Company NameMDS Global Ltd
DirectorDavid William Nyland
Company StatusActive
Company Number02263085
CategoryPrivate Limited Company
Incorporation Date27 May 1988(36 years ago)
Previous NameMartin Dawes Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David William Nyland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 July 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 423 Chadwick House Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6AE
Director NameMr Barry Johnson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 October 1996)
RoleD P Manager
Correspondence Address33 Cambridge Avenue
Churchtown
Southport
Merseyside
PR9 9SA
Director NameMr John Deaville Holland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1993)
RoleCompany Director
Correspondence AddressThe Cottage Tiverton Heath
Tiverton
Tarporley
Cheshire
CW6 9HN
Secretary NameMr John Deaville Holland
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1993)
RoleCompany Director
Correspondence AddressThe Cottage Tiverton Heath
Tiverton
Tarporley
Cheshire
CW6 9HN
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary NameMr Dewi Eifion Thomas
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameAnthony Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rugby Drive
Aintree
Liverpool
Merseyside
L10 8JU
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(8 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameBertrand Du Boucher
Date of BirthJune 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 April 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1999)
RoleInfotmation Systems Director
Correspondence Address45 Rue Jacques Du Lud
Nevilly S/Seine 92200
France
Foreign
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Director NameLars Olof Svensson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2001(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2001)
RoleSales And Marketing Director
Correspondence Address18 Greville House
Kinnerton Street
London
SW1X 8EY
Director NameMr Thomas Francis Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2007)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Crookhurst Farm Billinge
Wigan
Lancashire
WN5 7PS
Director NameMr Barry Michael Dowd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 July 2019)
RoleCustomer Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr Gary Steen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Cinnamon Park
Crab Lane Fearnhead
Warrington
Cheshire
WA2 0XP
Secretary NameHelen Fitzsimmons
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 July 2019)
RoleAccountant
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr John Hummer
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNetwork House
Cinnamon Park Fearnhead
Warrington
Cheshire
WA2 0XU
Director NameMr Andrew Ridgeway Rockwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNetwork House Cinnamon Park
Crab Lane Fearnhead
Warrington
Cheshire
WA2 0XP
Director NameMrs Elizabeth Jane Dawes
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7BH
Director NameMiss Hayley Jane Dawes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7BH
Director NameMr Paul Richard Dawes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
WA5 7BH
Director NameMark Ricardo Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr David Brian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(25 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr Russell James Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr Gary Douglas Bunney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMrs Birgit Troy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustrian,Canadian
StatusResigned
Appointed17 July 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe Point 410 Birchwood Boulevard
Warrington
Cheshire
WA3 7WD
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 423 Chadwick House Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6AE
Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2024)
RoleCEO
Country of ResidenceCanada
Correspondence AddressSuite 423 Chadwick House Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6AE

Contact

Websitemartindawessystems.com
Telephone01925 462300
Telephone regionWarrington

Location

Registered AddressSuite 423 Chadwick House Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Mds Cem Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,107,000
Net Worth£10,014,000
Cash£4,843,000
Current Liabilities£3,797,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 3 weeks ago)
Next Return Due9 October 2024 (4 months, 3 weeks from now)

