EXETER SYSTEMS USER GROUP LIMITED
Overview
Company Name | EXETER SYSTEMS USER GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02199293 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXETER SYSTEMS USER GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is EXETER SYSTEMS USER GROUP LIMITED located?
Registered Office Address | Rawdon House Green Lane Yeadon LS19 7BY Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EXETER SYSTEMS USER GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EXETER SYSTEMS USER GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for EXETER SYSTEMS USER GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 06, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Ascribe House Branker Street, Manchester Road Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jan 07, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Peter John Southby as a director on Oct 03, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of Jeremy Lee as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of Jeremy Lee as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Mandy Joanne Mottram as a secretary | 2 pages | AP03 | ||||||||||||||
Who are the officers of EXETER SYSTEMS USER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 192540470001 | |||||||
SOUTHBY, Peter John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | Director | 116859780002 | ||||
TAMBLYN, Christina | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | Finance Director | 191028210001 | ||||
BLACK, Alan Gilchrist, Dr | Secretary | 3 Blair Place KY2 5SQ Kirkcaldy Fife | British | 18672910001 | ||||||
CRITCHLOW, Anthony Stephen | Secretary | 9 The Highgrove Heaton BL1 5PX Bolton Lancashire | British | Pharmacist | 101716720001 | |||||
LEE, Jeremy Stephen William | Secretary | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | British | Director | 98814590001 | |||||
MOTTRAM, Mandy Joanne | Secretary | Constable Drive Marple Bridge SK6 5BG Stockport 18 Cheshire England | 166859640001 | |||||||
WHITELEY, Christopher Keith | Secretary | Westley Cottage Westley Waterless CB8 0RQ Newmarket Suffolk | British | 5643730001 | ||||||
AITKEN, Gordon James | Director | 30 Langdale Way The Pastures NE36 0UG East Boldon Tyne & Wear | British | Medical Practitioner | 57243990001 | |||||
ALLEN, Julian Peter, Dr | Director | Woodside Thorlby BD23 3LL Skipton North Yorkshire | British | Medical Practitioner | 18672930001 | |||||
BLACK, Alan Gilchrist, Dr | Director | 3 Blair Place KY2 5SQ Kirkcaldy Fife | British | Medical Practitioner | 18672910001 | |||||
BRADSHAW-SMITH, Jeremy Houlton, Dr | Director | 4 Salston Barton Salston EX11 1RG Ottery St Mary Devon | British | Computer Consultant | 18672900001 | |||||
BROOKES, Neil | Director | 27 Cressey Avenue Shenley Brook End MK5 7EL Milton Keynes Bucks | England | British | General Manager | 35297180002 | ||||
BUNDOCK, Andrew David, Doctor | Director | Windrush Stirtonber BD23 1NH Skipton North Yorkshire | United Kingdom | British | General Medical Practitioner | 57243800001 | ||||
CRITCHLOW, Anthony Stephen | Director | Grange Farm Grange Road Bromley Cross BL7 9AX Bolton | United Kingdom | British | Pharmacist | 101716720002 | ||||
DRUMMOND, Alan David | Director | Pont St Rene 49160 Longue-Jumelles France | France | British | Management Consultant | 60751230002 | ||||
EVERITT, Roger | Director | 8 Elmhurst Gardens SG5 3NE Shillington Bedfordshire | British | Sales And Marketing Director | 75380500001 | |||||
HINCHLIFFE, Richard John | Director | The Pines London Road PE27 5EX St. Ives Cambridgeshire | United Kingdom | British | Company Director | 78332480001 | ||||
LEE, Jeremy Stephen William | Director | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | United Kingdom | British | Director | 98814590001 | ||||
MURRELL, Kevin Robert | Director | 25 Comet Close GU12 5SG Ash Vale Hampshire | United Kingdom | British | Technical Director | 75380460001 | ||||
PARKER, Stuart Samuel Ireland, Dr | Director | 25 Burnside Place ML9 2EQ Larkhall Lanarkshire | Scotland | British | Medical Practitioner | 18672920001 | ||||
THORNHAM, John Rodger, Doctor | Director | Morton Grange Cottage Church Lane Nunthorpe TS24 2EJ Middlesbrough Cleveland | British | Medical Practitioner | 54973800002 | |||||
WHITELEY, Christopher Keith | Director | Westley Cottage Westley Waterless CB8 0RQ Newmarket Suffolk | England | British | Company Director | 5643730001 |
Does EXETER SYSTEMS USER GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 14, 2006 Delivered On Mar 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 19, 1998 Delivered On Sep 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0