Company NamePsion (UK) Limited
Company StatusDissolved
Company Number02753925
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Michael Piercey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(22 years after company formation)
Appointment Duration4 years, 10 months (closed 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameHelena Elizabeth Wray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Brunswick Street
Walthamstow
London
E17 9NB
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address50 Glycena Road
London
SW11 5TR
Secretary NameHelena Elizabeth Wray
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Brunswick Street
Walthamstow
London
E17 9NB
Director NameWilliam Michael Nobbs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1994)
RoleExecutive
Correspondence Address599 Parkridge Court
Waterloo
Ontario
Foreign
Director NameConstance Lynne Crosby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 1992(3 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 02 March 2009)
RoleSolicitor
Correspondence Address8 King Street East
Suite 1600
Toronto
Ontario
Foreign
Director NameJohn Roderick Coutts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 1992(3 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2000)
RoleExecutive
Correspondence AddressRr 1
Orton
Ontario
Foreign
Secretary NameConstance Lynne Crosby
NationalityCanadian
StatusResigned
Appointed02 November 1992(3 weeks, 5 days after company formation)
Appointment Duration17 years, 1 month (resigned 22 December 2009)
RoleSolicitor
Correspondence Address8 King Street East
Suite 1600
Toronto
Ontario
Foreign
Director NameKeith Anthony Simmons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address15 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PQ
Director NameDominique Binckly
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian And French
StatusResigned
Appointed03 March 1995(2 years, 4 months after company formation)
Appointment Duration14 years (resigned 02 March 2009)
RoleManager European Operations
Correspondence Address216 Pearson Avenue
Toronto
Ontario
M4w 2p9
Canada
Director NameMr John Wilfred Kearns
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friends Walk
Saffron Walden
Essex
CB11 4EA
Director NameGuy Franck Nakach
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2009)
RoleExecutive
Correspondence AddressMarshfield Burcot
Abingdon
Oxfordshire
OX14 3DN
Director NameDaniel James Pearce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2009)
RoleExecutive
Correspondence Address2000 Blacksmith Lane
Oakville
Ontario
L5n 7j9
Canada
Director NameMr Paul Andrew Sherriff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Broadlayings, Woolton Hill
Newbury
Berkshire
RG20 9TT
Director NameMr Frederic Bismuth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2009(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 March 2010)
RoleVp Emea Sales
Country of ResidenceFrance
Correspondence Address8 Avenue Marcel Pagnol
La Gayonne 8
Cabries
13480
France
Director NameMr Fraser Robert Park
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Street Cottage West Street
Hambledon
Waterlooville
Hampshire
PO7 4RW
Secretary NameMrs Louise Meads
StatusResigned
Appointed22 December 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressUnit Q Bourne End Business Park, Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Director NameMr Timothy Marshall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2010)
RoleVp Supply Chain
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q, Bourne End Business Park
Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Director NameMs Katrin Harder
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Q Bourne End Business Park, Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Secretary NameMs Lynne Sanderson
StatusResigned
Appointed01 April 2010(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 April 2011)
RoleCompany Director
Correspondence AddressUnit Q, Bourne End Business Park
Cores End Road
Bourne End
Buckinghamshire
SL8 5AS
Director NameMr John McMeeking
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Ian McCullagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Secretary NameJoanne Louise Bamber
StatusResigned
Appointed01 March 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2014)
RoleCompany Director
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Director NameMr Todd Robert Naughton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2014(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJays Close Viables Industrial Estate
Basingstoke
Hampshire
RG22 4PD
Secretary NameBeaumont And Son Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(3 weeks, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
Correspondence Address5th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8AW

Contact

Websitewww.psion.com

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£8,584,632
Gross Profit£1,537,810
Net Worth-£588,294
Cash£179,544
Current Liabilities£3,400,015

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 August 1996Delivered on: 17 August 1996
Satisfied on: 29 March 2000
Persons entitled: Coutts & Co.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Charge over credit balance limited to £40,000 in respect of a guarantee to the commissioners of h m customs & excise.
Fully Satisfied

