Company NameStudent Pages Limited
Company StatusDissolved
Company Number02784377
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed16 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameDavid Elmore Cranfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
5 Little Stanhope Street
Bath
Avon
BA1 2BH
Director NameAndrew Needham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(10 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 18 June 2001)
RolePublisher
Correspondence Address32c Comyn Road
Battersea
London
SW11 1QD
Director NameJan Michael Levy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2001)
RolePublisher
Correspondence Address18 Smallbrook Mews
London
W2 3BN
Secretary NameAndrew Needham
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address32c Comyn Road
Battersea
London
SW11 1QD
Director NameColin Andrew Taggart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 November 1997)
RolePublisher
Correspondence AddressFlat 2
325 Easter Road
Edinburgh
EH6 8JG
Scotland
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Director NameBrian Joseph Horisk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 November 1997)
RolePublisher
Correspondence Address25/3 Scotland Street
Edinburgh
EH3 6PY
Scotland
Director NameIan Charles Leslie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2001)
RoleOperations Manager
Correspondence Address17 Lochrin Place
Edinburgh
EH3 9QT
Scotland
Director NameJane Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameFrances Halliwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2003)
RoleManaging Director
Correspondence Address248 Turney Road
London
SE21 7JP
Secretary NameJane Hendy
NationalityBritish
StatusResigned
Appointed08 June 2001(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMr Christopher John Letcher
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Compass Court
Shad Thames
London
SE1 2NJ
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameMr Adam Bjorn Webster
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameWAF Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address3 St Mary Street
Chippenham
Wiltshire
SN15 3JL

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
25 April 2008Return made up to 27/01/08; full list of members (5 pages)
14 June 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
13 February 2006Return made up to 27/01/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 30 November 2005 (4 pages)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
8 April 2003Registered office changed on 08/04/03 from: challenger house 42 adler street london E1 1EE (1 page)
8 April 2003Return made up to 27/01/03; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: bateman street cambridge cambridgeshire CB2 1LZ (1 page)
18 February 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
15 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
17 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
20 February 2001Return made up to 27/01/01; full list of members (7 pages)
31 March 2000Full accounts made up to 30 November 1998 (14 pages)
31 March 2000Full accounts made up to 30 November 1999 (10 pages)
23 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 27/01/99; no change of members (4 pages)
29 December 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
24 February 1998Return made up to 27/01/98; full list of members (8 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
20 October 1997Auditor's resignation (1 page)
21 May 1997Ad 01/12/96--------- £ si [email protected] (2 pages)
2 May 1997Ad 01/12/96--------- £ si [email protected] (2 pages)
2 May 1997S-div 01/12/96 (1 page)
23 April 1997Return made up to 27/01/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
17 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
4 January 1997Particulars of mortgage/charge (6 pages)
29 March 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
1 March 1996Return made up to 27/01/96; no change of members (4 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)