School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Craig Karl Such |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 March 2011) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Timothy John Elliott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 August 2005) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Marsh Lane Crosspool Sheffield South Yorkshire S10 5NP |
Director Name | Roger John Gilbert |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 20 March 1996) |
Role | Software Developer |
Correspondence Address | Greenhill Farm Greenhill Lane Bingley Bradford West Yorkshire BD16 4AY |
Director Name | Derek Harrison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1998) |
Role | Software Developer |
Correspondence Address | 85 Batley Road Alverthorpe Wakefield West Yorkshire WF2 0AB |
Director Name | Kathryn Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2000) |
Role | Company Secretary/Software Dev |
Correspondence Address | Park Lea The Row Lyth Valley Cumbria LA8 8DD |
Director Name | Raymond Sleight |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2000) |
Role | Software Developer |
Correspondence Address | 32 Pentland Road Dronfield Woodhouse Sheffield South Yorkshire S18 5ZQ |
Secretary Name | Kathryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2000) |
Role | Company Secretary/Software Dev |
Correspondence Address | Park Lea The Row Lyth Valley Cumbria LA8 8DD |
Director Name | Stephen Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2000) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Park Lea The Row Lyth Valley Cumbria LA8 8DD |
Secretary Name | Raymond Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 32 Pentland Road Dronfield Woodhouse Sheffield South Yorkshire S18 5ZQ |
Director Name | Mr Stuart Ian Allsopp |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2007) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Kassia Old School Close, St Osyth Colchester Essex CO16 8QW |
Director Name | Mr Ian Christopher Little |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Secretary Name | Mr Ian Christopher Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Dobbs Drift Kesgrave Ipswich IP5 2QG |
Director Name | Richard Alistair O'Reilly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River View Bridge Street Hadleigh Ipswich Suffolk IP7 6DB |
Director Name | Paul Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 2 Hollyfields Winterley Sandbach Cheshire CW11 4NH |
Director Name | Chris John Tossell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
1k at £1 | Access Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page) |
2 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 December 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2014 | Resolution insolvency:ordinary resolution "books records, etc." (1 page) |
1 August 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
1 August 2014 | Appointment of a voluntary liquidator (2 pages) |
1 August 2014 | Resolutions
|
21 March 2014 | Accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Satisfaction of charge 2 in full (22 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
29 November 2012 | Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages) |
8 April 2011 | Termination of appointment of Craig Such as a director (2 pages) |
8 April 2011 | Termination of appointment of Ian Little as a secretary (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Ian Little as a director (2 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Craig Karl Such on 12 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Christopher Little on 12 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Chris Tossell on 12 November 2009 (2 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director paul williams (1 page) |
9 January 2008 | Full accounts made up to 30 June 2006 (17 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
19 September 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
28 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 06/11/05; full list of members
|
28 October 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 06/11/04; full list of members
|
18 June 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 June 2004 | Company name changed pumasoft LIMITED\certificate issued on 03/06/04 (2 pages) |
27 May 2004 | New director appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | £ ic 1395/1024 26/01/04 £ sr 371@1=371 (1 page) |
12 November 2003 | Return made up to 06/11/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 06/11/00; full list of members (8 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | (6 pages) |
21 March 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
6 October 1999 | (7 pages) |
6 April 1999 | (6 pages) |
27 November 1998 | Return made up to 06/11/98; full list of members (8 pages) |
18 August 1998 | Ad 10/07/98--------- £ si 3@1=3 £ ic 1392/1395 (2 pages) |
18 August 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
14 July 1997 | (8 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Ad 13/11/96--------- £ si 692@1=692 £ ic 702/1394 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | £ nc 1000/1500 11/11/96 (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 06/11/96; full list of members
|
25 April 1996 | Ad 02/04/96--------- £ si 2@1=2 £ ic 700/702 (2 pages) |
22 January 1996 | Ad 18/12/95--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Accounting reference date notified as 31/03 (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1996 | Company name changed cebar LIMITED\certificate issued on 08/01/96 (3 pages) |
6 November 1995 | Incorporation (11 pages) |