Company NameRedcliffe Associates Systems Limited
Company StatusDissolved
Company Number01839707
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRichard John Francis
NationalityBritish
StatusClosed
Appointed18 November 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameCMG UK Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusClosed
Appointed09 October 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 22 August 2000)
Correspondence AddressParnell House
25 Wilton Road
London
SW1V 1LW
Director NameMr Paul Adrian Creamer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressThe Beeches Stinchcombe Hill
Dursley
Gloucestershire
GL11 5AQ
Wales
Director NameMr Anthony Simon Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Downs Park West
Westbury Park
Bristol
Avon
BS6 7QQ
Director NameMr Michael Arthur Sims
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleFinancial Adviser
Correspondence AddressFordlynch 107 The Lynch
Winscombe
Avon
BS25 1AR
Director NameMr Cheslaw Stanislaw Wardzala
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleFinancial Adviser
Correspondence Address10 Parrys Lane
Stoke Bishop
Bristol
Avon
BS9 1AA
Secretary NameRichard Campell
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWaltham Lodge
Stoke Park Road
Bristol
BS9 1JF
Secretary NameShaun Stewart Herron
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 1994)
RoleSecretary
Correspondence Address20 Cairns Road
Westbury Park
Bristol
BS6 7TZ
Director NameJohn Anthony Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1995)
RoleCompany Director
Correspondence Address1 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameJudith Margaret Bennett
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 November 1997)
RoleSecretary
Correspondence Address4 Cornwall Grove
Chiswick
London
W4 2LB

Location

Registered AddressParnell House
25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
15 March 2000Application for striking-off (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 March 1999Return made up to 21/02/99; no change of members (4 pages)
14 January 1999Return made up to 21/02/98; no change of members (4 pages)
4 January 1999Registered office changed on 04/01/99 from: telford house tothill street st james park london SW1H 9NB (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (5 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Full accounts made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 21/02/96; no change of members (4 pages)
26 October 1995Director resigned;new director appointed (2 pages)
17 March 1995Return made up to 21/02/95; full list of members (6 pages)