Company NameEntropic Limited
Company StatusDissolved
Company Number02979408
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameEntropic Cambridge Research Laboratory Limited

Business Activity

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

Directors

Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2001(6 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameAlistair James Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(9 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address7 Clarence Court
Clarence Road
Windsor
Berkshire
SL4 5AB
Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Richard Charles William Newbery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr Michael Thomas Womack
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameMr Brian David Corbett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Chesterton Hall Crescent
Cambridge
Cambridgeshire
CB4 1AP
Director NameDr Richard Charles Jennings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Thornton Road
Girton
Cambridge
CB3 0ND
Director NamePhilip Charles Woodland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RoleUniversity Lecturer
Correspondence Address21 Milford Street
Cambridge
CB1 2LP
Director NameProf Stephen John Young
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RoleUniverity Professor
Correspondence Address42 Beaufort Place
Thompsons Lane
Cambridge
CB5 8AG
Secretary NameMr Brian David Corbett
NationalityEnglish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Chesterton Hall Crescent
Cambridge
Cambridgeshire
CB4 1AP
Director NameJohn Parker Burg
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RolePresident
Correspondence AddressEntropic Speech Inc
10011 N. Foothill Boulevard
Cupertino
California 95014
Ca95014
Director NameJohn Edward Shore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RolePresident
Correspondence Address906 East Capitol Street, Ne
Washington
District Of Columbia 20003
United States
Director NameRobert Allan Eshelman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleAttorney
Correspondence Address5427 Ne Penrith Road
Seattle
Washington
98105
United States
Director NameNeil John Holloway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressLock End
Mill Lane, Shiplake
Henley On Thames
Oxfordshire
RG9 3LY
Director NameGregory Ben Maffei
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 07 January 2000)
RoleVice President Finance
Correspondence Address1210 42nd Avenue E
Seattle
98122
Washington
United States
Director NameJohn Graham Connors
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2000(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence Address7623 Overlake Drive W
Medina
Washington
98039
United States
Secretary NameShirley Ann Brookes
NationalityBritish
StatusResigned
Appointed28 January 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address2 West End Gardens
Esher
Surrey
KT10 8LD
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 August 2004(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2004)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 August 2004(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 2004)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressC/O Moore Stephens
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£878,382
Current Liabilities£1,211,972

Accounts

Latest Accounts27 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
28 January 2005Declaration of solvency (4 pages)
28 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2005Appointment of a voluntary liquidator (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 October 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: landwell 1 embankment place london WC2N 6DX (1 page)
17 August 2004Secretary resigned (1 page)
21 June 2004Full accounts made up to 28 June 2002 (11 pages)
21 June 2004Full accounts made up to 27 June 2003 (11 pages)
1 June 2004Registered office changed on 01/06/04 from: southwark towers 32 london bridge street london SE1 9AE (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
4 November 2003Return made up to 14/10/03; full list of members (7 pages)
5 August 2003£ nc 100/1652443 27/05/03 (2 pages)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Ad 27/05/03--------- £ si [email protected]=1652354 £ ic 87/1652441 (2 pages)
6 January 2003Full accounts made up to 29 June 2001 (12 pages)
22 October 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2002Registered office changed on 02/08/02 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
10 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
26 March 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: microsoft campus thames valley park reading berkshire RG6 1WG (1 page)
8 January 2002Full accounts made up to 30 June 2000 (13 pages)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
28 December 2000Full accounts made up to 30 June 1999 (19 pages)
20 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
3 April 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
24 March 2000Auditor's resignation (1 page)
9 March 2000Full accounts made up to 31 December 1998 (12 pages)
5 February 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: compass house 80-82 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
12 November 1999Return made up to 14/10/99; full list of members (7 pages)
28 August 1999Particulars of mortgage/charge (10 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Particulars of mortgage/charge (3 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998Return made up to 14/10/98; full list of members (6 pages)
21 July 1998Company name changed entropic cambridge research labo ratory LIMITED\certificate issued on 22/07/98 (2 pages)
10 July 1998Memorandum and Articles of Association (9 pages)
1 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/05/98
(1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 14/10/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Registered office changed on 23/05/97 from: compass house 80-82 newmarket road cambridge CB5 8DZ (1 page)
13 January 1997Registered office changed on 13/01/97 from: sheraton house castle park cambridge CB3 0AX (1 page)
27 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 October 1996Return made up to 14/10/96; full list of members (8 pages)
27 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
16 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1996Statement of affairs (5 pages)
19 May 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
12 May 1996Ad 22/12/95--------- £ si [email protected]=40 £ ic 41/81 (2 pages)
12 May 1996Statement of affairs (5 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: merlin place milton road cambridge CB4 4DP (1 page)
15 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1996Memorandum and Articles of Association (25 pages)
15 January 1996Ad 18/12/95--------- £ si [email protected]=39 £ ic 2/41 (2 pages)
15 January 1996Conve 18/12/95 (1 page)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)