Walsgrave Triangle
Coventry
CV2 2TX
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 December 2016(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 27 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Bruce Skelton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1995) |
Role | Computer Consultant |
Correspondence Address | 15 Linicro Portree Isle Of Skye IV51 9YN Scotland |
Director Name | Ann Rosemary Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1995) |
Role | Computer Consultant |
Correspondence Address | 56a Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LX Scotland |
Secretary Name | Ann Rosemary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 1989) |
Role | Company Director |
Correspondence Address | 56a Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LX Scotland |
Secretary Name | Patricia Stevenson Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Loaning Auchengate Irvine Ayrshire KA11 5BH Scotland |
Director Name | Patricia Stevenson Somerville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | The Loaning Auchengate Irvine Ayrshire KA11 5BH Scotland |
Director Name | Anthony Alexander Bourne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tudor Cottage Church Lane Mamble Kidderminster Worcestershire DY14 9JY |
Director Name | Mr Ewan Walter Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 1999) |
Role | Information Technologist |
Correspondence Address | Woodcote Manor Kidderminster Road,Dodford Bromsgrove Worcestershire B61 9DY |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Director Name | Anthony William Revell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 26 Ryland Road Welton Lincoln LN2 3LU |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Oakmere Murieston Road Hale Cheshire WA15 9SU |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | John Bernard Souter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 1999) |
Role | Managing Director |
Correspondence Address | 7 Willen Park Avenue Willen Park Milton Keynes MK15 9HF |
Director Name | Neville John Cannon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 July 1999) |
Role | Managing Director |
Correspondence Address | Craigmarloch Port Glasgow Road Kilmacolm Renfrewshire PA13 4SG Scotland |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Secretary Name | Mr Peter Smerdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Telephone | 0141 4235888 |
---|---|
Telephone region | Glasgow |
Registered Address | 204 Polmadie Road Glasgow Lanarkshire G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
500k at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 1991 | Delivered on: 21 October 1991 Satisfied on: 3 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 howgate kilwinning. Fully Satisfied |
---|---|
19 December 1990 | Delivered on: 31 December 1990 Satisfied on: 27 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 January 1990 | Delivered on: 9 January 1990 Satisfied on: 31 October 1994 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: £81,000 all sums due or to become due. Particulars: 23 howgate kilwinning. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
4 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Resolutions
|
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
7 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (5 pages) |
26 April 2001 | Resolutions
|
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
6 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
13 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
30 September 1999 | Location of register of members (1 page) |
4 August 1999 | Director resigned (1 page) |
28 July 1999 | Company name changed peak systems LIMITED\certificate issued on 29/07/99 (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 1 cockburn place riverside business park irvine ayrshire KA11 5DA (1 page) |
27 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 July 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: holmwood house 23 howgate kilwinning ayrshire KA13 6EN (1 page) |
9 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
3 December 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1998 | Auditor's resignation (1 page) |
5 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
27 October 1997 | Dec mort/charge * (4 pages) |
3 October 1997 | Dec mort/charge * (4 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
6 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
26 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
29 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | Director resigned (4 pages) |
13 July 1994 | Nc inc already adjusted 28/06/94 (1 page) |
13 July 1994 | Resolutions
|
18 April 1994 | Resolutions
|
11 May 1990 | Resolutions
|
25 June 1986 | Incorporation (17 pages) |
25 June 1986 | Certificate of incorporation (1 page) |
20 June 1986 | Certificate of Incorporation (1 page) |