Company NameServicepoint Limited
Company StatusDissolved
Company Number02218545
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(18 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 May 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(18 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 May 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(18 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 May 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 April 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Secretary NameAndrew Peter Barker
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address12 Peartree Close
Toddington
Bedfordshire
LU5 6JB
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed25 April 2000(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed17 August 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
25 October 2006New director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
9 February 2006Secretary's particulars changed (1 page)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2004Return made up to 01/11/04; full list of members (2 pages)
3 September 2004New director appointed (1 page)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 01/11/03; full list of members (3 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 November 2002Return made up to 01/11/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
4 May 2001Return made up to 16/04/01; full list of members (3 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 June 2000New director appointed (8 pages)
19 June 2000Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
19 June 2000New secretary appointed (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New director appointed (5 pages)
9 May 2000Return made up to 16/04/00; full list of members (3 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
28 May 1998Return made up to 16/04/98; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 May 1997Return made up to 28/04/97; full list of members (5 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
30 May 1995Return made up to 28/04/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
17 May 1988Memorandum and Articles of Association (11 pages)