Company NameSungard Availability Services (DR) Limited
Company StatusDissolved
Company Number02993186
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Kent Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(24 years, 8 months after company formation)
Appointment Duration4 years (closed 22 August 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(24 years, 8 months after company formation)
Appointment Duration4 years (closed 22 August 2023)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(24 years, 8 months after company formation)
Appointment Duration4 years (closed 22 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1998)
RoleVenture Capitalist
Correspondence Address1 Lower Common Road
London
SW15 1BP
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Secretary NameKenneth William Landsberg
NationalityBritish
StatusResigned
Appointed09 December 1994(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 October 1995)
RoleVenture Capitalist
Correspondence Address1 Lower Common Road
London
SW15 1BP
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 2002)
RoleChief Executive
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed24 October 1995(11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameMr Michael Anthony Quinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2000)
RoleSales Director
Correspondence Address25 Woodstock Crescent
Dorridge
Solihull
West Midlands
B93 8DA
Director NameAndrew Thomas Armstrong
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address36c Gloucester Terrace
London
W2 3DA
Secretary NameAndrew Thomas Armstrong
NationalityBritish
StatusResigned
Appointed22 January 1997(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 January 1997)
RoleCompany Director
Correspondence Address36c Gloucester Terrace
London
W2 3DA
Director NameRoland Mann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2001)
RoleManaging Director
Correspondence Address54 Talfourd Road
London
SE15 5NY
Director NameKeith Westcott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1998(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 11 November 1998)
RoleMarketing Director
Correspondence AddressCourt House
15 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameStephen Russell Bean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2001)
RoleMarketing
Correspondence Address22 Kilmaine Road
London
SW6 7JX
Director NameNigel Ronald Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Maplehurst Road
Chichester
West Sussex
PO19 6QL
Director NameAdrian Paul Jenkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2001)
RoleSales Director
Correspondence AddressFircroft
49 The Drive
Banstead
Surrey
SM7 1DQ
Director NameJohn Stuart Mills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2001)
RoleOperations Director
Correspondence Address1 Osier Lane
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7EP
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameMr Roger Lewis Hill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Windsor Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2011)
RoleCorp Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
Berkshire
RG7 4RA
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr Robert C. Singer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa 19087
United States
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(22 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(22 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sungard.co.uk

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£32,689,000
Current Liabilities£26,087,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 April 2002Delivered on: 7 May 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 16 May 1997
Satisfied on: 4 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged deposit contract with barclays bank PLC re;-guardian dr limited gts bid deposit bid number ; 46811344. see the mortgage charge document for full details.
Fully Satisfied
19 January 1996Delivered on: 26 January 1996
Satisfied on: 4 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the bank pursuant to the deposit contract (bid number 23829458). see the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 19 October 1995
Satisfied on: 18 February 1998
Persons entitled: Crisis Management Services Limited

Classification: Assignment of debts
Secured details: £400,000 deferred consideration (as defined in a business sale and purchase agreement) and other monies due or to become due from the company to the chargee.
Particulars: The amounts due and owing from time to time pursuant to the arrangements in place from time to time. See the mortgage charge document for full details.
Fully Satisfied
20 April 1995Delivered on: 29 April 1995
Satisfied on: 4 August 1999
Persons entitled: Banque Paribas as Agent and Trustee for the Secured Parties (As Defined)

Classification: An assignment
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the finance documents (as defined) and/or this assignment.
Particulars: The assignor as beneficial owner assigns and agrees to assign absolutely the policies and all monies thereby assured which may become payable thereunder schedule:- name of life assured peter maclean policy date 1/2/95 sum assured £1,000,000 term of policy until 14/12/97 general accident no 2733349LU. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 10 January 1995
Satisfied on: 4 August 1999
Persons entitled: Banque Paribas as Agent and Trustee for the Secured Parties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as dancehappy limited to the chargees pursuant to the terms of a credit agreement dated 15/12/94 as amended the finance documents (as defined) and/or this charge.
