Borehamwood
Hertfordshire
WD6 1WD
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Anthony F Stepanski |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1992(13 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1139 Spruce Drive Mountainside 07092 New Jersey Foreign |
Director Name | Mr Stanley Lee |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(13 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Briardale Gardens London NW3 7PP |
Director Name | James Kane |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 83 The Hill Wheathampstead St Albans Hertfordshire AL4 8PR |
Secretary Name | Reza Arefpour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 52 Caddington Road London NW2 1RS |
Director Name | Reza Arefpour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 52 Caddington Road London NW2 1RS |
Director Name | Stephen John Pawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 168 Dobcroft Road Sheffield S11 9LH |
Director Name | Peter Robin Beasley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 6 Digswell House Monks Rise Welwyn Garden City Hertfordshire AL8 7NX |
Director Name | John Edwin Blake |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Sou West Galmpton Kingsbridge Devon TQ7 3HA |
Director Name | Mr Robert Anthony Finch |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 108 High Street Kimpton Hitchin Hertfordshire SG4 8QP |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Paul Dennis Wyman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathercombe House Drayton St Leonard Wallingford Oxfordshire OX10 7BG |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carosa Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Chris Bone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(22 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2005) |
Role | Managing Director |
Correspondence Address | 12 Langley Way Hemingford Grey Cambridgeshire PE28 9DB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100.1k at 1 | Spring Technology Staffing Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Solvency Statement dated 03/12/10 (1 page) |
10 December 2010 | Solvency statement dated 03/12/10 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement by Directors (1 page) |
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Neil Martin on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Timothy Briant on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Peter William Searle on 1 July 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
16 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
3 September 2008 | Return made up to 23/06/08; no change of members (7 pages) |
3 September 2008 | Return made up to 23/06/08; no change of members (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 July 2005 | New director appointed (2 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 23/06/04; full list of members
|
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 July 2002 | Statement of rights variation attached to shares (1 page) |
25 July 2002 | Statement of rights variation attached to shares (1 page) |
17 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 August 2000 | Return made up to 23/06/00; full list of members
|
1 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
29 May 1998 | Company name changed software design associates limit ed\certificate issued on 29/05/98 (2 pages) |
29 May 1998 | Company name changed software design associates limit ed\certificate issued on 29/05/98 (2 pages) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
22 October 1997 | Auditor's resignation (2 pages) |
22 October 1997 | Auditor's resignation (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 23/06/97; full list of members (8 pages) |
5 September 1997 | Return made up to 23/06/97; full list of members (8 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 23/06/96; no change of members
|
12 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 December 1993 | Company name changed ags information services LIMITED\certificate issued on 03/12/93 (2 pages) |
2 December 1993 | Company name changed ags information services LIMITED\certificate issued on 03/12/93 (2 pages) |
2 October 1990 | Company name changed software design associates U.K. LIMITED\certificate issued on 03/10/90 (2 pages) |
2 October 1990 | Company name changed software design associates U.K. LIMITED\certificate issued on 03/10/90 (2 pages) |
26 October 1979 | Memorandum of association (8 pages) |
26 October 1979 | Memorandum of association (8 pages) |
18 June 1979 | Incorporation (15 pages) |
18 June 1979 | Incorporation (15 pages) |