Company NameSpringman Tipper Campbell Partnership Ltd.
Company StatusDissolved
Company Number02232884
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameAgencytop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Dransfield Carrick Campbell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 21 August 2007)
RoleExecitive Search
Correspondence AddressThe Brae Grove Road
Hindhead
Surrey
GU26 6PH
Secretary NameCalum James Campbell
NationalityBritish
StatusClosed
Appointed11 January 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 21 August 2007)
RoleTeacher
Correspondence AddressThe Brae
Grove Road
Hindhead
Surrey
GU26 6PH
Director NameMalcolm Dransfield Carrick Campbell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleExecutive Search Consultant
Correspondence AddressThe Brae Grove Road
Hindhead
Surrey
GU26 6PH
Secretary NameAlan Glanville Tipper
NationalityBritish
StatusResigned
Appointed20 February 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address10 Templars Crescent
Finchley
London
N3 3QS
Director NameRichard John Chapman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address39 Vivian Way
London
N2 0JA
Director NameRichard Thomas Greenhill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleManagement Consultant
Correspondence AddressThe Old Forge
Harlow Road
Roydon
Essex
CM19 5HH
Director NamePaul Michael Eyre Springman
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleExecutive Search Consultant
Correspondence Address20a Hale House
34 De Vere Gardens
London
W8 5AQ
Director NameAlan Glanville Tipper
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleExecutive Search Consultant
Correspondence Address10 Templars Crescent
Finchley
London
N3 3QS
Director NameMr Thomas Joseph Palmer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Pewley
Guildford
Surrey
GU1 3SH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed07 June 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameMr James Nicholas Vaughan Fowler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressWheelstone House
Buckland Marsh
Faringdon
Oxon
SN7 8RD
Director NameRobert Charles Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1998)
RoleExecutive Search
Correspondence AddressLower Moor House Oaksey
Malmesbury
Wiltshire
SN16 9TW
Secretary NameRobert Charles Rogers
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressLower Moor House Oaksey
Malmesbury
Wiltshire
SN16 9TW

Location

Registered Address33 St James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
13 November 2006Return made up to 09/10/06; full list of members (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 32 aldershot road fleet hampshire GU51 3NN (1 page)
26 January 2006Registered office changed on 26/01/06 from: 32 aldershot road fleet hampshire GU51 3NN (1 page)
1 December 2005Registered office changed on 01/12/05 from: traviss and co 38 newtown road liphook GU30 7DX (1 page)
29 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 May 2005Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(6 pages)
25 May 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 14 clifford street london W1X 1RE (1 page)
11 February 2005Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 January 2005Secretary resigned (1 page)
13 November 2003Return made up to 09/10/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
4 March 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
16 December 2002Return made up to 09/10/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 November 2001Return made up to 09/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
15 December 2000Return made up to 09/10/00; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: 14 clifford street london W1X 1RE (1 page)
31 January 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 30 April 1999 (15 pages)
21 June 1999Return made up to 09/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
1 May 1998Company name changed springman tipper campbell partne rship LIMITED\certificate issued on 01/05/98 (3 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
20 November 1997Return made up to 09/10/97; no change of members (7 pages)
3 December 1996Full accounts made up to 30 April 1996 (12 pages)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
11 November 1996Return made up to 09/10/96; full list of members (9 pages)
11 November 1996New director appointed (2 pages)
1 June 1996Auditor's resignation (1 page)
13 December 1995Return made up to 09/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995New director appointed (2 pages)
15 August 1995Full accounts made up to 30 April 1995 (13 pages)