Southway
Alderbury
Hampshire
SP5 3AB
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Spring End Road Horbury Wakefield West Yorkshire WF4 6DB |
Director Name | Anthony John Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladysmith Mews Strensall York YO32 5BB |
Director Name | Mr Stewart Edward Wooles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bowling Green Woodman Close Sparsholt Winchester Hampshire SO21 2NT |
Director Name | Leslie Matthew Semple Shields |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Chairman |
Correspondence Address | 50 Tinto Road Glasgow G43 2AH Scotland |
Director Name | Andrew Paul Ruff |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Compliance Officer |
Correspondence Address | 40 Hillery Road Worcester Worcestershire WR5 1RF |
Director Name | Mr Allan Rosengren |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alpenfels Coach House North Road Leigh Woods Bristol Avon BS8 3PJ |
Director Name | James Charles McClurg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Graybank Road Perth Perthshire PH2 0GZ Scotland |
Director Name | Mrs Susan Jeannine Martin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Simon James Hill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 1 Withybed Way Thatcham Berkshire RG18 4DG |
Director Name | Andrew Shaun Griffin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Flensburg Close Andover Hampshire SP10 4LW |
Director Name | Roland David Anthony Clark |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Whitegates Bonhill Lane Bishop Sutton Bristol Avon BS39 5UE |
Secretary Name | Mrs Susan Jeannine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Fortshot Lane Wike Leeds West Yorkshire LS17 9JX |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Director Name | Mr Nicholas Edward Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoneleigh Avenue Moortown Leeds West Yorkshire LS17 8FF |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | C/O Rsm Robson Rhodes Llp St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £24,426 |
Net Worth | £15,707 |
Current Liabilities | £205,703 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: network house lister hill horsforth leeds west yorkshire LS18 5AZ (1 page) |
13 October 2005 | Ex.res:-"in specie" (1 page) |
13 October 2005 | Declaration of solvency (3 pages) |
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Ad 28/04/00--------- £ si 125000@1 (2 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
11 December 2003 | Ad 26/04/02--------- £ si 45000@1 (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
10 January 2003 | Nc inc already adjusted 26/04/02 (1 page) |
10 January 2003 | Ad 26/04/02--------- £ si 45000@1 (2 pages) |
3 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
1 October 2002 | Director's particulars changed (1 page) |
10 May 2002 | Declaration of assistance for shares acquisition (28 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Declaration of assistance for shares acquisition (27 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (27 pages) |
8 May 2002 | Ad 26/04/02--------- £ si 45000@1=45000 £ ic 125001/170001 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
5 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 April 2001 | Director resigned (1 page) |
6 March 2001 | £ nc 125100/251000 28/04/00 (1 page) |
6 March 2001 | Ad 28/04/00--------- £ si 125000@1 (2 pages) |
6 March 2001 | Resolutions
|
5 February 2001 | Auditor's resignation (1 page) |
22 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Resolutions
|
9 May 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Return made up to 03/12/99; full list of members (7 pages) |
6 February 2000 | Director resigned (1 page) |
30 April 1999 | Company name changed interdependence services LIMITED\certificate issued on 30/04/99 (2 pages) |
3 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page) |
21 December 1998 | Return made up to 03/12/98; full list of members (9 pages) |
31 March 1998 | Resolutions
|
26 March 1998 | Company name changed gac no. 105 LIMITED\certificate issued on 27/03/98 (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (16 pages) |