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a members' voluntary winding up (20 pages)
30 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (22 pages)
17 May 2019Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019 (2 pages)
12 April 2018Liquidators' statement of receipts and payments to 21 March 2018 (11 pages)
5 April 2017Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
4 April 2017Declaration of solvency (3 pages)
2 March 2017Termination of appointment of John Mcmeeking as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of John Mcmeeking as a director on 27 February 2017 (1 page)
26 January 2017Termination of appointment of Todd Robert Naughton as a director on 31 December 2016 (1 page)
26 January 2017Termination of appointment of Todd Robert Naughton as a director on 31 December 2016 (1 page)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 December 2015Full accounts made up to 31 December 2014 (21 pages)
21 December 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,001
(7 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,001
(7 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,001
(7 pages)
19 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50,001
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50,001
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 50,001
(4 pages)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
5 December 2014Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 December 2014Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page)
5 December 2014Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages)
5 December 2014Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
17 October 2013Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(6 pages)
17 October 2013Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages)
17 October 2013Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
17 October 2013Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages)
17 October 2013Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(6 pages)
17 October 2013Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
(6 pages)
17 October 2013Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Register inspection address has been changed (1 page)
5 July 2013Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
4 March 2013Appointment of Joanne Louise Bamber as a secretary (1 page)
1 March 2013Appointment of Ian Mccullagh as a director (2 pages)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
1 March 2013Appointment of Ian Mccullagh as a director (2 pages)
1 March 2013Termination of appointment of Louise Meads as a secretary (1 page)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (23 pages)
12 September 2012Full accounts made up to 31 December 2011 (23 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Katrin Harder as a director (1 page)
1 November 2011Termination of appointment of Katrin Harder as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
8 September 2011Appointment of Mr John Mcmeeking as a director (2 pages)
8 September 2011Appointment of Mr John Mcmeeking as a director (2 pages)
18 May 2011Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 18 May 2011 (1 page)
12 April 2011Registered office address changed from Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 April 2011 (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
11 April 2011Termination of appointment of Lynne Sanderson as a secretary (1 page)
1 February 2011Company name changed psion teklogix (uk) LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Company name changed psion teklogix (uk) LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
7 April 2010Appointment of Ms Lynne Sanderson as a secretary (1 page)
17 March 2010Appointment of Ms Katrin Harder as a director (2 pages)
17 March 2010Appointment of Ms Katrin Harder as a director (2 pages)
17 March 2010Termination of appointment of Fraser Park as a director (1 page)
17 March 2010Termination of appointment of Frederic Bismuth as a director (1 page)
17 March 2010Termination of appointment of Fraser Park as a director (1 page)
17 March 2010Termination of appointment of Paul Sherriff as a director (1 page)
17 March 2010Termination of appointment of Frederic Bismuth as a director (1 page)
17 March 2010Termination of appointment of Paul Sherriff as a director (1 page)
9 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Timothy Marshall as a director (1 page)
26 January 2010Termination of appointment of Constance Crosby as a secretary (1 page)
26 January 2010Appointment of Mr Timothy Marshall as a director (2 pages)
26 January 2010Termination of appointment of Timothy Marshall as a director (1 page)
26 January 2010Appointment of Mrs Louise Meads as a secretary (1 page)
26 January 2010Termination of appointment of Constance Crosby as a secretary (1 page)
26 January 2010Appointment of Mrs Louise Meads as a secretary (1 page)
26 January 2010Appointment of Mr Timothy Marshall as a director (2 pages)
3 December 2009Full accounts made up to 31 December 2008 (24 pages)
3 December 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Appointment terminated director dominique binckly (1 page)
11 June 2009Appointment terminated director constance crosby (1 page)
11 June 2009Appointment terminated director dominique binckly (1 page)
11 June 2009Appointment terminated director guy nakach (1 page)
11 June 2009Appointment terminated director constance crosby (1 page)
11 June 2009Director appointed mr frederic bismuth (1 page)
11 June 2009Director appointed mr fraser park (1 page)
11 June 2009Director appointed mr frederic bismuth (1 page)
11 June 2009Appointment terminated director daniel pearce (1 page)
11 June 2009Appointment terminated director daniel pearce (1 page)
