Company NameService Partner (UK) Limited
Company StatusDissolved
Company Number01525163
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameJohn Robert Nicolas Stark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 16 January 2001)
RoleAccountant
Correspondence AddressTreetops 26 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusClosed
Appointed30 September 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Christopher Kenneth Edeford Biggs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressThe Wall House Cottage
Bucks Alley
Little Berkhamstead
Hertfordshire
SG13 8LR
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed11 June 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT

Location

Registered AddressCowley House
Guildford Street
Chertsey
Surrey
KT16 9BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
21 July 2000Full accounts made up to 30 September 1999 (12 pages)
10 July 2000Return made up to 11/06/00; full list of members (8 pages)
20 April 2000Location of register of members (1 page)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
15 June 1999Director resigned (1 page)
29 April 1999Full accounts made up to 26 September 1998 (11 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
22 June 1998Return made up to 11/06/98; no change of members (4 pages)
27 May 1998Full accounts made up to 30 September 1997 (10 pages)
3 July 1997Return made up to 11/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1997Full accounts made up to 30 September 1996 (10 pages)
14 July 1996Return made up to 11/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 30 September 1995 (10 pages)
30 November 1995Registered office changed on 30/11/95 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1995Full accounts made up to 30 September 1994 (10 pages)