Company NameSphinx Thatcham Limited
Company StatusDissolved
Company Number01266365
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameSphinx Tiles Limited

Business Activity

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

Directors

Director NameTrega International B V (Corporation)
StatusClosed
Appointed30 September 1998(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 May 2002)
Correspondence AddressBorgharenweg 30
Maastricht 6222 Aa
Holland
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed30 September 1998(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 May 2002)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMr Kevin Michael Staunton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleDirector Company/Secretary
Country of ResidenceEngland
Correspondence Address37 Fifth Road
Newbury
Berkshire
RG14 6DN
Director NameMr Johannes Baptist Van Vliet
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed09 July 1991(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleChairman
Correspondence AddressGroenerein 44
6267 Bn Cadier En Keer
Foreign
Director NameMr Christiaan Yntema
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed09 July 1991(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleManaging Director
Correspondence AddressEmilionlaan 34
6213 Gl Maastricht
Foreign
Secretary NameMr Kevin Michael Staunton
NationalityBritish
StatusResigned
Appointed09 July 1991(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fifth Road
Newbury
Berkshire
RG14 6DN
Director NameMr Mark Andrew Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1997)
RoleManaging Director
Correspondence Address4 Elizabeth Gardens
Kintbury
Hungerford
Berkshire
RG17 9TB
Director NameEric Jan Snyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1997(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1998)
RoleManaging Director
Correspondence AddressAntigonelaan 31
Eindhoven
N-Brabant
5631 Lp

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
6 December 2001Application for striking-off (1 page)
20 July 2001Return made up to 09/07/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (5 pages)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1999Full accounts made up to 31 December 1998 (5 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Return made up to 09/07/99; no change of members (4 pages)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: units 1 & 2, pipers court, thatcham, newbury, berks. RG19 4ER. (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (5 pages)
14 October 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
21 October 1997Company name changed sphinx tiles LIMITED\certificate issued on 22/10/97 (2 pages)
3 September 1997Full accounts made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 09/07/97; no change of members (4 pages)
22 July 1996Return made up to 09/07/96; no change of members (4 pages)
10 June 1996Full accounts made up to 31 March 1996 (5 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Return made up to 09/07/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Full accounts made up to 31 March 1995 (5 pages)