Lymm
Cheshire
WA13 0PZ
Director Name | David Yip |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prestwick Drive Liverpool Merseyside L23 7XB |
Secretary Name | Mr Stephen John Watmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 16 Brookfield Road Lymm Cheshire WA13 0PZ |
Director Name | Philip Roy Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2008) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Mr Simon Minshall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Half Moon House Jevington Place Beaconsfield Buckinghamshire HP9 2TN |
Director Name | Philip Crozier |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2011) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 34b Winnington Road Marple Stockport Cheshire SK6 6PT |
Director Name | Heath Jackson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2011) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Crosland Edge Meltham HD9 5RS |
Director Name | Mr Stephen John Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lonsdale Hall High Biggins Kirkby Lonsdale Carnforth Lancashire LA6 2NP |
Director Name | Mrs Rebecca Jade Kerry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gatcombe Mews Wilmslow Cheshire SK9 5QW |
Secretary Name | Mrs Rebecca Jade Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Correspondence Address | Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr John Guthrie Griffith-Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Colin Geoffrey Cleaves |
---|---|
Status | Resigned |
Appointed | 30 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mrs Joanne Dean |
---|---|
Status | Resigned |
Appointed | 01 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(17 years after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(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 | 13 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kpmg.co.uk |
---|---|
Telephone | 01841 871540 |
Telephone region | Padstow |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.1m at £0.1 | Kpmg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,493,000 |
Net Worth | £2,630,000 |
Cash | £53,000 |
Current Liabilities | £392,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
9 August 2000 | Delivered on: 16 August 2000 Satisfied on: 2 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
---|
20 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 July 2023 | Liquidators' statement of receipts and payments to 21 June 2023 (19 pages) |
5 July 2022 | Termination of appointment of Joanne Dean as a secretary on 29 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Edward Neil Barnicoat as a director on 29 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Joanne Dean as a director on 29 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Timothy Richard Jones as a director on 29 June 2022 (1 page) |
29 June 2022 | Appointment of a voluntary liquidator (4 pages) |
29 June 2022 | Declaration of solvency (5 pages) |
29 June 2022 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 29 June 2022 (2 pages) |
29 June 2022 | Resolutions
|
23 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
27 July 2021 | Statement by Directors (1 page) |
27 July 2021 | Resolutions
|
27 July 2021 | Statement of capital on 27 July 2021
|
27 July 2021 | Solvency Statement dated 15/07/21 (1 page) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
28 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Statement of company's objects (2 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (20 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
9 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
15 September 2014 | Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith-Jones as a director (1 page) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith-Jones as a director (1 page) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of Richard Bennison as a director (1 page) |
30 May 2012 | Termination of appointment of Richard Bennison as a director (1 page) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Company name changed xantus LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed xantus LIMITED\certificate issued on 22/12/11
|
9 November 2011 | Section 519 (1 page) |
9 November 2011 | Section 519 (1 page) |
2 November 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
2 November 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
21 October 2011 | Full accounts made up to 30 June 2011 (23 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (23 pages) |
18 October 2011 | Appointment of Mr Paul Long as a director (2 pages) |
18 October 2011 | Appointment of Mr Richard Bennison as a director (2 pages) |
18 October 2011 | Appointment of Mr Antony George Cates as a director (2 pages) |
18 October 2011 | Appointment of Mr Richard Bennison as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Long as a director (2 pages) |
18 October 2011 | Appointment of Mr John Guthrie Griffith-Jones as a director (2 pages) |
18 October 2011 | Appointment of Mr John Guthrie Griffith-Jones as a director (2 pages) |
18 October 2011 | Appointment of Mr Antony George Cates as a director (2 pages) |
17 October 2011 | Appointment of Mr Colin Geoffrey Cleaves as a secretary (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 October 2011 | Termination of appointment of David Yip as a director (1 page) |
17 October 2011 | Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Stephen Watmough as a director (1 page) |
17 October 2011 | Termination of appointment of Heath Jackson as a director (1 page) |
17 October 2011 | Appointment of Mr Colin Geoffrey Cleaves as a secretary (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 October 2011 | Termination of appointment of Rebecca Kerry as a director (1 page) |
17 October 2011 | Termination of appointment of Heath Jackson as a director (1 page) |
17 October 2011 | Termination of appointment of David Yip as a director (1 page) |
17 October 2011 | Termination of appointment of Rebecca Kerry as a director (1 page) |
17 October 2011 | Termination of appointment of Stephen Watmough as a director (1 page) |
17 October 2011 | Termination of appointment of Philip Crozier as a director (1 page) |
17 October 2011 | Termination of appointment of Rebecca Kerry as a secretary (1 page) |
17 October 2011 | Termination of appointment of Stephen Ross as a director (1 page) |
17 October 2011 | Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Stephen Ross as a director (1 page) |
17 October 2011 | Termination of appointment of Rebecca Kerry as a secretary (1 page) |
