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(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Anthony Gerard Hall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 8 Chevin Avenue The Homestead Menston Ilkley West Yorkshire LS29 6PE |
Secretary Name | Mrs Mary Theresa Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 1997) |
Role | Reflexologist |
Country of Residence | England |
Correspondence Address | Fairways, 8 Chevin Avenue The Homestead, Menston Ilkley LS29 6PE |
Secretary Name | Mr John Graeme Irvine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birk Crag House Birk Crag Crag Lane Beckwithshaw Harrogate North Yorkshire HG3 1QA |
Director Name | Mr John Graeme Irvine Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Birk Crag House Birk Crag Crag Lane Beckwithshaw Harrogate North Yorkshire HG3 1QA |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Ian Derek Myson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Lynton Banbury Road Bloxham Banbury OX15 4PB |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 7 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(8 years, 5 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(12 years, 10 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(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 | 12 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
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 |
42.2k at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 1997 | Delivered on: 27 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or legal personnel and management services limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 November 1997 | Delivered on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or legal personnel and management services limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Solvency Statement dated 16/08/19 (1 page) |
29 August 2019 | Statement of capital on 29 August 2019
|
25 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
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 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 June 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 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 12 June 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 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
17 June 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
17 June 2011 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
17 June 2011 | Termination of appointment of Scrip Secretaries Limited as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 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) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
14 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
19 July 2006 | Return made up to 12/06/06; 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 (10 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
23 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
23 July 2005 | Return made up to 12/06/05; 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) |
24 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
24 January 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
24 January 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page) |
6 November 2002 | New director appointed (4 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page) |
6 November 2002 | New director appointed (4 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 12/06/02; full list of members
|
21 July 2002 | Return made up to 12/06/02; full list of members
|
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
15 December 2000 | Accounts for a medium company made up to 31 July 2000 (13 pages) |
15 December 2000 | Accounts for a medium company made up to 31 July 2000 (13 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
29 December 1999 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
29 December 1999 | Accounts for a medium company made up to 31 July 1999 (13 pages) |
19 October 1999 | Return made up to 12/06/99; no change of members (4 pages) |
19 October 1999 | Return made up to 12/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
2 March 1999 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
15 October 1998 | Amending 882R (2 pages) |
15 October 1998 | Amending 882R (2 pages) |
29 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Resolutions
|
11 May 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
11 May 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Ad 12/12/97--------- £ si 42658@1=42658 £ ic 1/42659 (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | £ nc 1000/43000 12/12/97 (1 page) |
6 January 1998 | £ nc 1000/43000 12/12/97 (1 page) |
6 January 1998 | Ad 12/12/97--------- £ si 42658@1=42658 £ ic 1/42659 (2 pages) |
27 December 1997 | Particulars of mortgage/charge (7 pages) |
27 December 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
25 July 1997 | Company name changed initial goal LIMITED\certificate issued on 28/07/97 (2 pages) |
25 July 1997 | Company name changed initial goal LIMITED\certificate issued on 28/07/97 (2 pages) |
12 June 1997 | Incorporation (15 pages) |
12 June 1997 | Incorporation (15 pages) |