Particulars: All that f/h land k/a st ann's manor st ann's street salisbury wiltshire t/no wt 130564. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 September 2020Declaration of solvency (4 pages)
15 August 2020Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to 3 Field Court London WC1R 5EF on 15 August 2020 (1 page)
12 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
(1 page)
12 August 2020Appointment of a voluntary liquidator (2 pages)
7 July 2020Resolutions
  • RES13 ‐ Reduce share premium 06/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2020Statement of capital on 7 July 2020
  • GBP 0.90
(5 pages)
7 July 2020Statement by Directors (1 page)
7 July 2020Solvency Statement dated 06/02/20 (1 page)
12 June 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 6,837,750.9
(8 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Michael Kent Robinson as a director on 31 July 2019 (2 pages)
15 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
14 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 August 2018Statement of capital on 15 August 2018
  • GBP 6,837,750.9
(3 pages)
7 August 2018Statement by Directors (1 page)
7 August 2018Solvency Statement dated 23/07/18 (1 page)
7 August 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2018
(1 page)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,837,750.9
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,837,750.9
(5 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
6 November 2015Amended full accounts made up to 31 December 2014 (13 pages)
6 November 2015Amended full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,837,750.9
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,837,750.9
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,837,750.9
(5 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,837,750.9
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register inspection address has been changed (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
15 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 December 2008Return made up to 22/11/08; full list of members (3 pages)
15 December 2008Return made up to 22/11/08; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 December 2006Return made up to 22/11/06; full list of members (2 pages)
4 December 2006Return made up to 22/11/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 November 2005Return made up to 22/11/05; full list of members (2 pages)
25 November 2005Return made up to 22/11/05; full list of members (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (24 pages)
25 August 2005Full accounts made up to 31 December 2004 (24 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
2 December 2004Return made up to 22/11/04; full list of members (8 pages)
2 December 2004Return made up to 22/11/04; full list of members (8 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (28 pages)
2 November 2004Full accounts made up to 31 December 2003 (28 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 February 2004Ad 29/01/04--------- £ si [email protected] £ ic 6837750/6837750 (2 pages)
10 February 2004Ad 29/01/04--------- £ si [email protected] £ ic 6837750/6837750 (2 pages)
2 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (33 pages)
4 November 2003Full accounts made up to 31 December 2002 (33 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
30 April 2003Full accounts made up to 31 December 2001 (30 pages)
30 April 2003Full accounts made up to 31 December 2001 (30 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Return made up to 22/11/02; full list of members (8 pages)
3 December 2002Return made up to 22/11/02; full list of members (8 pages)
26 September 2002Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page)
26 September 2002Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page)
23 September 2002Company name changed guardian dr LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed guardian dr LIMITED\certificate issued on 23/09/02 (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (13 pages)
25 January 2002New director appointed (13 pages)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 22/11/01; full list of members (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 22/11/01; full list of members (8 pages)
7 December 2001Director resigned (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 December 2000 (24 pages)
12 September 2001Full accounts made up to 31 December 2000 (24 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 February 2001£ nc 8631711/166873211 15/02/01 (1 page)
20 February 2001£ nc 8631712/8631711 15/02/01 (1 page)
20 February 2001£ nc 8631711/166873211 15/02/01 (1 page)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 February 2001£ nc 8631712/8631711 15/02/01 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
11 December 2000Return made up to 22/11/00; full list of members (8 pages)
11 December 2000Return made up to 22/11/00; full list of members (8 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (22 pages)
