Company NameTransacsys Limited
Company StatusDissolved
Company Number03221130
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Secretary NameBrenda Mary Hogan
StatusClosed
Appointed15 May 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressApartment 55, Sandyford View Simonsridge
Blackglen Road Sandyford
Dublin 18
Ireland
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2011)
RoleFinance Director
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameRichard Ernest Smart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressOak House,Webbs Lane
Beenham
Reading
Berkshire
RG7 5LL
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimbers
Pyrton
Watlington
Oxfordshire
OX49 5AP
Secretary NameMr Robin Paul Fieth
NationalityBritish
StatusResigned
Appointed21 January 1997(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimbers
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameAndrew Murray Laing
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 February 1998)
RoleCompany Director
Correspondence Address14 Petley Road
London
W6 9ST
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameJacques Andre Gahagnon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed27 February 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address92 Place Louvois
Velizy
78140
France
Director NameSir Keith Bright
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Park Villas
London
W2 5EA
Director NameRonald Thomson Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(10 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2002)
RoleBanker
Correspondence AddressGill House
Runsell Green, Danbury
Chelmsford
Essex
CM3 4QZ
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stony Lane
Reepham
Norwich
NR10 4QS
Director NameJohn Blackett Dennison Ditchburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressThe Laurels
Frieth
Henley On Thames
Oxfordshire
RG9 6PJ
Director NameMr Peter Derek Massey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressPullington House Pullington Cottages
Benenden
Cranbrook
Kent
TN17 4EH
Director NameClaire Louise Salmon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 September 2000)
RoleAccountant
Correspondence AddressFlat 2
47 Montagu Square
London
W1H 1TH
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address7 The Bromptons
Rose Square
London
SW3 6RS
Director NameJames Donald Laurence Clyde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2001)
RoleCompany Director
Correspondence Address12 Arundel Gardens
London
Greater London
W11 2LA
Director NameMr Martin David Peck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Secretary NameMr Martin David Peck
NationalityBritish
StatusResigned
Appointed13 September 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years after company formation)
Appointment Duration3 years (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NameMr Eirion Andrew Charles Neubauer
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameIain McNair
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address23 Mycenae Road
London
Greater London
SE3 7SF
Director NameNigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2005)
RoleAccountant
Correspondence Address15 Tantallon Court
Woodstone Village
Houghton Le Spring
County Durham
DH4 6TJ
Secretary NamePeter David Katz
NationalityBritish
StatusResigned
Appointed18 March 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address20 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Kevin Michael Beerling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Firside Grove
Sidcup
Kent
DA15 8WB
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2006)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed18 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NamePaul Saxton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence Address19 Ashdale Close
Alsager
Staffordshire
ST7 2EN
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Application to strike the company off the register (3 pages)
17 September 2010Application to strike the company off the register (3 pages)
22 July 2010Annual return made up to 5 July 2010 with bulk list of shareholders
Statement of capital on 2010-07-22
  • GBP 2,428,705.65
(16 pages)
22 July 2010Annual return made up to 5 July 2010 with bulk list of shareholders
Statement of capital on 2010-07-22
  • GBP 2,428,705.65
(16 pages)
22 July 2010Annual return made up to 5 July 2010 with bulk list of shareholders
Statement of capital on 2010-07-22
  • GBP 2,428,705.65
(16 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
28 September 2009Return made up to 05/07/08; bulk list available separately (8 pages)
28 September 2009Return made up to 05/07/08; bulk list available separately (8 pages)
28 September 2009Return made up to 05/07/07; bulk list available separately; amend (8 pages)
28 September 2009Return made up to 05/07/07; bulk list available separately; amend (8 pages)
28 September 2009Return made up to 05/07/09; bulk list available separately (8 pages)
28 September 2009Return made up to 05/07/09; bulk list available separately (8 pages)
28 September 2009Return made up to 05/07/06; bulk list available separately; amend (7 pages)
28 September 2009Return made up to 05/07/06; bulk list available separately; amend (7 pages)
13 August 2009Director appointed mark edwards (2 pages)
13 August 2009Director appointed mark edwards (2 pages)
10 August 2009Appointment Terminated Director mary turrell (1 page)
10 August 2009Appointment terminated director mary turrell (1 page)