11 June 2009Director appointed mr fraser park (1 page)
11 June 2009Appointment terminated director guy nakach (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2006 (22 pages)
20 March 2008Full accounts made up to 31 December 2006 (22 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Return made up to 07/10/07; full list of members (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Return made up to 07/10/07; full list of members (3 pages)
17 November 2006Return made up to 07/10/06; full list of members (3 pages)
17 November 2006Return made up to 07/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
17 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 November 2005Full accounts made up to 31 December 2004 (17 pages)
11 November 2005Return made up to 07/10/05; full list of members (9 pages)
11 November 2005Return made up to 07/10/05; full list of members (9 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 November 2004Return made up to 07/10/04; full list of members (3 pages)
25 November 2004Registered office changed on 25/11/04 from: unit j bourne end business centre cores end road bourne end buckinghamshire SL8 5AS (1 page)
25 November 2004Return made up to 07/10/04; full list of members (3 pages)
25 November 2004Location of register of members (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit j bourne end business centre cores end road bourne end buckinghamshire SL8 5AS (1 page)
25 November 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
23 December 2003Full accounts made up to 31 December 2002 (16 pages)
23 December 2003Full accounts made up to 31 December 2002 (16 pages)
21 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Return made up to 07/10/02; full list of members (10 pages)
21 January 2003Return made up to 07/10/02; full list of members (10 pages)
22 December 2002Registered office changed on 22/12/02 from: unit 3 lancaster court coronation road high wycombe buckinghamshire (1 page)
22 December 2002Registered office changed on 22/12/02 from: unit 3 lancaster court coronation road high wycombe buckinghamshire (1 page)
18 September 2002Ad 02/11/92--------- £ si 998@1 (2 pages)
18 September 2002Ad 02/11/92--------- £ si 998@1 (2 pages)
11 September 2002Auditor's resignation (1 page)
11 September 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 31 December 2000 (15 pages)
12 August 2002Full accounts made up to 31 December 2001 (16 pages)
12 August 2002Full accounts made up to 31 December 2000 (15 pages)
12 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 November 2001Return made up to 07/10/01; full list of members (7 pages)
3 November 2001Return made up to 07/10/01; full list of members (7 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (2 pages)
25 April 2001New director appointed (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (1 page)
25 April 2001Director resigned (2 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 December 2000Company name changed teklogix LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed teklogix LIMITED\certificate issued on 29/12/00 (2 pages)
8 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
6 June 2000Full accounts made up to 31 March 2000 (13 pages)
6 June 2000Full accounts made up to 31 March 2000 (13 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Full accounts made up to 31 March 1999 (20 pages)
29 July 1999Full accounts made up to 31 March 1999 (20 pages)
19 January 1999Return made up to 07/10/98; full list of members (8 pages)
19 January 1999Return made up to 07/10/98; full list of members (8 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 February 1998Full accounts made up to 31 March 1997 (13 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Return made up to 07/10/97; full list of members (6 pages)
30 October 1997Return made up to 07/10/97; full list of members (6 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1995Return made up to 07/10/95; no change of members (6 pages)
13 November 1995Return made up to 07/10/95; no change of members (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Full accounts made up to 31 March 1995 (12 pages)
7 April 1995Memorandum and Articles of Association (9 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 April 1995Memorandum and Articles of Association (9 pages)
31 March 1995Registered office changed on 31/03/95 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
31 March 1995Registered office changed on 31/03/95 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
22 November 1994Return made up to 07/10/94; no change of members (5 pages)
22 November 1994Return made up to 07/10/94; no change of members (5 pages)
9 August 1994Director resigned (2 pages)
9 August 1994Director resigned (2 pages)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
20 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1993Return made up to 07/10/93; full list of members (5 pages)
26 November 1993Return made up to 07/10/93; full list of members (5 pages)
10 May 1993Accounting reference date notified as 31/03 (1 page)
10 May 1993Accounting reference date notified as 31/03 (1 page)
9 December 1992Director resigned;new director appointed (2 pages)
9 December 1992Director resigned;new director appointed (2 pages)
9 December 1992Director resigned;new director appointed (2 pages)
9 December 1992Director resigned;new director appointed (2 pages)
23 November 1992New secretary appointed;new director appointed (2 pages)
23 November 1992Secretary resigned;new secretary appointed (2 pages)
23 November 1992New secretary appointed;new director appointed (2 pages)
23 November 1992Secretary resigned;new secretary appointed (2 pages)
7 October 1992Incorporation (12 pages)
7 October 1992Incorporation (12 pages)