17 October 2011 | Termination of appointment of Philip Crozier as a director (1 page) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
28 February 2011 | Registered office address changed from Fremantle House 2 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Fremantle House 2 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 28 February 2011 (1 page) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
2 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
2 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
2 February 2010 | Director's details changed for Stephen Watmough on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Heath Jackson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Watmough on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Crozier on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Yip on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Watmough on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Yip on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen John Ross on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Heath Jackson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Crozier on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Director's details changed for Stephen John Ross on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Director's details changed for Philip Crozier on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Heath Jackson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen John Ross on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Yip on 2 February 2010 (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
9 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
9 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
26 June 2009 | Auditor's resignation (1 page) |
26 June 2009 | Auditor's resignation (1 page) |
25 June 2009 | Auditor's resignation (1 page) |
25 June 2009 | Auditor's resignation (1 page) |
19 January 2009 | Return made up to 13/01/09; full list of members (9 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (9 pages) |
18 December 2008 | Amended full accounts made up to 30 June 2008 (21 pages) |
18 December 2008 | Amended full accounts made up to 30 June 2008 (21 pages) |
15 December 2008 | Gbp ic 92125/91925\27/11/08\gbp sr [email protected]=200\ (1 page) |
15 December 2008 | Gbp ic 92125/91925\27/11/08\gbp sr [email protected]=200\ (1 page) |
10 December 2008 | Ad 28/11/08-30/11/08\gbp si [email protected]=10000\gbp ic 82125/92125\ (2 pages) |
10 December 2008 | Ad 28/11/08-30/11/08\gbp si [email protected]=10000\gbp ic 82125/92125\ (2 pages) |
1 December 2008 | Ad 20/11/08\gbp si [email protected]=500\gbp ic 80375/80875\ (1 page) |
1 December 2008 | Ad 24/11/08\gbp si [email protected]=1250\gbp ic 80875/82125\ (2 pages) |
1 December 2008 | Ad 20/11/08\gbp si [email protected]=500\gbp ic 80375/80875\ (1 page) |
1 December 2008 | Ad 24/11/08\gbp si [email protected]=1250\gbp ic 80875/82125\ (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
17 November 2008 | Ad 12/11/08-12/11/08\gbp si [email protected]=1125\gbp ic 79450/80575\ (2 pages) |
17 November 2008 | Ad 12/11/08-12/11/08\gbp si [email protected]=1125\gbp ic 79450/80575\ (2 pages) |
17 October 2008 | Nc inc already adjusted 18/09/08 (2 pages) |
17 October 2008 | Nc inc already adjusted 18/09/08 (2 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (21 pages) |
9 October 2008 | Ad 06/10/08\gbp si [email protected]=200\gbp ic 79250/79450\ (1 page) |
9 October 2008 | Ad 06/10/08\gbp si [email protected]=200\gbp ic 79250/79450\ (1 page) |
1 October 2008 | Appointment terminated director simon minshall (1 page) |
1 October 2008 | Appointment terminated director simon minshall (1 page) |
1 October 2008 | Appointment terminated director philip smith (1 page) |
1 October 2008 | Appointment terminated director philip smith (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
7 May 2008 | Secretary appointed mrs rebecca jade kerry (1 page) |
7 May 2008 | Appointment terminated secretary stephen watmough (1 page) |
7 May 2008 | Appointment terminated secretary stephen watmough (1 page) |
7 May 2008 | Secretary appointed mrs rebecca jade kerry (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 5300 lakeside cheadle cheshire SK8 3GP (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 5300 lakeside cheadle cheshire SK8 3GP (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
2 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
2 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
1 February 2007 | Return made up to 13/01/07; full list of members (5 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (5 pages) |
20 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
20 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (5 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (5 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (5 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (5 pages) |
8 October 2004 | Auditor's resignation (4 pages) |
8 October 2004 | Auditor's resignation (4 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (11 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (11 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members
|
12 February 2003 | Return made up to 13/01/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
23 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
30 October 2001 | Ad 15/10/01--------- £ si [email protected]=1000 £ ic 77100/78100 (2 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 October 2001 | Ad 15/10/01--------- £ si [email protected]=1000 £ ic 77100/78100 (2 pages) |
5 September 2001 | Ad 31/08/01--------- £ si [email protected]=100 £ ic 77000/77100 (2 pages) |
5 September 2001 | Ad 31/08/01--------- £ si [email protected]=100 £ ic 77000/77100 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (9 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (9 pages) |
17 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
17 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | Ad 01/08/00--------- £ si [email protected]=76999 £ ic 1/77000 (2 pages) |
7 August 2000 | Ad 01/08/00--------- £ si [email protected]=76999 £ ic 1/77000 (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | S-div 14/07/00 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | S-div 14/07/00 (1 page) |
30 May 2000 | Company name changed synaptix consulting LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed synaptix consulting LIMITED\certificate issued on 31/05/00 (2 pages) |
13 January 2000 | Incorporation (18 pages) |
13 January 2000 | Incorporation (18 pages) |