10 July 2000Full accounts made up to 31 December 1999 (22 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
21 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
18 October 1999Memorandum and Articles of Association (10 pages)
18 October 1999Memorandum and Articles of Association (10 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Return made up to 22/11/98; change of members (8 pages)
24 December 1998Return made up to 22/11/98; change of members (8 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
25 February 1998Full group accounts made up to 31 December 1997 (37 pages)
25 February 1998Full group accounts made up to 31 December 1997 (37 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
27 January 1998Nc dec already adjusted 05/01/98 (1 page)
27 January 1998£ ic 7597000/7597000 05/01/98 £ sr [email protected] (1 page)
27 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
27 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 January 1998Recon 05/01/98 (1 page)
27 January 1998£ ic 7597000/7597000 05/01/98 £ sr [email protected] (1 page)
27 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 January 1998Nc dec already adjusted 05/01/98 (1 page)
27 January 1998Recon 05/01/98 (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
23 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1997Nc inc already adjusted 21/05/97 (1 page)
7 November 1997Nc inc already adjusted 21/05/97 (1 page)
9 October 1997£ nc 7992100/8702890 21/05/97 (1 page)
9 October 1997£ nc 7992100/8702890 21/05/97 (1 page)
16 May 1997Particulars of mortgage/charge (4 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (21 pages)
11 April 1997Full accounts made up to 31 December 1996 (21 pages)
19 February 1997Company name changed guardian computer services limit ed\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed guardian computer services limit ed\certificate issued on 20/02/97 (2 pages)
11 February 1997Ad 22/01/97--------- £ si [email protected]=4500 £ ic 7592500/7597000 (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Ad 22/01/97--------- £ si [email protected]=4500 £ ic 7592500/7597000 (2 pages)
24 December 1996Return made up to 22/11/96; full list of members (8 pages)
24 December 1996Return made up to 22/11/96; full list of members (8 pages)
27 August 1996Registered office changed on 27/08/96 from: st anns manor 6-8 st anns street salisbury dorset SP1 2LP (1 page)
27 August 1996Registered office changed on 27/08/96 from: st anns manor 6-8 st anns street salisbury dorset SP1 2LP (1 page)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
10 July 1996Ad 18/06/96--------- £ si [email protected]=2250 £ ic 7575000/7577250 (2 pages)
10 July 1996Ad 18/06/96--------- £ si [email protected]=2250 £ ic 7575000/7577250 (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
26 January 1996Particulars of mortgage/charge (4 pages)
26 January 1996Particulars of mortgage/charge (4 pages)
22 December 1995Return made up to 22/11/95; full list of members (6 pages)
22 December 1995Return made up to 22/11/95; full list of members (6 pages)
13 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
29 April 1995Particulars of mortgage/charge (16 pages)
29 April 1995Particulars of mortgage/charge (16 pages)
24 January 1995Ad 30/12/94--------- £ si [email protected]=6790498 £ ic 45002/6835500 (2 pages)
24 January 1995New director appointed (3 pages)
24 January 1995New director appointed (3 pages)
24 January 1995Ad 30/12/94--------- £ si [email protected]=6790498 £ ic 45002/6835500 (2 pages)
18 January 1995Ad 15/12/94--------- £ si [email protected]=45000 £ ic 2/45002 (2 pages)
18 January 1995£ nc 6841000/7992100 30/12/94 (1 page)
18 January 1995£ nc 6841000/7992100 30/12/94 (1 page)
18 January 1995Ad 15/12/94--------- £ si [email protected]=45000 £ ic 2/45002 (2 pages)
18 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 1995Registered office changed on 18/01/95 from: 222 grays inn road london WC1X 8HB (1 page)
18 January 1995Registered office changed on 18/01/95 from: 222 grays inn road london WC1X 8HB (1 page)
14 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 1995Particulars of mortgage/charge (11 pages)
10 January 1995Particulars of mortgage/charge (11 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (3 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (3 pages)
21 December 1994Secretary resigned;new director appointed (8 pages)
21 December 1994Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 1994Registered office changed on 21/12/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 1994Secretary resigned;new director appointed (8 pages)
19 December 1994Accounting reference date notified as 31/12 (1 page)
19 December 1994Accounting reference date notified as 31/12 (1 page)
22 November 1994Certificate of incorporation (1 page)
22 November 1994Incorporation (9 pages)
22 November 1994Certificate of incorporation (1 page)
22 November 1994Incorporation (9 pages)