Marchwood
Southampton
Hants
SO40 4UB
Secretary Name | Mr John Goudie |
---|---|
Status | Closed |
Appointed | 30 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Peter John Cook |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Sealladh Sona 3 Whin Park Muirtown Inverness IV3 6NQ Scotland |
Director Name | Mrs Pamela Anne Oliver |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Deputy Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Heather Gardens Inverness IV2 4DZ Scotland |
Director Name | Beverley Jane Nelhams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Maypool House The Street Swallowfield Reading RG7 1RE |
Director Name | Peter John Cook |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Sealladh Sona 3 Whin Park Muirtown Inverness IV3 6NQ Scotland |
Director Name | Morven Greer Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Burnbank Cottage Port Road Inverurie Aberdeenshire AB51 3SP Scotland |
Director Name | Morven Greer Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Morlich Auchterless Turriff Aberdeenshire AB53 8BA Scotland |
Secretary Name | Beverley Jane Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Maypool House The Street Swallowfield Reading RG7 1RE |
Director Name | Lesley May Birse |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 1 Fintray Road Craigebuckler Aberdeen AB1 8HL Scotland |
Director Name | Mr James David Oliver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 West Heather Gardens Inverness IV2 4DZ Scotland |
Director Name | Stephen John Cook |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 44 Devonshire Road Aberdeen AB10 6XR Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 years after company formation) |
Appointment Duration | 3 years (resigned 22 August 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | James Wishart Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 August 2002) |
Role | Managing Director |
Correspondence Address | 28 Hallfield Crescent Mastrick Aberdeen Aberdeenshire AB16 6SD Scotland |
Director Name | Ronald Murray |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 75 Gairn Terrace Aberdeen AB10 6AY Scotland |
Director Name | Carol Ann Massie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2002) |
Role | Consultant |
Correspondence Address | 39 Devonshire Road Aberdeen Aberdeenshire AB10 6XN Scotland |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Ian Derek Myson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Lynton Banbury Road Bloxham Banbury OX15 4PB |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01224 591328 |
---|---|
Telephone region | Aberdeen |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Wolters Kluwer Holdings (Uk) PLC 91.71% Ordinary Deferred |
---|---|
18.1k at £1 | Wolters Kluwer Holdings (Uk) PLC 8.29% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Delivered on: 27 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
9 June 1996 | Delivered on: 20 June 1996 Satisfied on: 25 January 2000 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & 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 |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 8 April 2011 (1 page) |
1 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
29 October 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
23 April 2010 | Appointment of Diane Williams as a director (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (6 pages) |
6 January 2009 | Return made up to 08/07/08; full list of members (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 August 2007 | Return made up to 08/07/07; full list of members (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
8 February 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 08/07/05; full list of members (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: victoria house 259 union street aberdeen AB11 6BR (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (13 pages) |
20 April 2005 | Director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2003 (18 pages) |
8 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 08/07/04; full list of members (7 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members
|
23 September 2002 | New director appointed (4 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Ad 22/08/02--------- £ si 200000@1=200000 £ ic 18070/218070 (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | £ nc 18070/218070 22/08/02 (1 page) |
27 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 July 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
27 February 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Company name changed empire services LIMITED\certificate issued on 22/01/02 (2 pages) |
11 January 2002 | New director appointed (2 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
7 June 2001 | Director resigned (1 page) |
14 August 2000 | Return made up to 17/07/00; full list of members (12 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | Dec mort/charge * (4 pages) |
15 November 1999 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (26 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 3 whin park muirtown inverness IV3 6NQ (1 page) |
19 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
6 February 1997 | Director resigned (1 page) |
3 September 1996 | Return made up to 17/07/96; full list of members
|
20 June 1996 | Partic of mort/charge * (6 pages) |
14 June 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | £ nc 1000/18070 10/05/96 (1 page) |
4 June 1996 | Ad 10/05/96-22/05/96 £ si 17570@1=17570 £ ic 500/18070 (2 pages) |
4 June 1996 | Resolutions
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | New director appointed (2 pages) |
29 December 1995 | Ad 05/12/95--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
1 December 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
14 November 1995 | New secretary appointed (4 pages) |
14 November 1995 | Ad 06/11/95--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
14 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 July 1995 | Incorporation (24 pages) |