Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 November 2016) |
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 | 27 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2004) |
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 | 27 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2010) |
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 | 27 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 14 Dunboe Place Shepperton Middlesex TW17 9HH |
Director Name | Brian Coventry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 1998(3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 30 The Heath Chaldon Surrey CR3 5DG |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 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(6 years, 9 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(7 years, 2 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(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 |
700 at £1 | Financial Data Systems LTD 70.00% Ordinary A |
---|---|
300 at £1 | Wolters Kluwer Holdings (Uk) PLC 30.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 1999 | Delivered on: 15 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company 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. Outstanding |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
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) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Termination of appointment of Brian Coventry as a director (1 page) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 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) |
7 October 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
7 October 2011 | Termination of appointment of Raymond Sieber as a director (1 page) |
7 October 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Brian Coventry on 31 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Raymond Alfred Sieber on 31 August 2010 (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) |
14 September 2009 | Return made up to 31/08/09; full list of members (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 November 2008 | Return made up to 31/08/08; full list of members (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 February 2006 | New director appointed (2 pages) |
23 November 2005 | Return made up to 31/08/05; full list of members (7 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) |
23 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (6 pages) |
17 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2002 (11 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
14 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: cleary court church st east woking surrey GU21 1HJ (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members
|
14 September 2000 | New director appointed (2 pages) |
1 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 (13 pages) |
28 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
27 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 February 1999 | New director appointed (2 pages) |
29 January 1999 | Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 January 1999 | Particulars of mortgage/charge (5 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Memorandum and Articles of Association (13 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 1998 | Company name changed devicetrack LIMITED\certificate issued on 03/12/98 (2 pages) |
3 September 1998 | Incorporation (13 pages) |