Company NameSQL Products Limited
Company StatusDissolved
Company Number02635563
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian Peter Donnelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(1 year after company formation)
Appointment Duration9 years (closed 28 August 2001)
RoleComputer Consultant
Correspondence Address501 Breakwater Drive
Redwood Shores
California 94065
United States
Secretary NameMr Nevil Edwin Tomlinson
NationalityBritish
StatusClosed
Appointed12 July 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 28 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Orford Gardens
Twickenham
Middlesex
TW1 4PL
Director NameEric Gordon Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1996)
RoleFinance Director
Correspondence Address72 Hermitage Road
St Johns
Woking
Surrey
GU21 1TQ
Director NameIan Julian Goldsmid
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleSales Director
Correspondence Address1400 Bridge Parkway
Redwood Shores
California
94065
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1995)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarket Towers
1 Nine Elms Lane
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£953,598
Current Liabilities£953,598

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
5 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 August 2000Accounts made up to 30 September 1999 (15 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1999Return made up to 06/08/99; full list of members (6 pages)
17 March 1999Accounts made up to 30 September 1998 (12 pages)
14 October 1998Accounts made up to 30 September 1997 (13 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Return made up to 06/08/98; full list of members (6 pages)
29 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
2 February 1998Director resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Return made up to 06/08/97; full list of members (6 pages)
11 July 1997Accounts made up to 30 September 1996 (13 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Particulars of mortgage/charge (5 pages)
15 September 1996Return made up to 06/08/96; full list of members (6 pages)
16 May 1996Accounts made up to 30 September 1995 (14 pages)
26 March 1996Director resigned (1 page)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Return made up to 06/08/95; full list of members (14 pages)
28 July 1995Accounts made up to 30 September 1994 (14 pages)
19 May 1995Registered office changed on 19/05/95 from: 9-10 westminster court hipley st woking surrey GU22 9LQ (1 page)
7 March 1995Director's particulars changed (4 pages)