Company NameSNCS Limited
Company StatusDissolved
Company Number00730379
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 8 months ago)
Dissolution Date22 August 2008 (15 years, 7 months ago)
Previous NameFarringdon Investments Limited

Business Activity

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

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2008)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(38 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 22 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(41 years after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2008)
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed28 November 2003(41 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2008)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameJohn Raymond Garwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(29 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMr Lubomir Sparber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFirthdene
21 Alders Road
Reigate
Surrey
RH2 0EA
Director NameMr Michael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleMarket Maker
Correspondence AddressThe Kiln House
22 Hippodrome Mews Holland Park
London
W11 4NN
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed28 June 1992(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressApril Cottage 34 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed15 January 1993(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameSimon Donald Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(32 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1995)
RoleSecretary
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed23 March 1995(32 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2001)
RoleSecretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 1995(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1999)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1999)
RoleAssistant Co Secretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Director NameMichael Philip Pascucci
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1999(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2000)
RoleCompany Executive
Correspondence Address33 Sumner Place
London
SW7 3NT
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRhoden
Buckland Hill, Cousley Wood
Wadhurst
East Sussex
TN5 6QT
Director NameHarry William Lengsfield Ii
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(37 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 August 2000)
RoleCompany Executive
Correspondence Address2 Britten Street
London
SW3 3TU
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(38 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleFinancial Controller
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed05 February 2001(38 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2001)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed28 November 2001(39 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(39 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed07 May 2003(40 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,795,000
Current Liabilities£14,861,000

Accounts

Latest Accounts27 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 3 August 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Location of register of members (1 page)
23 March 2007Liquidators statement of receipts and payments (5 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
13 August 2004Res re specie (1 page)
13 August 2004Declaration of solvency (3 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2004Ad 14/07/04--------- £ si [email protected]=15000000 £ ic 2500167/17500167 (2 pages)
5 August 2004Nc inc already adjusted 14/07/04 (2 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
17 June 2003Full accounts made up to 27 December 2002 (11 pages)
2 June 2003New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
6 August 2002Full accounts made up to 28 December 2001 (12 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
5 July 2002New secretary appointed (1 page)
28 June 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
19 November 2001Director's particulars changed (1 page)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
14 June 2001Full accounts made up to 29 December 2000 (14 pages)
31 May 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
26 July 2000Return made up to 28/06/00; full list of members (8 pages)
29 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
2 August 1999Return made up to 28/06/99; full list of members (5 pages)
16 May 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
7 April 1999Full accounts made up to 25 December 1998 (9 pages)
3 April 1999New director appointed (2 pages)
3 November 1998Director resigned (1 page)
19 June 1998Company name changed farringdon investments LIMITED\certificate issued on 22/06/98 (2 pages)
20 January 1998Full accounts made up to 26 December 1997 (8 pages)
6 August 1997Return made up to 28/06/97; full list of members (11 pages)
9 April 1997Full accounts made up to 27 December 1996 (8 pages)
31 July 1996Return made up to 28/06/96; full list of members (9 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
13 February 1996Full accounts made up to 29 December 1995 (8 pages)
13 February 1996Registered office changed on 13/02/96 from: 25 ropemaker street london EC2Y 9LY (1 page)
27 November 1995New director appointed (6 pages)
15 November 1995Director resigned (4 pages)
8 November 1995Auditor's resignation (2 pages)
26 October 1995Registered office changed on 26/10/95 from: smith new court house 20 farringdon road london EC1M 3NH (1 page)
27 July 1995Return made up to 28/06/95; full list of members (12 pages)
5 July 1995Full accounts made up to 28 April 1995 (9 pages)
30 April 1995Director resigned (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
29 July 1994Return made up to 28/06/94; full list of members (7 pages)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)
17 December 1992Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 February 1991Registered office changed on 07/02/91 from: chetwynd house, 24 st swithin's lane, london. EC4N 8AE (1 page)
12 July 1990Registered office changed on 12/07/90 from: five arrows house st swithins lane london EC4N 8NR (1 page)
28 April 1987Registered office changed on 28/04/87 from: new court stswithins lane london EC4 (1 page)
19 January 1987Full accounts made up to 31 August 1986 (23 pages)
4 February 1982Certificate of re-registration from Public Limited Company to Private (1 page)