Company NameThe European Software Nursery Limited
DirectorPaul Saunders
Company StatusDissolved
Company Number02645599
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Saunders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleComputer Manager
Correspondence Address1 Church Hill
Lover
Wiltshire
SP5 2PJ
Secretary NamePaul Saunders
NationalityBritish
StatusCurrent
Appointed06 January 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleComputer Manager
Correspondence Address1 Church Hill
Lover
Wiltshire
SP5 2PJ
Secretary NameMrs Alexandra Saunders
NationalityBritish
StatusResigned
Appointed13 September 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressLaburnum House Church Hill
Lover Redlynch
Salisbury
Wilts
SP6 2PJ
Director NameMr Alan Henry Prudden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleTechnical Director
Correspondence Address21 Court Farm Cottages
Lower Woodford
Salisbury
Wilts
SP4 6NQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1997Registered office changed on 29/06/97 from: albany house 5 new street salisbury wiltshire SP1 2PH (1 page)
27 June 1997Resig. & appt. Of liquidator (1 page)
26 June 1997Certificate of removal of voluntary liquidator (2 pages)
25 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1996Registered office changed on 06/11/96 from: 98 crane street salisbury wiltshire SP1 2QD (1 page)
21 August 1996Director resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: unit 1 orpheus house calleva park aldermaston berks RG7 4QW (1 page)
20 November 1995Return made up to 13/09/95; full list of members (6 pages)
26 October 1995Full accounts made up to 30 September 1994 (11 pages)