10 July 2009Full accounts made up to 30 September 2008 (14 pages)
10 July 2009Full accounts made up to 30 September 2008 (14 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
23 February 2009Appointment terminated director james murphy (1 page)
23 February 2009Appointment Terminated Director james murphy (1 page)
18 July 2008Full accounts made up to 30 September 2007 (13 pages)
18 July 2008Full accounts made up to 30 September 2007 (13 pages)
2 June 2008Secretary appointed brenda mary hogan (1 page)
2 June 2008Director appointed michael john maloney (1 page)
2 June 2008Director appointed james timmerman murphy (2 pages)
2 June 2008Director appointed james timmerman murphy (2 pages)
2 June 2008Director appointed michael john maloney (1 page)
2 June 2008Secretary appointed brenda mary hogan (1 page)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
30 May 2008Appointment terminated director and secretary philip lanigan (1 page)
30 May 2008Appointment Terminated Director and Secretary philip lanigan (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
18 October 2007Return made up to 05/07/07; full list of members (13 pages)
18 October 2007Return made up to 05/07/07; full list of members (13 pages)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
22 June 2007Full accounts made up to 30 September 2006 (13 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
14 March 2007Return made up to 05/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
14 March 2007Return made up to 05/07/06; full list of members (14 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
25 October 2006Full accounts made up to 30 September 2005 (16 pages)
25 October 2006Full accounts made up to 30 September 2005 (16 pages)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 September 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (13 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (13 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
9 February 2006Declaration of assistance for shares acquisition (19 pages)
3 February 2006Resolutions
  • RES13 ‐ Agreement 23/01/06
(2 pages)
3 February 2006Resolutions
  • RES13 ‐ Agreement 23/01/06
(2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
11 January 2006Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005New director appointed (3 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Application for reregistration from PLC to private (1 page)
31 October 2005Re-registration of Memorandum and Articles (11 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Application for reregistration from PLC to private (1 page)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2005Re-registration of Memorandum and Articles (11 pages)
31 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005New secretary appointed;new director appointed (2 pages)
30 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
26 August 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(28 pages)
26 August 2005Return made up to 05/07/05; full list of members (28 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (6 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (6 pages)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page)
19 August 2004Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page)
16 August 2004Return made up to 05/07/04; full list of members (28 pages)
16 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(28 pages)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2004Nc inc already adjusted 07/01/04 (1 page)
28 February 2004Nc inc already adjusted 07/01/04 (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Full accounts made up to 31 March 2003 (14 pages)
31 October 2003Full accounts made up to 31 March 2003 (14 pages)
12 September 2003Return made up to 05/07/03; full list of members (30 pages)
12 September 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(30 pages)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page)
13 May 2003Registered office changed on 13/05/03 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
20 August 2002Return made up to 05/07/02; bulk list available separately (8 pages)
20 August 2002Return made up to 05/07/02; bulk list available separately (8 pages)
16 August 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
16 August 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (3 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
10 December 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
10 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2001Return made up to 05/07/01; bulk list available separately (9 pages)
8 August 2001Return made up to 05/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
20 October 2000Ad 20/07/00--------- £ si [email protected]=625 £ ic 918530/919155 (2 pages)
20 October 2000Ad 20/07/00--------- £ si [email protected]=625 £ ic 918530/919155 (2 pages)
26 September 2000Ad 20/06/00--------- £ si [email protected] (2 pages)
26 September 2000Ad 20/06/00--------- £ si [email protected] (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Full group accounts made up to 31 March 2000 (42 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Full group accounts made up to 31 March 2000 (42 pages)
14 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Return made up to 05/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 July 2000Return made up to 05/07/00; bulk list available separately (10 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
