Bridge Road
East Molesey
Surrey
KT8 9HL
Director Name | Markus Reiner Ernst |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14-15 Harelands Courtyard Offices Moore Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Mr Francis William Iveson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Hackforth Bedale North Yorkshire DL8 1PE |
Director Name | Robert Michael Neville Norman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Donovan Lane Natick Massachusetts 01760 United States |
Secretary Name | Robert Michael Neville Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Donovan Lane Natick Massachusetts 01760 United States |
Director Name | Dieter Giesbrecht |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1997) |
Role | Consultant |
Correspondence Address | Pfarrer Kressierer Str 5 Pliening D85652 |
Director Name | Mr John Michael Masters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingfisher Court Bridge Road East Molesey Surrey KT8 9HL |
Director Name | Dianne Kathryn Massey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2000) |
Role | Director Of Operations |
Correspondence Address | 101 Bridgestone Drive Bourne End Buckinghamshire SL8 5XQ |
Director Name | Mr Juergen Zirke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2004(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lothringer Weg 17 Paderborn D-33102 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Termination of appointment of Juergen Zirke as a director on 12 April 2011 (2 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Termination of appointment of Juergen Zirke as a director (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
21 February 2012 | Appointment of Markus Reiner Ernst as a director on 1 April 2011 (3 pages) |
21 February 2012 | Termination of appointment of John Masters as a director (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Termination of appointment of John Michael Masters as a director on 1 April 2011 (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Appointment of Markus Reiner Ernst as a director (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Juergen Zirke on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for John Michael Masters on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Juergen Zirke on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Masters on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Masters on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Juergen Zirke on 1 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 January 2009 | Return made up to 29/03/08; full list of members (5 pages) |
23 January 2009 | Return made up to 29/03/08; full list of members (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
21 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members
|
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members
|
22 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/03/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Return made up to 01/03/01; full list of members (9 pages) |
11 September 2001 | Return made up to 01/03/01; full list of members (9 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
6 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Memorandum and Articles of Association (11 pages) |
22 August 2000 | Memorandum and Articles of Association (11 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members
|
21 February 2000 | Company name changed notesware LTD.\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed notesware LTD.\certificate issued on 22/02/00 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
27 September 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Amended full accounts made up to 31 March 1998 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 02/03/99--------- £ si 82433@1=82433 £ ic 280367/362800 (2 pages) |
23 June 1999 | Ad 02/03/99--------- £ si 82433@1=82433 £ ic 280367/362800 (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 01/03/99; full list of members
|
18 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
16 February 1999 | £ nc 300000/500000 01/02/99 (1 page) |
16 February 1999 | Ad 30/09/98--------- £ si 13017@1=13017 £ ic 226850/239867 (2 pages) |
16 February 1999 | Ad 15/03/98--------- £ si 40000@1=40000 £ ic 186850/226850 (2 pages) |
16 February 1999 | Ad 01/12/98--------- £ si 40500@1=40500 £ ic 239867/280367 (2 pages) |
16 February 1999 | Ad 15/03/98--------- £ si 40000@1=40000 £ ic 186850/226850 (2 pages) |
16 February 1999 | Ad 30/09/98--------- £ si 13017@1=13017 £ ic 226850/239867 (2 pages) |
16 February 1999 | £ nc 300000/500000 01/02/99 (1 page) |
16 February 1999 | Ad 01/12/98--------- £ si 40500@1=40500 £ ic 239867/280367 (2 pages) |
8 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 April 1998 | Return made up to 01/03/98; change of members
|
11 April 1998 | Ad 15/03/98--------- £ si 4000@1=4000 £ ic 182850/186850 (2 pages) |
11 April 1998 | Ad 15/03/98--------- £ si 4000@1=4000 £ ic 182850/186850 (2 pages) |
11 April 1998 | Return made up to 01/03/98; change of members (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 October 1997 | Ad 18/09/97-24/09/97 £ si 95682@1=95682 £ ic 87168/182850 (2 pages) |
27 October 1997 | Ad 18/09/97-24/09/97 £ si 95682@1=95682 £ ic 87168/182850 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 01/03/97; full list of members
|
7 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
2 September 1996 | Ad 31/07/96-10/08/96 £ si 87166@1=87166 £ ic 2/87168 (2 pages) |
2 September 1996 | Ad 31/07/96-10/08/96 £ si 87166@1=87166 £ ic 2/87168 (2 pages) |
21 August 1996 | New director appointed (2 pages) |
11 August 1996 | £ nc 1000/300000 15/07/96 (1 page) |
11 August 1996 | £ nc 1000/300000 15/07/96 (1 page) |
11 August 1996 | Resolutions
|
1 March 1996 | Incorporation (16 pages) |