Active - Proposal to Strike off
Company Information for MANPOWER SOFTWARE LIMITED
2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
|
Company Registration Number
04615874
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MANPOWER SOFTWARE LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Other companies in TW9 | ||||
Previous Names | ||||
|
Company Number | 04615874 | |
---|---|---|
Company ID Number | 04615874 | |
Date formed | 2002-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 13:31:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BOWLES |
Director | ||
SIMON CHALLIS THORNE |
Company Secretary | ||
RICHARD MORGAN EVANS |
Director | ||
MATTHEW PAUL SCANDRETT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMA SOLUTIONS LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED | Director | 2015-09-01 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
ALLOCATE LIMITED | Director | 2015-09-01 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
ZIRCADIAN HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
REALTIME HEALTH LIMITED | Director | 2015-09-01 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
DYNAMIC CHANGE LIMITED | Director | 2015-09-01 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE WORLDWIDE LIMITED | Director | 2015-09-01 | CURRENT | 1996-07-19 | Active - Proposal to Strike off | |
TIME CARE (UK) LTD. | Director | 2015-09-01 | CURRENT | 1998-05-19 | Active - Proposal to Strike off | |
ZIRCADIAN LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
MSW TECHNOLOGY LIMITED | Director | 2015-09-01 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
ALLOCATE HOLDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE MIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE LIMITED | Director | 2015-05-06 | CURRENT | 1993-05-05 | Active | |
ALLOCATE TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON | |
AP01 | DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Robin Wooldridge on 2016-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES | |
AP01 | DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM First Floor 1 Church Road Richmond TW9 2QE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM 180 Piccadilly London W1J 9ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-12-12 | |
ANNOTATION | Clarification | |
AR01 | 12/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012 | |
AR01 | 12/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 12/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON THORNE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 12/12/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED ALLOCATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WORKFORCE PLANNING LIMITED CERTIFICATE ISSUED ON 09/03/09 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MANPOWER SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |