Company NameExtended Systems Holdings Limited
DirectorsGlen Derek Kitchener and Nicholas David Walton
Company StatusDissolved
Company Number03775911
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Previous NameOval (1415) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlen Derek Kitchener
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Controller
Correspondence Address3 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameNicholas David Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Director
Correspondence Address14 Shire Avenue
Fleet
Hampshire
GU51 2TB
Secretary NameJonathan Carter Shaw
NationalityBritish
StatusCurrent
Appointed30 December 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address9 Clarefield Drive
Maidenhead
Berkshire
SL6 5DW
Director NameAndrew Mortimer Terry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleSoftware Programmer
Correspondence AddressCambarn
Dunkerton
Bath
Avon
BA2 8AS
Director NameJonathan Scrimgeour Hodges
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleSoftware Programmer
Correspondence AddressElberton Court
Elberton
Bristol
BS35 4AG
Secretary NameAndrew Mortimer Terry
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 04 August 1999)
RoleSoftware Programmer
Correspondence AddressCambarn
Dunkerton
Bath
Avon
BA2 8AS
Director NameDonald Joseph Baumgartner
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2003)
RoleBusiness Executive
Correspondence Address2174 N Coolwater Avenue
Boise
Idaho 83713
Usa
Foreign
Director NameKarla Kay Rosa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2003)
RoleChief Financial Officer
Correspondence Address2267 W Champagne Ct
Eagle
Idaho
83616
United States
Director NameSteven Douglas Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 19 August 2003)
RoleBusiness Executive
Correspondence Address5354 N Hickory Tree Way
Boise
Idaho 83713
America
Director NameMr Nigel Stuart Doust
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
624a Loose Road Loose
Maidstone
Kent
ME15 9UW
Director NameValerie Anne Heusinkveld
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address2675 Gramarcy Lane
Boise
Idaho
United States
Director NameCharles Warren Jepson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address50-235 El Dorado Ln
La Quinta
Ca 92253-9026
United States
Secretary NameMichele Lynn Winkle
NationalityAmerican
StatusResigned
Appointed08 April 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2005)
RoleAccountant
Correspondence Address138 West Thornberry Court
Boise
Idaho
United States
Secretary NameSarah Ford
NationalityBritish
StatusResigned
Appointed26 October 2005(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressLowercote
17 Lower Road
Chorleywood
Hertfordshire
WD3 5LQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2004)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£442,475
Gross Profit-£233,337
Net Worth£418,253
Cash£37,669
Current Liabilities£2,222,256

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Liquidators statement of receipts and payments (5 pages)
16 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 March 2007Registered office changed on 20/03/07 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
13 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2007Declaration of solvency (3 pages)
13 March 2007Appointment of a voluntary liquidator (1 page)
20 June 2006Return made up to 24/05/06; full list of members (7 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 19 portland square bristol BS2 8SJ (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES13 ‐ Change of co sec 26/10/05
(1 page)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
12 May 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
5 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
4 May 2004Registered office changed on 04/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
3 June 2003Return made up to 24/05/03; full list of members (5 pages)
15 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
26 February 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
11 June 2002Return made up to 24/05/02; full list of members (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 March 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 30 June 2000 (11 pages)
25 July 2000Return made up to 24/05/00; full list of members (8 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
3 December 1999Company name changed oval (1415) LIMITED\certificate issued on 06/12/99 (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
27 October 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 1999Nc inc already adjusted 27/07/99 (1 page)
4 August 1999Nc inc already adjusted 28/07/99 (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
4 August 1999Ad 27/07/99--------- £ si 19979@1=19979 £ ic 1/19980 (2 pages)
4 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 August 1999Director resigned (1 page)
4 August 1999Ad 28/07/99--------- £ si 20@1=20 £ ic 19980/20000 (2 pages)
24 May 1999Incorporation (20 pages)