Church Lane Spofforth
Harrogate
North Yorkshire
HG3 1AF
Director Name | Mr Richard George Knowles |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2008) |
Role | Accountant |
Correspondence Address | Bunnykat Barn York Road Thirsk North Yorkshire YO7 3AX |
Secretary Name | Mr Richard George Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2008) |
Role | Accountant |
Correspondence Address | Bunnykat Barn York Road Thirsk North Yorkshire YO7 3AX |
Director Name | Mr Gareth Morgan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kuru Street Narrabeen New South Wales 2101 |
Director Name | Mr Gareth Morgan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kuru Street Narrabeen New South Wales 2101 |
Director Name | Mr Alan Charles Parrott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Callow Field Purley Surrey CR8 4DU |
Director Name | Janine Dawn Knowles |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Beech House, Paddock Close Tollerton Road, Huby York North Yorkshire YO61 1YG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
23 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
11 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
9 August 2006 | Administrator's progress report (33 pages) |
9 August 2006 | Administrator's progress report (33 pages) |
5 April 2006 | Result of meeting of creditors (27 pages) |
5 April 2006 | Result of meeting of creditors (27 pages) |
4 April 2006 | Result of meeting of creditors (27 pages) |
4 April 2006 | Result of meeting of creditors (27 pages) |
22 March 2006 | Statement of administrator's proposal (26 pages) |
22 March 2006 | Statement of administrator's proposal (26 pages) |
8 March 2006 | Statement of administrator's proposal (26 pages) |
8 March 2006 | Statement of administrator's proposal (26 pages) |
22 February 2006 | Statement of affairs (7 pages) |
22 February 2006 | Statement of affairs (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 3 regent parade harrogate HG2 5AN (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 3 regent parade harrogate HG2 5AN (1 page) |
24 January 2006 | Appointment of an administrator (2 pages) |
24 January 2006 | Appointment of an administrator (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
16 May 2005 | Company name changed one systems LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed one systems LIMITED\certificate issued on 16/05/05 (2 pages) |
23 February 2005 | Return made up to 19/09/04; full list of members (7 pages) |
23 February 2005 | Return made up to 19/09/04; full list of members (7 pages) |
15 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
18 November 2003 | Return made up to 19/09/03; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 March 2003 | Return made up to 19/09/02; full list of members
|
4 March 2003 | Return made up to 19/09/02; full list of members (8 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 regent parade harrogate HG1 5AN (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 regent parade harrogate HG1 5AN (1 page) |
20 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
22 September 2000 | Return made up to 19/09/00; full list of members
|
26 June 2000 | Company name changed meta computer systems LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed meta computer systems LIMITED\certificate issued on 27/06/00 (2 pages) |
11 April 2000 | Particulars of mortgage/charge (11 pages) |
11 April 2000 | Particulars of mortgage/charge (11 pages) |
7 April 2000 | Return made up to 13/11/99; full list of members (7 pages) |
7 April 2000 | Return made up to 13/11/99; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
24 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
4 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
4 January 1998 | Return made up to 13/11/97; full list of members
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
2 July 1997 | Company name changed global manufacturing solutions l imited\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed global manufacturing solutions l imited\certificate issued on 03/07/97 (2 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 May 1997 | Company name changed meta computer systems LIMITED\certificate issued on 27/05/97 (3 pages) |
23 May 1997 | Company name changed meta computer systems LIMITED\certificate issued on 27/05/97 (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
13 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
25 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
16 May 1996 | Company name changed opentop systems LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed opentop systems LIMITED\certificate issued on 17/05/96 (2 pages) |
13 December 1995 | Ad 29/11/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 December 1995 | Ad 29/11/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (10 pages) |
30 November 1995 | Secretary resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page) |
13 November 1995 | Incorporation (20 pages) |