Charges

30 December 2011Delivered on: 6 January 2012
Satisfied on: 7 December 2015
Persons entitled: William J Kelly

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 September 2000Delivered on: 3 October 2000
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 October 1999Delivered on: 15 October 1999
Satisfied on: 27 July 2011
Persons entitled: Whithorn Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit of £40,687.50.
Fully Satisfied
19 August 2011Delivered on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 July 2011Delivered on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2024Termination of appointment of Mark Robert Miller as a director on 11 January 2024 (1 page)
17 January 2024Termination of appointment of Brian Beattie as a director on 11 January 2024 (1 page)
2 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (32 pages)
14 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2023Memorandum and Articles of Association (21 pages)
7 October 2022Director's details changed for Mr David William Nyland on 7 October 2022 (2 pages)
6 October 2022Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE (1 page)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (32 pages)
13 September 2022Registered office address changed from Suite 423 Chadwick House, Birchwood Park Warrington Road Birchwood Warrington WA3 6AE England to Suite 423 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 13 September 2022 (1 page)
7 September 2022Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Suite 423 Chadwick House, Birchwood Park Warrington Road Birchwood Warrington WA3 6AE on 7 September 2022 (1 page)
31 August 2022Satisfaction of charge 4 in full (1 page)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (32 pages)
4 May 2021Appointment of Mr Mark Robert Miller as a director on 30 April 2021 (2 pages)
4 May 2021Termination of appointment of Birgit Troy as a director on 30 April 2021 (1 page)
19 November 2020Full accounts made up to 31 December 2019 (32 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Gary Douglas Bunney as a director on 6 January 2020 (1 page)
9 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Paul Richard Dawes as a director on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Dewi Eifion Thomas as a director on 17 July 2019 (1 page)
26 July 2019Appointment of Brian Beattie as a director on 17 July 2019 (2 pages)
26 July 2019Termination of appointment of Hayley Jane Dawes as a director on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Martin Richard Dawes as a director on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Helen Fitzsimmons as a secretary on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Russell James Hunt as a director on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Elizabeth Jane Dawes as a director on 17 July 2019 (1 page)
26 July 2019Termination of appointment of Barry Michael Dowd as a director on 17 July 2019 (1 page)
26 July 2019Appointment of Birgit Troy as a director on 17 July 2019 (2 pages)
26 July 2019Appointment of David William Nyland as a director on 17 July 2019 (2 pages)
2 July 2019Cessation of Martin Richard Dawes as a person with significant control on 1 July 2019 (1 page)
2 July 2019Notification of Mds Cem Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
9 April 2019Full accounts made up to 31 December 2018 (28 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (27 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (26 pages)
29 July 2016Full accounts made up to 31 December 2015 (26 pages)
28 July 2016Appointment of Mr Russell James Hunt as a director on 25 July 2016 (2 pages)
28 July 2016Appointment of Mr Russell James Hunt as a director on 25 July 2016 (2 pages)
28 July 2016Appointment of Mr Gary Douglas Bunney as a director on 25 July 2016 (2 pages)
28 July 2016Appointment of Mr Gary Douglas Bunney as a director on 25 July 2016 (2 pages)
14 December 2015Termination of appointment of Mark Ricardo Edwards as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Mark Ricardo Edwards as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Mark Ricardo Edwards as a director on 9 December 2015 (1 page)
7 December 2015Satisfaction of charge 5 in full (1 page)
7 December 2015Satisfaction of charge 5 in full (1 page)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
13 October 2015Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD (1 page)
13 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD (1 page)
13 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD (1 page)
13 October 2015Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD (1 page)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(9 pages)
12 October 2015Secretary's details changed for Helen Fitzsimmons on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Helen Fitzsimmons on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Helen Fitzsimmons on 1 October 2015 (1 page)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 October 2014Termination of appointment of David Brian Thomas as a director on 16 September 2014 (1 page)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(12 pages)
