Alnwick
Northumberland
NE66 2PF
Director Name | Anthony Poyntz Fox Smale |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Salterton Road Exmouth Devon EX8 2EJ |
Director Name | Mr Kevin Stuart Preston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychnor Snowdrop Valley Crich Matlock Derbyshire DE4 5BT |
Secretary Name | Anthony Poyntz Fox Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Salterton Road Exmouth Devon EX8 2EJ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.rims-j.com |
---|
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Demon Information Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2022 | Application to strike the company off the register (3 pages) |
19 January 2022 | Appointment of Mr Michael Owen Mcmanus as a director on 18 January 2022 (2 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
18 January 2022 | Termination of appointment of Kevin Stuart Preston as a director on 18 January 2022 (1 page) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
3 February 2021 | Registered office address changed from 8 Hawfinch Drive Alnwick NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 17D Windmill Way West Ramparts Business Park Berwick upon Tweed TD15 1TB to 8 Hawfinch Drive Alnwick NE66 2GD on 16 March 2018 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Termination of appointment of Anthony Smale as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Anthony Smale as a director (2 pages) |
19 April 2013 | Termination of appointment of Anthony Smale as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Anthony Smale as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2BY (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2BY (1 page) |
29 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 July 2007 | Return made up to 16/05/07; no change of members
|
5 July 2007 | Return made up to 16/05/07; no change of members
|
30 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard, wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard, wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (19 pages) |
16 May 2000 | Incorporation (19 pages) |