14 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (5 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 20/07/04; full list of members (5 pages) |
22 October 2004 | Return made up to 20/07/04; full list of members (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
20 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 August 2002 | Return made up to 20/07/02; full list of members (5 pages) |
17 August 2002 | Return made up to 20/07/02; full list of members (5 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (4 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (4 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (4 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (4 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
15 June 2000 | Return made up to 20/07/99; full list of members (10 pages) |
15 June 2000 | Return made up to 20/07/99; full list of members (10 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
10 September 1999 | Company name changed macdonald young books LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed macdonald young books LIMITED\certificate issued on 13/09/99 (2 pages) |
27 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
27 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
8 August 1995 | Return made up to 20/07/95; full list of members (18 pages) |
8 August 1995 | Return made up to 20/07/95; full list of members (18 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|