23 October 2014Termination of appointment of David Brian Thomas as a director on 16 September 2014 (1 page)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(12 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
16 January 2014Appointment of David Brian Thomas as a director (2 pages)
16 January 2014Appointment of David Brian Thomas as a director (2 pages)
17 December 2013Registered office address changed from Network House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 17 December 2013 (1 page)
17 December 2013Appointment of Mark Ricardo Edwards as a director (2 pages)
17 December 2013Appointment of Mark Ricardo Edwards as a director (2 pages)
17 December 2013Registered office address changed from Network House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 17 December 2013 (1 page)
22 October 2013Register inspection address has been changed (1 page)
22 October 2013Register inspection address has been changed (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(10 pages)
22 October 2013Register(s) moved to registered inspection location (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(10 pages)
22 October 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Termination of appointment of Andrew Rockwell as a director (1 page)
3 September 2012Termination of appointment of Gary Steen as a director (1 page)
3 September 2012Termination of appointment of Gary Steen as a director (1 page)
3 September 2012Termination of appointment of Andrew Rockwell as a director (1 page)
21 February 2012Appointment of Elizabeth Jane Dawes as a director (2 pages)
21 February 2012Appointment of Elizabeth Jane Dawes as a director (2 pages)
21 February 2012Appointment of Paul Richard Dawes as a director (2 pages)
21 February 2012Appointment of Hayley Dawes as a director (2 pages)
21 February 2012Appointment of Hayley Dawes as a director (2 pages)
21 February 2012Appointment of Paul Richard Dawes as a director (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 October 2011Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 October 2011 (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
4 October 2011Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 October 2011 (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Full accounts made up to 31 December 2010 (21 pages)
26 April 2011Full accounts made up to 31 December 2010 (21 pages)
17 January 2011Termination of appointment of John Hummer as a director (1 page)
17 January 2011Termination of appointment of John Hummer as a director (1 page)
13 October 2010Appointment of Mr John Hummer as a director (2 pages)
13 October 2010Appointment of Mr John Hummer as a director (2 pages)
6 October 2010Director's details changed for Gary Steen on 25 September 2010 (2 pages)
6 October 2010Appointment of Mr Andrew Rockwell as a director (2 pages)
6 October 2010Appointment of Mr Andrew Rockwell as a director (2 pages)
6 October 2010Director's details changed for Barry Michael Dowd on 25 September 2010 (2 pages)
6 October 2010Director's details changed for Barry Michael Dowd on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Gary Steen on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 31 December 2009 (18 pages)
12 August 2010Full accounts made up to 31 December 2009 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 September 2008Appointment terminated director anthony wilson (1 page)
2 September 2008Appointment terminated director anthony wilson (1 page)
23 January 2008Return made up to 26/09/07; full list of members (3 pages)
23 January 2008Return made up to 26/09/07; full list of members (3 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
26 October 2006Return made up to 26/09/06; full list of members (8 pages)
26 October 2006Return made up to 26/09/06; full list of members (8 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2005Return made up to 26/09/05; full list of members (8 pages)
27 October 2005Return made up to 26/09/05; full list of members (8 pages)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 May 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
27 November 2003Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page)
27 November 2003Registered office changed on 27/11/03 from: priestley house sankey street warrington cheshire WA1 1PL (1 page)
16 October 2003Return made up to 26/09/03; full list of members (8 pages)
16 October 2003Return made up to 26/09/03; full list of members (8 pages)
7 September 2003New director appointed (1 page)
7 September 2003New director appointed (1 page)
24 August 2003New director appointed (1 page)
24 August 2003New director appointed (1 page)
26 July 2003Full accounts made up to 31 December 2002 (35 pages)
26 July 2003Full accounts made up to 31 December 2002 (35 pages)
23 December 2002Full accounts made up to 31 December 2001 (17 pages)
23 December 2002Full accounts made up to 31 December 2001 (17 pages)
27 October 2002Return made up to 26/09/02; full list of members (7 pages)
27 October 2002Return made up to 26/09/02; full list of members (7 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
7 November 2001Full accounts made up to 31 December 2000 (18 pages)
7 November 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Secretary's particulars changed (1 page)
