SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED

Register to unlock more data on OkredoRegister

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02335190

Incorporation date

15/01/1989

Size

Full

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1989)
dot icon31/08/2010
Final Gazette dissolved following liquidation
dot icon31/05/2010
Return of final meeting in a members' voluntary winding up
dot icon21/04/2010
Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 2010-04-22
dot icon07/04/2010
Declaration of solvency
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon28/02/2010
Director's details changed for Guy Langley on 2010-03-01
dot icon28/02/2010
Secretary's details changed for Mr Gerard Thomas Gent on 2010-03-01
dot icon15/09/2009
Appointment Terminated Director rose glazer
dot icon15/09/2009
Appointment Terminated Director bruce feldt
dot icon15/09/2009
Appointment Terminated Director peter bichara
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon08/04/2009
Full accounts made up to 2007-09-30
dot icon24/03/2009
Return made up to 18/03/09; full list of members
dot icon14/12/2008
Resolutions
dot icon28/07/2008
Full accounts made up to 2006-12-31
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon06/02/2008
Registered office changed on 07/02/08 from: c/o unigraphics solutions LTD norwich house knoll road camberley surrey GU15 3SY
dot icon03/02/2008
Certificate of change of name
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon01/01/2008
Secretary's particulars changed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon09/08/2007
Location of register of members
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon19/06/2007
Location of register of members
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon18/12/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Auditor's resignation
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon21/02/2005
Registered office changed on 22/02/05
dot icon11/01/2005
Accounts for a small company made up to 2004-05-31
dot icon22/12/2004
Registered office changed on 23/12/04 from: norwich house knoll road camberley surrey GU15 3SY
dot icon29/11/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon21/11/2004
Return made up to 31/12/03; no change of members
dot icon17/08/2004
Memorandum and Articles of Association
dot icon17/08/2004
Resolutions
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Registered office changed on 28/07/04 from: park house castle park cambridge cambridgeshire CB3 0DU
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon20/07/2004
Ad 30/06/04--------- £ si [email protected]=17831 £ ic 10000/27831
dot icon25/03/2004
Resolutions
dot icon05/01/2004
Full accounts made up to 2003-05-31
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Amended full accounts made up to 2002-05-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Full accounts made up to 2002-05-31
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon05/06/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
S-div 03/05/01
dot icon31/05/2001
Particulars of contract relating to shares
dot icon31/05/2001
Ad 03/05/01--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-05-31
dot icon29/02/2000
Accounts for a small company made up to 1999-05-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon22/06/1999
Particulars of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-05-31
dot icon22/03/1998
Accounts for a small company made up to 1997-05-31
dot icon22/03/1998
Registered office changed on 23/03/98 from: 68 castle street cambridge CB3 0AJ
dot icon22/03/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-05-31
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-05-31
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-05-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon20/09/1993
Accounts for a small company made up to 1993-05-31
dot icon15/02/1993
Return made up to 31/12/92; full list of members
dot icon13/09/1992
Accounts for a small company made up to 1992-05-31
dot icon01/03/1992
Return made up to 31/12/91; full list of members
dot icon19/08/1991
Accounts for a small company made up to 1991-05-31
dot icon24/06/1991
Secretary's particulars changed
dot icon05/06/1991
Director's particulars changed
dot icon06/05/1991
Ad 24/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1991
Full accounts made up to 1990-05-31
dot icon14/01/1991
Registered office changed on 15/01/91 from: 70 castle street cambridge
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1990
Accounting reference date extended from 31/03 to 31/05
dot icon15/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Guy
Director
19/09/2007 - Present
7
Barnett, Douglas Edward
Director
04/12/2006 - 31/07/2007
4
Bristow, Anthony Kenneth Milburn
Director
30/06/2004 - 23/05/2007
-
Feldt, Bruce Henrie
Director
30/06/2004 - 10/09/2009
-
Glazer, Rose Marie
Director
19/09/2007 - 14/09/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED is an(a) Dissolved company incorporated on 15/01/1989 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED?

toggle

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED is currently Dissolved. It was registered on 15/01/1989 and dissolved on 31/08/2010.

Where is SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED located?

toggle

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What does SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED do?

toggle

SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE III (GB) LIMITED?

toggle

The latest filing was on 31/08/2010: Final Gazette dissolved following liquidation.