London
EC4Y 8BB
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2010(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 July 2014) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Charles Richard Longmate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westgate West End Elton Matlock Derbyshire DE4 2BZ |
Secretary Name | Anna Jane Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Haddon Road Bakewell Derbyshire DE45 1AW |
Director Name | Mr Godfrey Bernard Adams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Springmeadow Lane Uppermill Oldham Lancashire OL3 6EP |
Director Name | Neal Moores |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Grove House Station Road, Prees Whitchurch Salop SY13 2DW Wales |
Director Name | Gary James Cardus |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2007) |
Role | Sales Executive |
Correspondence Address | 6 Crescent Road Southport Merseyside PR8 4SR |
Director Name | Mr Paul Jeremy Kaye |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2007) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 49 Corfe Way Broadstone Dorset BH18 9ND |
Secretary Name | Mr Charles Richard Longmate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate West End Elton Matlock Derbyshire DE4 2BZ |
Director Name | Mr Paul Frank Finegan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Station Road Sunbury On Thames Middlesex TW16 6SU |
Director Name | Mr John Charles Redfern |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Station Road Sunbury On Thames Middlesex TW16 6SU |
Secretary Name | Mr Paul Frank Finegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Manor Park Drive Finchampstead Wokingham RG40 4XE |
Director Name | Mr Robert Alan Symmons |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Director European Finance Operations |
Country of Residence | England |
Correspondence Address | 18-19 Station Road Sunbury-On-Thames Middlesex TW16 6SU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Inovis Usa Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2007) |
Correspondence Address | 11720 Amber Park Drive Alpharetta Georgia 30004 Foreign |
Director Name | GXS, Inc., (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2010) |
Correspondence Address | Corporation Trust Center, 1209 Orange Street Wilmington De 19801 United States |
Website | www.freewaycommerce.com |
---|
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £0.1 | Gxs Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Termination of appointment of Robert Symmons as a director (1 page) |
29 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 24 March 2014 (4 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 24 March 2014 (4 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replacement of liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Declaration of solvency (3 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Termination of appointment of John Redfern as a director (1 page) |
20 January 2012 | Appointment of Mr Mark Andrew Pettifor as a director (2 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
31 October 2011 | Register inspection address has been changed (1 page) |
27 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Termination of appointment of Paul Finegan as a director (1 page) |
14 February 2011 | Auditor's resignation (1 page) |
14 February 2011 | Section 519 (1 page) |
23 December 2010 | Registered office address changed from Carriage House, Walnut Tree Close, Guildford Surrey GU1 4TX on 23 December 2010 (1 page) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Termination of appointment of Gxs, Inc., as a director (1 page) |
17 August 2010 | Director's details changed for Inovis Usa Inc on 3 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Inovis Usa Inc on 3 January 2010 (2 pages) |
9 August 2010 | Appointment of Mr Robert Alan Symmons as a director (2 pages) |
6 August 2010 | Termination of appointment of Paul Finegan as a secretary (1 page) |
6 August 2010 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
13 November 2009 | Director's details changed for Paul Frank Finegan on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for John Charles Redfern on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Inovis Usa Inc on 13 November 2009 (2 pages) |
21 May 2009 | Director appointed inovis usa inc (2 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 station view guildford surrey GU1 4JY (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Location of register of members (1 page) |
21 November 2007 | Particulars of mortgage/charge (11 pages) |
21 November 2007 | Particulars of mortgage/charge (9 pages) |
19 November 2007 | Director resigned (2 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (49 pages) |
19 November 2007 | Resolutions
|
12 September 2007 | Resolutions
|
23 August 2007 | Resolutions
|
14 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: freeway house 16-18 sceptre way walton summit bamber bridge preston lancashire PR5 6AW (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: freeway house 18 sceptre court sceptre point preston lancashire PR5 6AW (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: houston house 12 sceptre court sceptre point preston lancashire PR5 6AW (1 page) |
21 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
24 November 2004 | S-div 28/10/04 (1 page) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 29/10/03; full list of members
|
10 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members
|
8 August 2002 | Registered office changed on 08/08/02 from: westgate west end elton matlock derbyshire DE4 2BZ (1 page) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
23 November 1999 | Ad 18/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
25 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (17 pages) |