Birch Lane
Stock
Essex
CM4 9NA
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Rebekah Redden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Oakmore House Birch Lane Stock Ingatestone Essex CM4 9NA |
Secretary Name | Michael Adrian Thew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2004) |
Role | Solicitor |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Mr Martin Andrew Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gowan Close Benfleet Essex SS7 5SE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1998) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1998) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,650 |
Current Liabilities | £5,139 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 March 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (6 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (6 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (6 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Statement of affairs with form 4.19 (5 pages) |
8 October 2009 | Statement of affairs with form 4.19 (5 pages) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
28 August 2009 | Company name changed internetwork management systems LIMITED\certificate issued on 02/09/09 (2 pages) |
28 August 2009 | Company name changed internetwork management systems LIMITED\certificate issued on 02/09/09 (2 pages) |
9 July 2009 | Appointment Terminated Secretary martin collier (1 page) |
9 July 2009 | Appointment terminated secretary martin collier (1 page) |
3 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, the grange stock road, stock, ingatestone, essex, CM4 9PH, united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, the grange stock road, stock, ingatestone, essex, CM4 9PH, united kingdom (1 page) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from, weir cottage, 2 laindon road, billericay, essex, CM12 9LD (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, weir cottage, 2 laindon road, billericay, essex, CM12 9LD (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 July 2007 | Return made up to 17/04/07; full list of members
|
25 July 2007 | Return made up to 17/04/07; full list of members (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 172 hoe street, london, E17 4QH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 172 hoe street, london, E17 4QH (1 page) |
11 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Return made up to 17/04/05; full list of members (6 pages) |
3 February 2006 | Return made up to 17/04/05; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 342 hoe street, london, E17 9PX (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 342 hoe street, london, E17 9PX (1 page) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 October 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 October 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
7 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 October 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 October 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 82C east hill, colchester, essex CO1 2QW (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 82C east hill, colchester, essex CO1 2QW (1 page) |
14 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
25 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 November 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | £ nc 100/10000 03/08/98 (1 page) |
4 November 1998 | £ nc 100/10000 03/08/98 (1 page) |
4 November 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 November 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 17/04/98; full list of members (5 pages) |
6 August 1998 | Return made up to 17/04/98; full list of members (5 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: c/o johal & co 193 high street, hornchurch, essex, RM11 3XT (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: c/o johal & co 193 high street, hornchurch, essex, RM11 3XT (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
17 April 1997 | Incorporation (15 pages) |
17 April 1997 | Incorporation (15 pages) |