Company NameSphere Consultants Limited
Company StatusDissolved
Company Number01690672
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)
Previous NameRichard Paxton Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Elisabeth Paxton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor View
8 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director NameMr Richard George Paxton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UF
Secretary NameMrs Elisabeth Paxton
NationalityEnglish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor View
8 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director NameDr Anthony St John Haden Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressWhite Oaks
Park Estate
St Brelades
Jersey
JE3 8EQ
Director NameMr Haydn Arthur Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressWhite Willow House
Oakwood Park
Holborrow Green
Worcestershire
B96 6SF
Director NameLynn Christine Price
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleComputer Consultant
Correspondence AddressWhite Willow House Oakwood Park
Holberrow Green
Redditch
Worcestershire
B96 6SF

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,428
Cash£1
Current Liabilities£380,010

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Statement of affairs (5 pages)
6 August 1998Appointment of a voluntary liquidator (1 page)
14 July 1998Registered office changed on 14/07/98 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page)
11 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
3 December 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 July 1997Return made up to 17/04/97; full list of members (6 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 January 1997Company name changed richard paxton associates limite d\certificate issued on 28/01/97 (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
8 October 1996Ad 18/03/96--------- £ si 48900@1 (2 pages)
2 October 1996Ad 18/03/96--------- £ si 48900@1 (2 pages)
17 May 1996Return made up to 17/04/96; no change of members (5 pages)
9 May 1996New director appointed (2 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
28 April 1996Registered office changed on 28/04/96 from: moor view 8 little aston lane little aston sutton coldfield B74 3UF (1 page)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 17/04/95; no change of members (4 pages)