Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary Name | Bruce Anthony Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 August 2017) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Jovica Bozic |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Zeka House, The Drive Ilfold West Sussex RH14 0TE |
Director Name | Matthew Keith Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bluecoat Pond Christs Hospital West Sussex RH13 0NW |
Secretary Name | Louise Mary Sizzey-Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Box Tree Cottage Coolham Road Coolham Horsham West Sussex RH13 7JR |
Director Name | Mr Michael Arthur Smart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ranfold Grange Five Oaks Road Slinfold West Sussex RH13 0RL |
Director Name | Mark Peter Geoffrey Boden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2000) |
Role | Marketing Director |
Correspondence Address | 53 Cotland Acres Redhill Surrey RH1 6JZ |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | John Podbury |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | The Rayces Church Road Turners Hill West Sussex RH10 4PA |
Director Name | Mr James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 East Road West Mersea Colchester Essex CO5 8SA |
Director Name | Michael Paul Hausdoerfer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Loxwood Billingshurst West Sussex RH14 0SF |
Director Name | Mr Kenneth Robert Young |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Cambridge Road London SW20 0PU |
Director Name | James Gordon Woods |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Sales And Marketing Director |
Correspondence Address | Suncote House Spring Lane Slinfold West Sussex RH13 0RT |
Director Name | Mr John Jeremy Oneill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Barn Shepherds Lane Compton Down Winchester SO21 2AD |
Director Name | Stephen Feigen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Foley Road Claygate Surrey KT10 0LU |
Director Name | Robert Spriddell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 4 Seven Roe's Maltings Park Street Baldock Hertfordshire SG7 6YJ |
Director Name | Guy Robert Beacroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Garden Flat 12a Warrington Crescent London W9 1EL |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Mrs Helen Clare Molyneux |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hospital 46 High Street, Aylburton Lydney GL15 6DL Wales |
Director Name | Stephen Raymond Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rapelands Farm Old Holbrook Horsham West Sussex RH12 4TW |
Secretary Name | Mr Richard Gordon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Website | gowigroup.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
68.5m at £0.001 | Bond International Software PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2006 | Delivered on: 26 October 2006 Satisfied on: 10 November 2006 Persons entitled: Mr and Mrs John Rutherford Each in Their Personal Capacities Classification: Deed of mortgage of intellectual property Secured details: £1,025,000 due or to become due from the company to. Particulars: All intellectual property rights belonging to the company and used or exploited in connection with the business of rutherford webb limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 June 2006 | Delivered on: 4 July 2006 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 January 2005 | Delivered on: 13 January 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb 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 |
11 April 2001 | Delivered on: 12 April 2001 Satisfied on: 1 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 July 2006 | Delivered on: 28 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 December 2016 | Registered office address changed from Courtlands Parklands Avenue Gorling by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 December 2016 (2 pages) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016 (2 pages) |
8 December 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
2 May 2014 | Full accounts made up to 31 December 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 January 2012 | Termination of appointment of Richard Hall as a secretary (2 pages) |
4 January 2012 | Appointment of Bruce Anthony Morrison as a secretary (3 pages) |
4 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 December 2009 | Statement of capital on 10 December 2009
|
10 December 2009 | Resolutions
|
10 December 2009 | Statement by directors (1 page) |
10 December 2009 | Solvency statement dated 27/11/09 (1 page) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Return made up to 30/05/08; full list of members (7 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 July 2007 | Return made up to 30/05/07; full list of members (12 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 84-86 regent street london W1B 5RR (1 page) |
22 February 2007 | Ad 18/01/07--------- £ si [email protected]=17928 £ ic 50574/68502 (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
21 February 2007 | Ad 11/01/07--------- £ si [email protected] (2 pages) |
22 January 2007 | Ad 11/01/07--------- £ si [email protected]=212 £ ic 50362/50574 (2 pages) |
22 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Application for reregistration from PLC to private (1 page) |
22 January 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 November 2006 | Ad 15/08/00--------- £ si 98@1 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Ad 12/01/05--------- £ si [email protected] (3 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Return made up to 30/05/01; full list of members; amend (9 pages) |
16 October 2006 | Return made up to 30/05/02; full list of members; amend (10 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Nc inc already adjusted 28/08/06 (2 pages) |
26 September 2006 | £ ic 50744/50362 15/09/06 £ sr [email protected]=382 (1 page) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
15 September 2006 | Ad 30/09/03--------- £ si [email protected] (4 pages) |
21 August 2006 | Div 01/08/06 (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Conso 01/08/06 (1 page) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 01/08/06--------- £ si [email protected]= 50020 £ ic 724/50744 (9 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Nc inc already adjusted 25/07/06 (1 page) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Resolutions
|
11 August 2006 | Declaration on reregistration from private to PLC (1 page) |
11 August 2006 | Re-registration of Memorandum and Articles (35 pages) |
11 August 2006 | Auditor's statement (1 page) |
11 August 2006 | Balance Sheet (1 page) |
11 August 2006 | Application for reregistration from private to PLC (1 page) |
11 August 2006 | Auditor's report (1 page) |
11 August 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Return made up to 30/05/05; full list of members; amend (14 pages) |
17 July 2006 | Return made up to 30/05/06; full list of members (15 pages) |
17 July 2006 | Ad 04/04/06--------- £ si [email protected]=148 £ ic 321/469 (5 pages) |
17 July 2006 | Ad 30/01/06-31/01/06 £ si [email protected]=12 £ ic 309/321 (3 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Ad 14/12/05--------- £ si [email protected]=119 £ ic 190/309 (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (3 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
2 December 2005 | Ad 12/01/05--------- £ si [email protected] (3 pages) |
2 December 2005 | Ad 17/01/05--------- £ si [email protected] (2 pages) |
2 December 2005 | Return made up to 30/05/05; full list of members (14 pages) |
2 December 2005 | Ad 18/01/05--------- £ si [email protected] (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 30/05/04; full list of members (10 pages) |
13 July 2005 | Return made up to 30/05/03; full list of members (10 pages) |
12 July 2005 | Ad 30/09/03--------- £ si [email protected]=71 £ ic 13/84 (4 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Ad 25/04/03--------- £ si [email protected]=11 £ ic 2/13 (2 pages) |
12 July 2005 | Nc inc already adjusted 30/09/03 (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: atlantic house jengers mead billingshurst west sussex RH14 9PB (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 30/05/02; no change of members (6 pages) |
5 July 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
3 October 2001 | Nc inc already adjusted 23/03/01 (2 pages) |
3 October 2001 | S-div 23/03/01 (1 page) |
3 October 2001 | Ad 23/03/01--------- £ si [email protected] (3 pages) |
3 October 2001 | Resolutions
|
26 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
28 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 5 glebe way wisborough green billingshurst west sussex RH14 0EA (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 May 2000 | Incorporation (19 pages) |