Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Philip Thomas Noden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Mill Cottage Colemere Ellesmere Shropshire SY12 0QR Wales |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Secretary Name | Stephen Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Dobcroft Road Sheffield South Yorkshire S7 2LS |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Roger Stewart Pawson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Bank Top House Beech Tree Court Baildon Bradford West Yorkshire BD17 5TB |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Mrs Caroline Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Plainview Close Aldridge Walsall West Midlands WS9 0YY |
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(6 years after company formation) |
Appointment Duration | 6 months (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Mr Adrian David Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Edwards Road Sutton Coldfield West Midlands B75 5NG |
Website | www.civica.co.uk |
---|---|
Telephone | 0113 2441404 |
Telephone region | Leeds |
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Satisfaction of charge 5 in full (4 pages) |
21 May 2013 | Satisfaction of charge 5 in full (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
22 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
22 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | Director resigned (1 page) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (8 pages) |
7 January 2004 | Particulars of mortgage/charge (8 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page) |
16 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
8 August 2002 | Ad 30/05/02--------- £ si 1547394@1=1547394 £ ic 1/1547395 (2 pages) |
8 August 2002 | Ad 30/05/02--------- £ si 1547394@1=1547394 £ ic 1/1547395 (2 pages) |
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 August 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
25 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
4 October 2000 | Return made up to 16/09/00; full list of members
|
4 October 2000 | Return made up to 16/09/00; full list of members
|
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 16/09/98; no change of members (6 pages) |
12 October 1998 | Return made up to 16/09/98; no change of members (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
26 September 1997 | Return made up to 16/09/97; full list of members (8 pages) |
26 September 1997 | Return made up to 16/09/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
27 October 1996 | Return made up to 16/09/96; no change of members (6 pages) |
27 October 1996 | Return made up to 16/09/96; no change of members (6 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
18 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 December 1995 | Return made up to 16/09/95; full list of members (10 pages) |
13 December 1995 | Return made up to 16/09/95; full list of members (10 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
16 October 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Accounting reference date notified as 30/09 (1 page) |
9 May 1995 | Accounting reference date notified as 30/09 (1 page) |
16 September 1994 | Incorporation (17 pages) |
16 September 1994 | Incorporation (17 pages) |