Old Isleworth
Middlesex
TW7 7BE
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Richard Terence Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years (resigned 05 August 2004) |
Role | Engineer |
Correspondence Address | 22 High Ditch Road Fen Ditton Cambridgeshire CB5 8TE |
Director Name | Andrew Paul Stafford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1999) |
Role | Manager |
Correspondence Address | 12 Orchard Close Harston Cambridge CB2 5PT |
Secretary Name | Dr Robert Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Long Drove Waterbeach Cambridge Cambridgeshire CB5 9LW |
Director Name | David Robert Owen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 1999) |
Role | Managing Director |
Correspondence Address | 8 Capstan Close Cambridge Cambridgeshire CB4 1BJ |
Secretary Name | Ian Henry McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Mr Martin Andrew Cartwright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Storeys Way Cambridge CB3 0DR |
Director Name | John Paul |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 August 2002) |
Role | Ge Energy Management Services |
Correspondence Address | 535 Carol Way Atlanta Ga 30327 Foreign |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,504,000 |
Current Liabilities | £9,107,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
26 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
26 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
22 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
25 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
3 February 2005 | Declaration of solvency (3 pages) |
3 February 2005 | Declaration of solvency (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
18 January 2005 | Appointment of a voluntary liquidator (2 pages) |
18 January 2005 | Appointment of a voluntary liquidator (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 05/07/02; full list of members; amend (6 pages) |
9 October 2002 | Return made up to 05/07/02; full list of members; amend (6 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
31 July 2002 | Return made up to 05/07/02; full list of members (4 pages) |
31 July 2002 | Return made up to 05/07/02; full list of members (4 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 December 2001 | Location of register of members (1 page) |
17 December 2001 | Location of register of members (1 page) |
31 October 2001 | Accounting reference date extended from 31/12/00 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date extended from 31/12/00 to 31/12/01 (1 page) |
28 October 2001 | Full accounts made up to 30 June 2000 (18 pages) |
28 October 2001 | Full accounts made up to 30 June 2000 (18 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
19 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 January 2001 | Company name changed smallworld systems LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed smallworld systems LIMITED\certificate issued on 17/01/01 (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 05/07/00; no change of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 05/07/00; no change of members (7 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members
|
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Director resigned (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
6 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
10 September 1998 | £ nc 100000/600000 18/03/98 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | £ nc 100000/600000 18/03/98 (1 page) |
10 September 1998 | Ad 18/03/98--------- £ si 500000@1 (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Ad 18/03/98--------- £ si 500000@1 (2 pages) |
25 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
12 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 October 1996 | Return made up to 08/07/96; no change of members (4 pages) |
20 October 1996 | Return made up to 08/07/96; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
13 October 1996 | Full accounts made up to 30 June 1996 (18 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page) |
24 September 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
24 September 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
12 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
13 July 1995 | Return made up to 08/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 July 1994 | Incorporation (32 pages) |