10 July 2001Secretary's particulars changed (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page)
10 January 2001Registered office changed on 10/01/01 from: grotto house over peover knutsford cheshire WA16 9HL (1 page)
26 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full accounts made up to 31 December 1999 (24 pages)
26 July 2000Full accounts made up to 31 December 1999 (24 pages)
9 November 1999Return made up to 26/09/99; full list of members (6 pages)
9 November 1999Return made up to 26/09/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
17 May 1999Ad 01/04/99--------- £ si [email protected]=86 £ ic 2/88 (2 pages)
17 May 1999Ad 01/04/99--------- £ si [email protected]=12 £ ic 88/100 (4 pages)
17 May 1999Ad 01/04/99--------- £ si [email protected]=12 £ ic 88/100 (4 pages)
17 May 1999S-div 01/04/99 (1 page)
17 May 1999S-div 01/04/99 (1 page)
17 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 May 1999Ad 01/04/99--------- £ si [email protected]=86 £ ic 2/88 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 85 sankey street warrington cheshire WA1 1SG (1 page)
9 March 1999Registered office changed on 09/03/99 from: 85 sankey street warrington cheshire WA1 1SG (1 page)
31 October 1998Return made up to 26/09/98; no change of members (4 pages)
31 October 1998Return made up to 26/09/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
22 October 1997Return made up to 26/09/97; no change of members (4 pages)
22 October 1997Return made up to 26/09/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
7 April 1997Company name changed dawes information systems engine ering LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed dawes information systems engine ering LIMITED\certificate issued on 08/04/97 (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 85 sankey street warrington cheshire WA1 1SQ (1 page)
17 October 1996Registered office changed on 17/10/96 from: 85 sankey street warrington cheshire WA1 1SQ (1 page)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
26 September 1996Company name changed freephone city talkshop LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed freephone city talkshop LIMITED\certificate issued on 27/09/96 (2 pages)
24 October 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)
24 October 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)
24 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
24 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1994Accounts for a dormant company made up to 30 June 1994 (3 pages)
5 November 1994Accounts for a dormant company made up to 30 June 1994 (3 pages)
25 October 1994Return made up to 26/09/94; no change of members (4 pages)
25 October 1994Return made up to 26/09/94; no change of members (4 pages)
12 October 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1993Accounts for a dormant company made up to 30 June 1993 (2 pages)
12 October 1993Accounts for a dormant company made up to 30 June 1993 (2 pages)
12 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 November 1992Return made up to 26/09/92; no change of members (4 pages)
2 November 1992Accounts for a dormant company made up to 30 June 1992 (3 pages)
2 November 1992Return made up to 26/09/92; no change of members (4 pages)
2 November 1992Accounts for a dormant company made up to 30 June 1992 (3 pages)
29 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
29 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
23 October 1991Return made up to 26/09/91; no change of members (4 pages)
23 October 1991Return made up to 26/09/91; no change of members (4 pages)
2 May 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
2 May 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
11 October 1990Director resigned;new director appointed (2 pages)
11 October 1990Director resigned;new director appointed (2 pages)
5 October 1990Return made up to 26/09/90; full list of members (4 pages)
5 October 1990Return made up to 26/09/90; full list of members (4 pages)
22 June 1990Registered office changed on 22/06/90 from: birchfield house 370 blackgate lane tarleton preston (1 page)
22 June 1990Registered office changed on 22/06/90 from: birchfield house 370 blackgate lane tarleton preston (1 page)
25 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1990Accounts for a dormant company made up to 30 June 1989 (3 pages)
25 April 1990Accounts for a dormant company made up to 30 June 1989 (3 pages)
19 October 1989Return made up to 27/09/89; full list of members (4 pages)
19 October 1989Return made up to 27/09/89; full list of members (4 pages)
13 October 1988New secretary appointed;new director appointed (2 pages)
13 October 1988New secretary appointed;new director appointed (2 pages)
10 October 1988Secretary resigned;director resigned (2 pages)
10 October 1988Secretary resigned;director resigned (2 pages)
2 September 1988Registered office changed on 02/09/88 from: 42 spinney avenue hough green widnes cheshire WA8 8LB (1 page)
2 September 1988Registered office changed on 02/09/88 from: 42 spinney avenue hough green widnes cheshire WA8 8LB (1 page)
27 May 1988Incorporation (12 pages)
27 May 1988Incorporation (12 pages)