Company NameThe Span Consultancy Limited
Company StatusDissolved
Company Number01284488
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesUnion Software Limited and Span Computer Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusClosed
Appointed29 June 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 10 August 2010)
RoleHead Of Legal Svs
Correspondence AddressFlat 5 Spring Court
Church Road
London
W7 3BX
Director NameMiss Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2010)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address5 Spring Court
Church Road Hanwell
London
W7 3BX
Director NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 10 August 2010)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 10 August 2010)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameJohn Paul Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressHobbs Farm Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameDouglas Malcolm Woodward
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleManaging Director
Correspondence AddressBadgers Den 18 Chaters Grove
Epsom
Surrey
KT17 4AS
Director NameJohn Edward Gavan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth House
The Hildens, Westcott
Dorking
Surrey
RH4 3JX
Director NameMr Nigel Derek Braggins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1993)
RoleAdvertising & Marketing Director
Country of ResidenceEngland
Correspondence Address124 Duncombe Road
Bengeo
Hertford
Hertfordshrire
SG14 3DA
Secretary NameJohn Paul Wright
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressHobbs Farm Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameJohn Paul Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressHobbs Farm Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed25 July 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed07 September 1995(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed17 March 2000(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed17 March 2000(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed03 July 2000(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (4 pages)
20 April 2010Application to strike the company off the register (4 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 April 2009Appointment Terminated Director tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
9 September 2008Appointment Terminated Secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment Terminated Director tsc nominee LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
21 August 2008Director appointed medeco developments LIMITED (1 page)
21 August 2008Director appointed medeco developments LIMITED (1 page)
5 August 2008Return made up to 23/06/08; full list of members (4 pages)
5 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 June 2008Accounts made up to 31 December 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 23/06/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
22 June 2007Full accounts made up to 31 December 2006 (9 pages)
7 August 2006Return made up to 23/06/06; full list of members (2 pages)
7 August 2006Return made up to 23/06/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 oqq (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 oqq (1 page)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
22 August 2005Return made up to 23/06/05; full list of members (7 pages)
22 August 2005Return made up to 23/06/05; full list of members (7 pages)
3 August 2005Full accounts made up to 2 January 2005 (11 pages)
3 August 2005Full accounts made up to 2 January 2005 (11 pages)
3 August 2005Full accounts made up to 2 January 2005 (11 pages)
3 August 2004Return made up to 23/06/04; full list of members (7 pages)
3 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Full accounts made up to 28 December 2003 (11 pages)
6 July 2004Full accounts made up to 28 December 2003 (11 pages)
15 October 2003Full accounts made up to 29 December 2002 (12 pages)
15 October 2003Full accounts made up to 29 December 2002 (12 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
29 August 2003Return made up to 23/06/03; full list of members (7 pages)
29 August 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
9 August 2002Return made up to 23/06/02; full list of members (7 pages)
9 August 2002Return made up to 23/06/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Return made up to 23/06/01; full list of members (6 pages)
31 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 August 2000Return made up to 23/06/00; full list of members (6 pages)
7 August 2000Return made up to 23/06/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (14 pages)
18 September 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1998Return made up to 23/06/98; bulk list available separately (7 pages)
17 July 1998Return made up to 23/06/98; bulk list available separately (7 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 July 1997Return made up to 23/06/97; full list of members (6 pages)
1 July 1997Return made up to 23/06/97; full list of members (6 pages)
21 May 1997Secretary's particulars changed (1 page)
21 May 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 July 1996Location - directors service contracts and memoranda (1 page)
29 July 1996Location - directors service contracts and memoranda (1 page)
3 July 1996Return made up to 23/06/96; no change of members (5 pages)
3 July 1996Return made up to 23/06/96; no change of members (5 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Full accounts made up to 31 December 1995 (15 pages)
16 November 1995Return made up to 30/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (18 pages)
25 July 1995Full accounts made up to 31 December 1994 (18 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (20 pages)
6 February 1995Particulars of mortgage/charge (3 pages)
6 February 1995Particulars of mortgage/charge (3 pages)
1 February 1995Return made up to 30/11/94; full list of members (6 pages)
1 February 1995Return made up to 30/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 September 1994Full accounts made up to 31 December 1993 (18 pages)
23 September 1994Full accounts made up to 31 December 1993 (18 pages)
23 August 1994Return made up to 30/11/93; full list of members (8 pages)
8 November 1993Full accounts made up to 2 January 1993 (14 pages)
8 November 1993Full accounts made up to 2 January 1993 (14 pages)
8 November 1993Full accounts made up to 2 January 1993 (14 pages)
12 July 1993Return made up to 30/11/92; no change of members (6 pages)
13 December 1991Return made up to 30/11/91; full list of members (8 pages)
5 December 1991Full accounts made up to 31 August 1991 (14 pages)
5 December 1991Full accounts made up to 31 August 1991 (14 pages)
14 October 1991Full accounts made up to 31 August 1990 (14 pages)
14 October 1991Full accounts made up to 31 August 1990 (14 pages)
6 August 1991Return made up to 31/12/90; full list of members (8 pages)
1 May 1990Full accounts made up to 1 September 1989 (14 pages)
1 May 1990Full accounts made up to 1 September 1989 (14 pages)
1 May 1990Full accounts made up to 1 September 1989 (14 pages)
27 April 1990Return made up to 31/12/89; full list of members (6 pages)
27 April 1990Return made up to 31/12/89; full list of members (6 pages)
1 August 1989Full accounts made up to 26 August 1988 (14 pages)
1 August 1989Full accounts made up to 26 August 1988 (14 pages)
6 January 1989Return made up to 31/12/87; full list of members (5 pages)
6 January 1989Return made up to 31/12/87; full list of members (5 pages)
13 July 1988Full accounts made up to 24 August 1987 (13 pages)
13 July 1988Full accounts made up to 24 August 1987 (13 pages)
11 April 1988Full accounts made up to 24 August 1986 (8 pages)
11 April 1988Full accounts made up to 24 August 1986 (8 pages)
20 March 1987Return made up to 31/12/86; full list of members (4 pages)
20 March 1987Return made up to 31/12/86; full list of members (4 pages)
13 October 1986Accounts for a small company made up to 23 August 1985 (5 pages)
13 October 1986Accounts for a small company made up to 23 August 1985 (5 pages)
27 May 1986Return made up to 31/12/84; full list of members (4 pages)
27 May 1986Return made up to 31/12/84; full list of members (4 pages)