Company NameExtended Systems Limited
DirectorsGlen Derek Kitchener and Nicholas David Walton
Company StatusDissolved
Company Number03016610
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlen Derek Kitchener
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Controller
Correspondence Address3 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameNicholas David Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Director
Correspondence Address14 Shire Avenue
Fleet
Hampshire
GU51 2TB
Secretary NameJonathan Carter Shaw
NationalityBritish
StatusCurrent
Appointed30 December 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address9 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameRaymond Anthony Smelek
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1978 Silver Creek Lane
Boise
Idaho
83706
Director NameSteven Douglas Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleExecutive Vice President Sales
Correspondence Address5354 N Hickory Tree Way
Boise
Idaho 83713
America
Director NameMrs Julie Dawn Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Clarence Parade
Southsea
Hampshire
PO5 2HX
Secretary NameMrs Julie Dawn Jones
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Clarence Parade
Southsea
Hampshire
PO5 2HX
Secretary NameRobert Gale Hamlin
NationalityAmerican
StatusResigned
Appointed25 May 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2001)
RoleAttorney
Correspondence Address2312 W. Brisbanw Ct
Eagle
Idaho
83616
Director NameNeil Leslie Duggan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address9 Milkingpen Lane
Old Basing
Basingstoke
Hampshire
RG24 7DD
Secretary NameNeil Leslie Duggan
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address9 Milkingpen Lane
Old Basing
Basingstoke
Hampshire
RG24 7DD
Director NameKarla Kay Rosa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2003)
RoleChief Financial Officer
Correspondence Address2267 W Champagne Ct
Eagle
Idaho
83616
United States
Director NameMr Nigel Stuart Doust
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
624a Loose Road Loose
Maidstone
Kent
ME15 9UW
Director NameValerie Anne Heusinkveld
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address2675 Gramarcy Lane
Boise
Idaho
United States
Director NameCharles Warren Jepson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address50-235 El Dorado Ln
La Quinta
Ca 92253-9026
United States
Secretary NameMichele Lynn Winkle
NationalityAmerican
StatusResigned
Appointed08 April 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleAccountant
Correspondence Address138 West Thornberry Court
Boise
Idaho
United States
Secretary NameSarah Ford
NationalityBritish
StatusResigned
Appointed26 October 2005(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressLowercote
17 Lower Road
Chorleywood
Hertfordshire
WD3 5LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Registered office changed on 20/03/07 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
13 March 2007Declaration of solvency (3 pages)
13 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
22 February 2007Return made up to 31/01/07; full list of members (7 pages)
5 July 2006Return made up to 31/01/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (21 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 19 portland square bristol BS2 8SJ (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Resolutions
  • RES13 ‐ Change of co secretary 26/10/05
(1 page)
28 June 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
28 June 2004Return made up to 31/01/04; full list of members (7 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Registered office changed on 04/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (3 pages)
2 September 2003New director appointed (3 pages)
2 September 2003Director resigned (1 page)
15 April 2003Full accounts made up to 30 June 2002 (15 pages)
28 February 2003Return made up to 31/01/03; full list of members (5 pages)
4 April 2002Return made up to 31/01/02; full list of members (6 pages)
20 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
7 November 2001New secretary appointed (2 pages)
10 September 2001Full accounts made up to 30 June 2001 (11 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001Return made up to 31/01/01; full list of members (7 pages)
12 October 2000Full accounts made up to 30 June 2000 (12 pages)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
30 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Full accounts made up to 30 June 1998 (12 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Return made up to 31/01/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: holbrook court northumberland rd southsea PO5 1DS (1 page)
19 March 1998Return made up to 31/01/98; full list of members (6 pages)
9 March 1998Full accounts made up to 30 June 1997 (7 pages)
5 August 1997Director resigned (2 pages)
25 March 1997Return made up to 31/01/97; no change of members (6 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Nc inc already adjusted 20/03/95 (1 page)
5 February 1996Return made up to 31/01/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
4 February 1995Secretary resigned;new director appointed (2 pages)
31 January 1995Incorporation (16 pages)