Company NameS I A D S Management Limited
Company StatusDissolved
Company Number00167971
CategoryPrivate Limited Company
Incorporation Date3 June 1920(103 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(80 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(85 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 23 May 2006)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(85 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 23 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr George William Albert Jones
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address13 Hill End Road
Twyning
Tewkesbury
Gloucestershire
GL20 6JL
Wales
Director NameMr Grahame Douglas Stovold
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCornerways
130 Offington Avenue
Worthing
West Sussex
BN14 9PR
Director NameMr Neville Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 St Vigor Way
Colden Common
Winchester
Hampshire
SO21 1UU
Director NameMr Ronald Quayle
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address23 Greet Road
Winchcombe
Cheltenham
Glos
GL54 5JT
Wales
Director NameDavid Gary Newton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 1993)
RoleCompany Director
Correspondence Address40 Highclere Road
Knaphill
Woking
Surrey
GU21 2PJ
Director NameMr David Edward Martin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarchmead
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HA
Director NameGraham Edward Leake
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Glendale Avenue
Ferndown
Dorset
BH22 9LF
Director NameDavid Maxwell Griffiths
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address1 Shepherds Down
Alresford
Hampshire
SO24 9PP
Director NameIan Dalton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressBrambles
Green Lane Pamber Green
Basingstoke
Hampshire
RG26 6AD
Director NameCyril Anthony Bushell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address7 Saint Judes Walk Chancel Park
Charlton Kings
Cheltenham
Gloucestershire
GL53 7RU
Wales
Director NameMr David Walter Bainbridge
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressThe Shawes
45 Fairmile Lane
Cobham
Surrey
KT11 2DH
Director NameMr Donald Philip Green
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnisfree
Corndean Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5NL
Wales
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(72 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Keith Weston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(72 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1998)
RoleSales/Marketing Director
Correspondence AddressWest Bank
65 Harriotts Lane
Ashtead
Surrey
KT21 2QE
Director NameDavid John Pannett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address20 The Withers
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 3DS
Wales
Director NameMr Nicholas John Wilton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1995)
RoleDirector Of Projects
Correspondence AddressCorner House 103 Gretton Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5EJ
Wales
Director NameJohn Henry Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleEngineering Director
Correspondence Address24 Giffards Way
Leckhampton
Cheltenham
Gloucestershire
GL53 0PP
Wales
Director NameMr David Sheppard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1995)
RolePrograms Director
Correspondence Address27 Apple Tree Close
Woodmancote
Cheltenham
Gloucestershire
GL52 4UA
Wales
Director NameAnthoney Robert Addrison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressLinton Gretton Road
Gretton
Cheltenham
Glocestershire
GL54 5EP
Wales
Director NameNeal Anthony McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address90 Leckhampton Road
Leckhampton
Cheltenham
Gloucestershire
GL53 0BN
Wales
Director NameMichael Leslie Bridgman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address15 Newcourt Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 9AZ
Wales
Director NamePhilip Howard Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1998)
RoleEngineering Director
Correspondence AddressSt Catherines
Alstone
Tewkesbury
Gloucestershire
GL20 8JD
Wales
Director NameJohn Gregson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address19 Old Bath Road
Cheltenham
Gloucestershire
GL53 7QE
Wales
Director NameDavid Edwin Lambert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(74 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressHayes Lodge Barn House
Broad Campden
Chipping Campden
Gloucestershire
GL55 6XA
Wales
Director NameBrian Henry Poole
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressOakland House
Cleevelands Drive
Cheltenham
Gloucestershire
GL50 4QF
Wales
Director NameIan Nigel Scott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleHuman Resources
Correspondence Address47 Radnor Road
Cheltenham
Gloucestershire
GL51 5JN
Wales
Director NameJohn Abell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2002)
RoleAccountant
Correspondence Address2 Albert Drive
Cheltenham
Gloucestershire
GL52 3JH
Wales
Director NamePhilip Hutt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2005)
RoleCompany Director
Correspondence Address5 Rosehip Court
Up Hatherley
Cheltenham
Gloucestershire
GL51 5WN
Wales

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (8 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005Director resigned (1 page)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
14 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 April 2002Director resigned (1 page)
20 December 2001Return made up to 04/12/01; full list of members (8 pages)
18 December 2000Return made up to 04/12/00; full list of members (8 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
25 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
16 December 1999Return made up to 04/12/99; full list of members (10 pages)
9 November 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 March 1999Accounts for a dormant company made up to 1 August 1998 (4 pages)
29 December 1998Return made up to 04/12/98; full list of members (11 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
23 June 1998Full accounts made up to 2 August 1997 (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (11 pages)
10 December 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
19 June 1997Auditor's resignation (1 page)
18 February 1997Full accounts made up to 3 August 1996 (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (13 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Director resigned (4 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)