Chester
CH1 2HU
Wales
Director Name | Peter Thomas Dignam |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ashlea Road Wirral Merseyside CH61 5UW Wales |
Secretary Name | Wendy Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Ashlea Road Pensby Wirral CH61 5UW Wales |
Director Name | Mr William Tolmie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fulfen Farm Rugeley Road Burntwood Staffordshire WS7 9BN |
Director Name | Mr William Tolmie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fulfen Farm Rugeley Road Burntwood Staffordshire WS7 9BN |
Secretary Name | Mr Richard Garrett Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2010) |
Role | Secretary |
Correspondence Address | 63 New Penkridge Road Cannock Staffordshire WS11 1HW |
Director Name | Mr Nicholas Chadbourne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spear House Cobbett Road Burntwood Staffs WS7 3GL |
Secretary Name | Mr Andrew Cooke |
---|---|
Status | Resigned |
Appointed | 01 August 2010(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | Spear House Cobbett Road Burntwood Staffs WS7 3GL |
Director Name | Mr Jonathan David Marrs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6200 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Gerard Norman Syddall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Mr Gerard Norman Syddall 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 May 2013 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
28 May 2013 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
28 May 2013 | Termination of appointment of Jonathan Marrs as a director (1 page) |
28 May 2013 | Termination of appointment of Jonathan Marrs as a director (1 page) |
30 November 2012 | Full accounts made up to 31 July 2011 (21 pages) |
30 November 2012 | Full accounts made up to 31 July 2011 (21 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 June 2012 | Section 519 (1 page) |
12 June 2012 | Section 519 (1 page) |
1 March 2012 | Resignation of an auditor (3 pages) |
1 March 2012 | Resignation of an auditor (3 pages) |
19 January 2012 | Registered office address changed from Spear House Cobbett Road Burntwood Staffs WS7 3GL on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Spear House Cobbett Road Burntwood Staffs WS7 3GL on 19 January 2012 (1 page) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Previous accounting period extended from 5 April 2011 to 31 July 2011 (1 page) |
6 December 2011 | Previous accounting period extended from 5 April 2011 to 31 July 2011 (1 page) |
28 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Termination of appointment of William Tolmie as a director (1 page) |
27 September 2011 | Termination of appointment of William Tolmie as a director (1 page) |
22 September 2011 | Appointment of Mr Jonathon David Marrs as a director (2 pages) |
22 September 2011 | Appointment of Mr Jonathon David Marrs as a director (2 pages) |
2 August 2011 | Full accounts made up to 5 April 2010 (14 pages) |
2 August 2011 | Full accounts made up to 5 April 2010 (14 pages) |
2 August 2011 | Full accounts made up to 5 April 2010 (14 pages) |
24 June 2011 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
24 June 2011 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
10 March 2011 | Appointment of Mr William Tolmie as a director (2 pages) |
10 March 2011 | Termination of appointment of Nicholas Chadbourne as a director (1 page) |
10 March 2011 | Termination of appointment of Nicholas Chadbourne as a director (1 page) |
10 March 2011 | Appointment of Mr William Tolmie as a director (2 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Appointment of Mr Andrew Cooke as a secretary (1 page) |
4 August 2010 | Appointment of Mr Nicholas Chadbourne as a director (2 pages) |
4 August 2010 | Appointment of Mr Andrew Cooke as a secretary (1 page) |
4 August 2010 | Appointment of Mr Nicholas Chadbourne as a director (2 pages) |
3 August 2010 | Termination of appointment of Richard Beaumont as a secretary (1 page) |
3 August 2010 | Termination of appointment of William Tolmie as a director (1 page) |
3 August 2010 | Termination of appointment of William Tolmie as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Beaumont as a secretary (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Memorandum and Articles of Association (7 pages) |
1 September 2009 | Memorandum and Articles of Association (7 pages) |
19 August 2009 | Company name changed octicom LIMITED\certificate issued on 27/08/09 (2 pages) |
19 August 2009 | Company name changed octicom LIMITED\certificate issued on 27/08/09 (2 pages) |
14 July 2009 | Director appointed mr william tolmie (1 page) |
14 July 2009 | Director's change of particulars / william tolmie / 11/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / william tolmie / 11/07/2009 (1 page) |
14 July 2009 | Director appointed mr william tolmie (1 page) |
13 July 2009 | Appointment terminated director peter dignam (1 page) |
13 July 2009 | Appointment terminated secretary wendy fildes (1 page) |
13 July 2009 | Appointment terminated secretary wendy fildes (1 page) |
13 July 2009 | Secretary appointed mr richard beaumont (1 page) |
13 July 2009 | Appointment terminated director peter dignam (1 page) |
13 July 2009 | Secretary appointed mr richard beaumont (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, daryl house, 76A pensby road, heswall, wirral, merseyside, CH60 7RF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, daryl house, 76A pensby road, heswall, wirral, merseyside, CH60 7RF (1 page) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
19 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
19 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 07/09/07; full list of members (3 pages) |
5 September 2008 | Return made up to 07/09/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 September 2006 | Return made up to 07/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 07/09/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 07/09/05; full list of members (6 pages) |
14 January 2005 | Return made up to 07/09/04; full list of members (6 pages) |
14 January 2005 | Return made up to 07/09/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 April 2004 | Return made up to 07/09/03; full list of members (6 pages) |
26 April 2004 | Return made up to 07/09/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 October 2002 | Return made up to 07/09/02; no change of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 October 2002 | Return made up to 07/09/02; no change of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members
|
19 September 2001 | Return made up to 07/09/01; full list of members
|
12 June 2001 | Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: north west registration services, 9 abbey square, chester, cheshire CH1 2HU (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: north west registration services, 9 abbey square, chester, cheshire CH1 2HU (1 page) |
7 September 2000 | Incorporation (12 pages) |
7 September 2000 | Incorporation (12 pages) |