Hungerford
RG17 0YU
Director Name | Mr Ian Barrie Bendelow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2018(51 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerridge Commercial Systems Herongate Hungerford RG17 0YU |
Secretary Name | Mr Nigel Jonathan Bedford |
---|---|
Status | Closed |
Appointed | 13 August 2018(51 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Kerridge Commercial Systems Herongate Hungerford RG17 0YU |
Director Name | Richard John Jowitt |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Stoke Hall Grindleford Road Calver Sheffield South Yorkshire S32 3XY |
Director Name | Peter Brian Lindley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Trevellan The Nooking Haxey Doncaster South Yorkshire DN9 2JQ |
Director Name | Howard Peter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 3 Abbey Hill Kenilworth Warwickshire CV8 1LW |
Director Name | Brian Russell Wigley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 35 Smirrells Road Hall Green Birmingham West Midlands B28 0LA |
Secretary Name | Jeffrey Harold Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 4 Rosamond Glade Bradway Sheffield South Yorkshire S17 4NA |
Director Name | Mr Julian Howard Wassell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA |
Secretary Name | Julian Howard Wassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 13 Tapton Court Tapton House Road Sheffield South Yorkshire S10 5BY |
Director Name | Mr Christopher Richard Spicer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA |
Secretary Name | Mr James Michael Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(42 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 13 August 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA |
Website | edp.co.uk |
---|
Registered Address | 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
6.1m at £0.1 | Electronic Data Processing PLC 100.00% Ordinary |
---|---|
1 at £0.1 | Richard John Jowitt 0.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 April 1987 | Delivered on: 8 April 1987 Satisfied on: 27 June 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertkaing and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|---|
4 September 1985 | Delivered on: 18 September 1985 Satisfied on: 1 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of fourth floor, telegraph house, baitle street, rochdale, greater manchester. T/n gm 169799. Fully Satisfied |
4 September 1985 | Delivered on: 18 September 1985 Satisfied on: 1 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of fourth floor, telegraph house, baille street, rochdale, greater manchester. T/n gm 178791. Fully Satisfied |
31 August 1984 | Delivered on: 12 September 1984 Satisfied on: 19 July 1990 Persons entitled: Barclays Bank PLC Classification: Mortgage 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. Fully Satisfied |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
12 April 2019 | Change of details for Electronic Data Processing Plc as a person with significant control on 14 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 August 2018 | Termination of appointment of James Michael Storey as a secretary on 13 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Christopher Richard Spicer as a director on 13 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Julian Howard Wassell as a director on 13 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Nigel Jonathan Bedford as a secretary on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Ian Bendelow as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Nigel Jonathan Bedford as a director on 13 August 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
20 June 2011 | Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 December 2009 | Director's details changed for Julian Howard Wassell on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Julian Howard Wassell on 14 December 2009 (2 pages) |
14 August 2009 | Director's change of particulars / christopher spicer / 07/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / christopher spicer / 07/08/2009 (1 page) |
6 August 2009 | Secretary appointed james michael storey (2 pages) |
6 August 2009 | Appointment terminated secretary julian wassell (1 page) |
6 August 2009 | Appointment terminated secretary julian wassell (1 page) |
6 August 2009 | Secretary appointed james michael storey (2 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
29 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
5 May 1998 | Return made up to 02/04/98; no change of members
|
5 May 1998 | Return made up to 02/04/98; no change of members
|
27 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 June 1997 | Auditor's resignation (1 page) |
29 June 1997 | Auditor's resignation (1 page) |
29 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 April 1997 | Return made up to 02/04/97; full list of members
|
29 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 April 1997 | Return made up to 02/04/97; full list of members
|
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
15 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |
10 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
8 April 1992 | Full group accounts made up to 30 September 1991 (17 pages) |
8 April 1992 | Full group accounts made up to 30 September 1991 (17 pages) |
24 April 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
24 April 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
8 May 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
8 May 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
8 May 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
8 May 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (17 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (17 pages) |
29 May 1987 | Full accounts made up to 30 September 1986 (18 pages) |
29 May 1987 | Full accounts made up to 30 September 1986 (18 pages) |
6 March 1987 | Return made up to 05/12/86; full list of members (4 pages) |
6 March 1987 | Full accounts made up to 4 April 1986 (18 pages) |
6 March 1987 | Return made up to 05/12/86; full list of members (4 pages) |
6 March 1987 | Full accounts made up to 4 April 1986 (18 pages) |
6 March 1987 | Full accounts made up to 4 April 1986 (18 pages) |
24 September 1986 | Registered office changed on 24/09/86 from: sunrise parkway linford wood milton keynes bucks MK14 6LJ (1 page) |
24 September 1986 | Registered office changed on 24/09/86 from: sunrise parkway linford wood milton keynes bucks MK14 6LJ (1 page) |
15 September 1986 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
15 September 1986 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
17 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
17 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
27 July 1984 | Accounts made up to 31 December 1983 (18 pages) |
27 July 1984 | Accounts made up to 31 December 1983 (18 pages) |
18 August 1983 | Accounts made up to 31 December 1982 (22 pages) |
18 August 1983 | Accounts made up to 31 December 1982 (22 pages) |
22 July 1982 | Accounts made up to 31 December 1981 (20 pages) |
22 July 1982 | Accounts made up to 31 December 1981 (20 pages) |
7 May 1981 | Listing of particulars (22 pages) |
7 May 1981 | Listing of particulars (22 pages) |
7 May 1981 | Memorandum and Articles of Association (40 pages) |