Company NameSave & Prosper Administration Limited
DirectorAndrew Jonathon Harris
Company StatusDissolved
Company Number00795433
CategoryPrivate Limited Company
Incorporation Date10 March 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Jonathon Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(36 years, 1 month after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Haselmere Gardens
Finchley
London
N3 3EA
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 1998(34 years, 9 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMaurice Sidney Norman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1990)
RoleManager
Correspondence Address198 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LG
Director NameGeorge Alan McKay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleStrategic Development Manager
Correspondence Address35 Osborne Road
Hornchurch
Essex
Rm12
Director NameBrian Hugh Tappenden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleBanking Manager
Correspondence AddressThe Hollies 7 Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Director NameMalcolm Leslie Sykes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 1995)
RoleDeputy Sales Director
Correspondence Address8 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Director NameMr Graham Richard Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 1996)
RoleQuality Control Manager
Correspondence Address26 Tower Avenue
Chelmsford
Essex
CM1 2PW
Director NameMr Barry John Townsend
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleInsurance Manager
Correspondence Address57 Elmer Gardens
Rainham
Essex
RM13 7BT
Director NameRichard John Trebble
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 1997)
RoleGroup Systems Devt Manager
Country of ResidenceEngland
Correspondence Address5 Jane Walker Park
Wissington Nayland
Colchester
Essex
CO6 4JW
Director NameMr Roger James Oakley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Gouldwells Cottages
Orsett Road
Orsett
Essex
RM16 3BE
Director NameDavid Oakley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleTechnical Services Manager
Correspondence AddressGreat Millcoats The Street
High Easter
Chelmsford
Essex
CM1 4QS
Director NameKeith Nicholson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RolePersonnel Manager
Correspondence Address14 Eccleston Gardens
Billericay
Essex
CM12 0UW
Director NameJohn Hedley McEwan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1997)
RoleData Centre Manager
Correspondence Address117 Herschell Road
Leigh On Sea
Essex
SS9 3PQ
Director NameSarah Elizabeth Mather
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 1993)
RoleMarketing Manager
Correspondence Address113 Kelmscott Road
London
SW11 6PU
Director NameAli Akbari Jabbari
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleAuditor
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameIan Leslie Horsfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleOperations Director
Correspondence Address16 Cyprus Avenue
London
N3 1ST
Director NameMr Peter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameJohn Geoffrey Burnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleAdministration Director
Correspondence Address155 Norsey Road
Billericay
Essex
CM11 1DD
Director NameDuncan Matthew Wallace
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleFinancial Services
Correspondence Address9 Valleyview Close
Highwoods
Colchester
Essex
CO4 4UN
Director NameRichard John Godfrey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1998)
RoleChartered Insurer
Correspondence Address274 Lodge Lane
Collier Row
Romford
Essex
RM5 2EX
Director NameMr Stephen John Webster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Lake Drive
Hamworthy
Poole
Dorset
BH15 4LR
Director NameAnthony Graeme Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressKingswood Puers Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameStephen George Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(33 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 1998)
RoleBanker
Correspondence AddressChelmer House, The Drive
Watling Lane
Thaxted
Essex
CM6 2UY
Director NameMr Stephen John Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(33 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maple Road
Harpenden
Hertfordshire
AL5 2DU
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(33 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed09 January 1998(33 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Secretary NameSarah Elizabeth Sanders
NationalityBritish
StatusResigned
Appointed07 October 1998(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address44 Charmouth Court
St Albans
Hertfordshire
AL1 4SJ
Secretary NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed07 August 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY
Director NameSave & Prosper Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2000)
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AY
Director NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed31 December 1998(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2000)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY

Location

Registered AddressFinsbury Dials
20,Finsbury Street
London
EC2Y 9AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2000Dissolved (1 page)
11 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2000Appointment of a voluntary liquidator (1 page)
5 May 2000Ex res re. Powers of liquidator (1 page)
5 May 2000Declaration of solvency (3 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director's particulars changed (1 page)
6 December 1999Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 August 1999Return made up to 07/08/99; full list of members (6 pages)
23 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 October 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
13 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
11 August 1997Return made up to 07/08/97; no change of members (8 pages)
11 August 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
21 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Return made up to 07/08/95; full list of members (22 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)