Company NameSipher Internet Technology Limited
DirectorNicholas Adam Rose
Company StatusDissolved
Company Number01244541
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 1 month ago)
Previous NameSipher Interface Technology Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameNicholas Adam Rose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(24 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address63 Priory Gardens
London
N6 5QU
Secretary NameSipher Holdings Limited (Corporation)
StatusCurrent
Appointed30 April 2001(25 years, 2 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address15 Saint Georges Industrial Estate
Amersham
Buckinghamshire
HP7 9JQ
Director NameMr Philip John Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Maundin
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LZ
Director NameDavid John Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address28 Howard Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XP
Director NameRonald George Moore
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 1999)
RoleManagement Consultant
Correspondence Address17 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameJames Macmillan Ure
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1998)
RoleMd And Company Secretary
Correspondence Address15 Grenville Court
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PZ
Secretary NameJames Macmillan Ure
NationalityBritish
StatusResigned
Appointed12 April 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1998)
RoleCompany Director
Correspondence Address15 Grenville Court
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PZ
Secretary NameValerie Joan Woolf
NationalityBritish
StatusResigned
Appointed07 March 1998(22 years after company formation)
Appointment Duration3 years (resigned 03 April 2001)
RoleCompany Director
Correspondence Address24 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£300,250
Cash£234
Current Liabilities£244,236

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
28 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2002Statement of affairs (5 pages)
28 June 2002Appointment of a voluntary liquidator (1 page)
20 June 2002Registered office changed on 20/06/02 from: sipher house 15 st george's industrial estate white lion road amersham buckinghamshire HP7 9JQ (1 page)
17 June 2002Return made up to 12/04/02; full list of members (6 pages)
26 October 2001Return made up to 12/04/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
2 January 2001Return made up to 12/04/00; full list of members (9 pages)
22 September 2000Accounting reference date extended from 30/11/99 to 30/11/00 (1 page)
17 May 2000Auditor's resignation (1 page)
7 March 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Director resigned (1 page)
20 August 1999Full accounts made up to 31 May 1999 (16 pages)
16 May 1999Return made up to 12/04/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1998Ad 31/08/98--------- £ si 6669@1=6669 £ ic 83330/89999 (2 pages)
19 August 1998Ad 31/07/98--------- £ si 7310@1=7310 £ ic 76020/83330 (2 pages)
8 July 1998Ad 30/06/98--------- £ si 7310@1=7310 £ ic 68710/76020 (2 pages)
24 May 1998Ad 14/04/98--------- £ si 7310@1=7310 £ ic 54090/61400 (2 pages)
24 May 1998Ad 08/05/98--------- £ si 7310@1=7310 £ ic 61400/68710 (2 pages)
24 May 1998Ad 31/03/98--------- £ si 9090@1 (2 pages)
13 May 1998Return made up to 12/04/98; change of members (6 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned;director resigned (1 page)
29 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 May 1997Return made up to 12/04/97; change of members (6 pages)
13 August 1996Accounts for a small company made up to 31 May 1996 (10 pages)
29 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Ad 21/09/95--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
27 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 August 1995Director resigned (2 pages)
28 April 1995Return made up to 12/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1976Incorporation (13 pages)