Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director Name | Mr Ralph Edward Gough |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldebert Terrace London SW8 1BJ |
Secretary Name | Mr Peter David Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT |
Director Name | Ellis Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 1350 Dunnock Way Sunnyvale California 94067 United States |
Director Name | John Robert Polden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 August 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Amersham Buckinghamshire HP6 5QJ |
Director Name | Mr Ian Anthony Benson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Marlborough Crescent London W4 1HE |
Director Name | Dr Christopher John Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse 22 Pettiwell Garsington Oxford OX44 9DB |
Director Name | Laurence Augustine Orchard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets New Road, Weedon Aylesbury Buckinghamshire HP22 4NN |
Secretary Name | Laurence Augustine Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets New Road, Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | Robert Quinn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2005) |
Role | President |
Correspondence Address | 150 Jane Ann Way Campbell California 95008 United States |
Director Name | Udo Muerle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2003) |
Role | Engineer |
Correspondence Address | Eichendorffstrasse 47a Prorzheim 75181 Germany |
Director Name | Mr Gordon Frederick Whelan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hillcrest Avenue Chandlers Ford Eastleigh Hampshire SO53 2JS |
Secretary Name | Mr Gordon Frederick Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hillcrest Avenue Chandlers Ford Eastleigh Hampshire SO53 2JS |
Secretary Name | Mr Ian Anthony Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Marlborough Crescent London W4 1HE |
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Secretary Name | Marilyn Dawn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 August 2000) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £8,406,520 |
Gross Profit | £3,051,130 |
Net Worth | -£833,692 |
Cash | £133,805 |
Current Liabilities | £2,950,083 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 October 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 28 March 2016 (5 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 28 March 2016 (5 pages) |
24 November 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (18 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 28 September 2015 (18 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (5 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 28 March 2015 (5 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (15 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 28 September 2014 (15 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (6 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (6 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 28 September 2013 (19 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 28 September 2013 (19 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (5 pages) |
7 September 2013 | Satisfaction of charge 2 in full (4 pages) |
8 July 2013 | Registered office address changed from C/O C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from C/O C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (17 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 28 September 2012 (17 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (23 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 28 September 2011 (23 pages) |
1 October 2010 | Administrator's progress report to 25 August 2010 (24 pages) |
29 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
29 September 2010 | Administrator's progress report to 25 August 2010 (25 pages) |
14 July 2010 | Statement of affairs with form 2.14B (16 pages) |
9 July 2010 | Statement of affairs with form 2.14B (15 pages) |
19 May 2010 | Result of meeting of creditors (3 pages) |
26 April 2010 | Statement of administrator's proposal (34 pages) |
30 March 2010 | Registered office address changed from 309 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 30 March 2010 (2 pages) |
10 March 2010 | Appointment of an administrator (1 page) |
19 February 2010 | Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 19 February 2010 (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Registered office address changed from Suite 309 New Loom House 101 Back Church Lane London E1 1LU on 15 January 2010 (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Return made up to 26/06/09; bulk list available separately (12 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2009 | Appointment terminated director michael rogers (1 page) |
2 October 2008 | Resolutions
|
26 September 2008 | Return made up to 26/06/08; bulk list available separately
|
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
25 June 2008 | Resolutions
|
11 February 2008 | Ad 14/11/07--------- £ si [email protected]=136842 £ ic 562594/699436 (2 pages) |
14 November 2007 | Resolutions
|
12 September 2007 | Ad 26/06/07--------- £ si [email protected] (2 pages) |
11 September 2007 | Return made up to 26/06/07; bulk list available separately (8 pages) |
14 August 2007 | Ad 12/07/07--------- £ si [email protected]=95454 £ ic 467140/562594 (2 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
30 August 2006 | Return made up to 26/06/06; bulk list available separately (8 pages) |
28 June 2006 | Ad 22/05/06--------- £ si [email protected]=95869 £ ic 371270/467139 (7 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
4 January 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Memorandum and Articles of Association (52 pages) |
23 December 2005 | Red cap/cancel sha prem&cap red (5 pages) |
21 September 2005 | Ad 16/08/05--------- £ si [email protected]=10000 £ ic 361271/371271 (2 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 26/06/05; bulk list available separately (8 pages) |
9 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 May 2005 | Conso div s-div 22/04/05 (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Ad 25/04/05--------- £ si [email protected]=16666 £ ic 1804017/1820683 (2 pages) |
9 May 2005 | Memorandum and Articles of Association (58 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | Ad 25/04/05--------- £ si [email protected]=282443 £ ic 1820683/2103126 (4 pages) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | Statement of affairs (59 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Ad 22/04/05--------- £ si [email protected] £ ic 1804017/1804017 (2 pages) |
3 May 2005 | Resolutions
|
22 April 2005 | Company name changed reversus PLC\certificate issued on 22/04/05 (7 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (16 pages) |
23 August 2004 | Return made up to 26/06/04; bulk list available separately (8 pages) |
10 May 2004 | New director appointed (4 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
28 November 2003 | Company name changed transeda PLC\certificate issued on 28/11/03 (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: fourth floor black horse house, leigh road eastleigh hampshire SO50 9FH (1 page) |
5 October 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
1 August 2003 | Ad 13/05/03--------- £ si [email protected] (2 pages) |
29 July 2003 | Return made up to 26/06/03; bulk list available separately (8 pages) |
4 June 2003 | Ad 24/03/03--------- £ si [email protected] (2 pages) |
8 May 2003 | Statement of affairs (10 pages) |
8 May 2003 | Ad 24/03/03--------- £ si [email protected]=625000 £ ic 1735267/2360267 (2 pages) |
31 March 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Group of companies' accounts made up to 30 June 2002 (39 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 26/06/02; bulk list available separately (9 pages) |
12 June 2002 | Group of companies' accounts made up to 30 June 2001 (52 pages) |
19 February 2002 | Ad 08/01/02--------- £ si [email protected]=25505 £ ic 1709761/1735266 (2 pages) |
25 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 26/06/01; bulk list available separately
|
20 July 2001 | Ad 13/06/01--------- £ si [email protected]=41585 £ ic 1345241/1386826 (2 pages) |
11 May 2001 | Ad 16/03/01--------- £ si [email protected]=333635 £ ic 1011606/1345241 (8 pages) |
11 May 2001 | Statement of affairs (44 pages) |
6 March 2001 | Statement of affairs (55 pages) |
6 March 2001 | Ad 08/01/01--------- £ si [email protected]=73986 £ ic 937620/1011606 (2 pages) |
7 November 2000 | £ ic 1508859/937620 16/08/00 £ sr [email protected]=571239 (1 page) |
24 October 2000 | Ad 28/09/00--------- £ si [email protected]=150000 £ ic 1358859/1508859 (3 pages) |
20 October 2000 | Ad 16/08/00--------- £ si [email protected]=86174 £ ic 1272685/1358859 (4 pages) |
20 October 2000 | Statement of affairs (34 pages) |
20 October 2000 | Ad 16/08/00--------- £ si [email protected]=547933 £ ic 724752/1272685 (6 pages) |
20 October 2000 | Ad 16/08/00--------- £ si [email protected]=724750 £ ic 2/724752 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | S-div 19/09/00 (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | £ nc 100000/3258789 16/08/00 (1 page) |
19 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
12 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 September 2000 | Application to commence business (2 pages) |
8 September 2000 | Memorandum and Articles of Association (78 pages) |
7 September 2000 | S-div conve 19/08/00 (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Company name changed winfigure PUBLIC LIMITED COMPANY\certificate issued on 06/09/00 (3 pages) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
26 June 2000 | Incorporation (18 pages) |