Telford
Salop
TF7 4EJ
Director Name | Wilfred David Rudge |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | New Place Tredington Shipston On Stour Warwickshire CV36 4NL |
Director Name | Norman Geoffrey Speechly |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cartway Bridgnorth Shropshire WV16 4BW |
Director Name | Mr Nigel Timms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 St Davids Road North St Annes Lancashire FY8 2JX |
Secretary Name | Alan Walter Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Punta Verde Drive Telford Salop TF7 4EJ |
Director Name | Mr Baljit Barry Singh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Skip Lane Walsall West Midlands WS5 3LP |
Director Name | Mrs Katie Rachel Elizabeth Kitson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Penn Road Penn Wolverhampton WV4 4AA |
Director Name | Dr Vivek Tandon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strawberry Acre Farm Beggars Hill Road Twyford Reading Berkshire RG10 0UB |
Secretary Name | Mr Baljit Barry Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Skip Lane Walsall West Midlands WS5 3LP |
Secretary Name | Chris Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years after company formation) |
Appointment Duration | 10 months (resigned 21 November 2008) |
Role | Chartered Management Accountant |
Correspondence Address | The Old Carriage House Lyth Hill Shrewsbury Shropshire SY3 0AX Wales |
Director Name | Markus Johannes Petrus Baij |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Haliburton Road Twickenham Middlesex TW1 1PE |
Director Name | Mr Jean-Pascal Michel Marie Tranie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue De Rouvray Nevilly-Sur-Seine 92200 France |
Secretary Name | Mr Paul Fitzgerald Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage Dunns Heath Berwick Shrewsbury Shropshire SY4 3HY Wales |
Director Name | Mr Paul Fitzgerald Finnegan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF |
Director Name | Mr Shyam Pramode Barilits Gupta |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Villar Ville 2nd Floor 16p Ramchandani Marg Mumbai 400001 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,512,191 |
Cash | £79,019 |
Current Liabilities | £313,085 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (18 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 1 December 2015 (18 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (18 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (18 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 1 December 2014 (18 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (18 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 1 December 2014 (18 pages) |
24 February 2014 | Termination of appointment of Vivek Tandon as a director (4 pages) |
24 February 2014 | Termination of appointment of Vivek Tandon as a director (4 pages) |
18 December 2013 | Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from C/O C/O Tranter Lowe (D&W) Llp 23 Tan Bank Wellington Telford Shropshire TF1 1HJ England on 18 December 2013 (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of affairs with form 4.19 (7 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Statement of affairs with form 4.19 (7 pages) |
12 December 2013 | Resolutions
|
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
7 November 2011 | Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 3 & 4 Conwy House, St Georges Court Donnington Telford Shropshire TF2 7BF on 7 November 2011 (1 page) |
4 November 2011 | Company name changed maxsys LTD\certificate issued on 04/11/11
|
4 November 2011 | Termination of appointment of Paul Finnegan as a secretary (1 page) |
4 November 2011 | Termination of appointment of Paul Finnegan as a director (1 page) |
4 November 2011 | Company name changed maxsys LTD\certificate issued on 04/11/11
|
4 November 2011 | Termination of appointment of Paul Finnegan as a director (1 page) |
4 November 2011 | Termination of appointment of Paul Finnegan as a secretary (1 page) |
13 October 2011 | Termination of appointment of Shyam Barilits Gupta as a director (1 page) |
13 October 2011 | Termination of appointment of Shyam Barilits Gupta as a director (1 page) |
18 August 2011 | Termination of appointment of Markus Baij as a director (1 page) |
18 August 2011 | Termination of appointment of Markus Baij as a director (1 page) |
21 April 2011 | Appointment of Mr Shyam Pramode Barilits Gupta as a director (2 pages) |
21 April 2011 | Appointment of Mr Shyam Pramode Barilits Gupta as a director (2 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Auditor's resignation (1 page) |
14 December 2010 | Auditor's resignation (1 page) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Paul Fitzgerald Finnegan on 1 November 2009 (2 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from first floor conwy house st georges court donnington telford shropshire TF2 7BF (1 page) |
6 May 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from first floor conwy house st georges court donnington telford shropshire TF2 7BF (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 02/01/09; full list of members (5 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 April 2009 | Director appointed paul fitzgerald finnegan (2 pages) |
6 April 2009 | Appointment terminated director jean-pascal tranie (1 page) |
6 April 2009 | Appointment terminated director jean-pascal tranie (1 page) |
6 April 2009 | Director appointed paul fitzgerald finnegan (2 pages) |
5 April 2009 | Secretary appointed paul fitzgerald finnegan (2 pages) |
5 April 2009 | Secretary appointed paul fitzgerald finnegan (2 pages) |
5 April 2009 | Appointment terminated secretary chris chamberlain (1 page) |
5 April 2009 | Appointment terminated secretary chris chamberlain (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Director appointed jean-pascal michel marie tranie (2 pages) |
11 June 2008 | Director appointed markus johannes detrus baij (2 pages) |
11 June 2008 | Director appointed markus johannes detrus baij (2 pages) |
11 June 2008 | Director appointed jean-pascal michel marie tranie (2 pages) |
4 June 2008 | Appointment terminated director nigel timms (1 page) |
4 June 2008 | Appointment terminated director nigel timms (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 3 -4 conwy house st georges road court donnington telford shropshire TF2 7QZ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 3 -4 conwy house st georges road court donnington telford shropshire TF2 7QZ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from maxsys house bath street walsall west midlands WS1 3BX (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from maxsys house bath street walsall west midlands WS1 3BX (1 page) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Return made up to 02/01/06; full list of members (4 pages) |
26 June 2006 | Return made up to 02/01/06; full list of members (4 pages) |
14 February 2006 | Ad 17/01/06--------- £ si 5785@1=5785 £ ic 450/6235 (2 pages) |
14 February 2006 | Ad 17/01/06--------- £ si 5785@1=5785 £ ic 450/6235 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Nc inc already adjusted 17/01/06 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Nc inc already adjusted 17/01/06 (2 pages) |
31 January 2006 | Resolutions
|
24 July 2005 | Registered office changed on 24/07/05 from: lloyd & company, regent house bath avenue wolverhampton west midlands WV1 4EG (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: lloyd & company, regent house bath avenue wolverhampton west midlands WV1 4EG (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 02/01/05; full list of members (11 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (11 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
27 July 2004 | Company name changed betterenergy LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed betterenergy LIMITED\certificate issued on 27/07/04 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Nc inc already adjusted 19/02/04 (1 page) |
23 April 2004 | Nc inc already adjusted 19/02/04 (1 page) |
5 February 2004 | Return made up to 02/01/04; full list of members (10 pages) |
5 February 2004 | Return made up to 02/01/04; full list of members (10 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
28 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 January 2003 | Incorporation (17 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (17 pages) |