Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Ms Janet Audrey Lavin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 14 Dunboe Place Shepperton Middlesex TW17 9HH |
Director Name | Mr Raymond Alfred Sieber |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tanglewood Oakgrange Road West Clandon Surrey GU4 7UB |
Secretary Name | Ms Janet Audrey Lavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dunboe Place Shepperton Middlesex TW17 9HH |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 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(8 years, 8 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Financial Data Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 September 2016 | Withdraw the company strike off application (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
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) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Termination of appointment of Raymond Sieber as a director (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 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) |
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) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (12 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (6 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) |
23 July 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
15 May 2004 | Return made up to 17/03/04; full list of members (5 pages) |
15 May 2004 | Director resigned (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) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Return made up to 17/03/02; no change of members (4 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 August 2001 | Director's particulars changed (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: cleary court church street east woking surrey GU21 1HJ (1 page) |
18 April 2001 | Return made up to 17/03/01; no change of members (4 pages) |
8 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
25 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
14 January 1999 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
14 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 79 staines road west sunbury-on-thames middlesex TW16 7AF (1 page) |
26 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Incorporation (20 pages) |