22 June 2000Ad 07/04/00--------- £ si [email protected]=424939 £ ic 493591/918530 (21 pages)
22 June 2000Ad 07/04/00--------- £ si [email protected]=424939 £ ic 493591/918530 (21 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (3 pages)
26 May 2000Statement of affairs (100 pages)
26 May 2000Ad 07/04/00--------- £ si [email protected]=92500 £ ic 401091/493591 (3 pages)
26 May 2000Ad 07/04/00--------- £ si [email protected]=92500 £ ic 401091/493591 (3 pages)
26 May 2000Statement of affairs (100 pages)
23 May 2000£ nc 2000000/3440000 06/04/00 (1 page)
23 May 2000£ nc 2000000/3440000 06/04/00 (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 2000Company name changed girovend cashless systems PLC\certificate issued on 06/04/00 (3 pages)
6 April 2000Company name changed girovend cashless systems PLC\certificate issued on 06/04/00 (3 pages)
9 March 2000Prospectus (72 pages)
9 March 2000Prospectus (72 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
9 February 2000Ad 21/12/99--------- £ si [email protected]=16242 £ ic 384849/401091 (2 pages)
9 February 2000Ad 21/12/99--------- £ si [email protected]=16242 £ ic 384849/401091 (2 pages)
8 December 1999Ad 24/11/99--------- £ si [email protected]=60000 £ ic 324849/384849 (2 pages)
8 December 1999Ad 24/11/99--------- £ si [email protected]=60000 £ ic 324849/384849 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough berks SL1 6DQ (1 page)
26 October 1999Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough berks SL1 6DQ (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Nc inc already adjusted 10/09/99 (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Nc inc already adjusted 10/09/99 (1 page)
15 September 1999Memorandum and Articles of Association (65 pages)
15 September 1999Memorandum and Articles of Association (65 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 September 1999Full group accounts made up to 31 March 1999 (41 pages)
14 September 1999Full group accounts made up to 31 March 1999 (41 pages)
23 July 1999Return made up to 05/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 July 1999Return made up to 05/07/99; bulk list available separately (14 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
11 September 1998Full group accounts made up to 31 March 1998 (35 pages)
11 September 1998Full group accounts made up to 31 March 1998 (35 pages)
30 July 1998Return made up to 05/07/98; bulk list available separately (11 pages)
30 July 1998Return made up to 05/07/98; bulk list available separately (11 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
1 December 1997Secretary's particulars changed;director's particulars changed (1 page)
1 December 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1997Full group accounts made up to 31 March 1997 (33 pages)
26 September 1997Full group accounts made up to 31 March 1997 (33 pages)
12 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 August 1997Return made up to 05/07/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 1997Return made up to 05/07/97; bulk list available separately (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
21 May 1997S-div 21/02/97 (1 page)
21 May 1997S-div 21/02/97 (1 page)
15 May 1997882R,amends form recd 260297 (7 pages)
15 May 1997882R,amends form recd 260297 (7 pages)
15 May 1997Ad 14/03/97--------- £ si [email protected]=115605 £ ic 204000/319605 (3 pages)
15 May 1997Ad 14/03/97--------- £ si [email protected]=1582 £ ic 319605/321187 (3 pages)
15 May 1997Ad 14/03/97--------- £ si [email protected]=115605 £ ic 204000/319605 (3 pages)
15 May 1997Ad 14/03/97--------- £ si [email protected]=1582 £ ic 319605/321187 (3 pages)
13 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
13 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
17 March 1997Listing of particulars (59 pages)
17 March 1997Listing of particulars (59 pages)
11 March 1997Particulars of mortgage/charge (8 pages)
11 March 1997Particulars of mortgage/charge (8 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 March 1997£ nc 250000/500000 24/02/97 (1 page)
3 March 1997£ nc 250000/500000 24/02/97 (1 page)
3 March 1997Ad 25/02/97--------- £ si [email protected]=203998 £ ic 2/204000 (5 pages)
3 March 1997Ad 25/02/97--------- £ si [email protected]=203998 £ ic 2/204000 (5 pages)
2 March 1997Registered office changed on 02/03/97 from: lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page)
2 March 1997Registered office changed on 02/03/97 from: lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 February 1997£ nc 50000/250000 21/02/97 (1 page)
27 February 1997£ nc 50000/250000 21/02/97 (1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
26 February 1997Certificate of authorisation to commence business and borrow (1 page)
26 February 1997Application to commence business (2 pages)
26 February 1997Certificate of authorisation to commence business and borrow (1 page)
21 February 1997Company name changed robinbuy PLC\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed robinbuy PLC\certificate issued on 21/02/97 (2 pages)
31 January 1997New director appointed (3 pages)
31 January 1997New secretary appointed;new director appointed (3 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed;new director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997New director appointed (3 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 174-180 old street london EC1V 9BP (1 page)
28 January 1997Registered office changed on 28/01/97 from: 174-180 old street london EC1V 9BP (1 page)
5 July 1996Incorporation (18 pages)