Company NameSplinterproducts Limited
Company StatusDissolved
Company Number03103951
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameRossplace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBrynley Gibson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address60b Copercope Road
Beckenham
Kent
BR3 1RJ
Director NameMark Harold
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address5 Highfield Drive
Shortlands
Kent
BR2 0RX
Secretary NameBrynley Gibson
NationalityBritish
StatusClosed
Appointed11 September 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address60b Copercope Road
Beckenham
Kent
BR3 1RJ
Director NameDonald William Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2000)
RoleEngineer
Correspondence Address20 Oakhill
Claygate
Esher
Surrey
KT10 0TG
Secretary NameAnn Margaret Smith
NationalityBritish
StatusResigned
Appointed21 September 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address20 Oakhill
Claygate
Esher
Surrey
KT10 0TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 50
99-103 Lomond Grove
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004Application for striking-off (1 page)
22 October 2003Return made up to 20/09/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o daniels+co 111A station road west wickham kent BR4 0PX (1 page)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2001Return made up to 20/09/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 October 2000S-div 05/10/00 (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 20/09/00; full list of members (6 pages)
16 October 2000Company name changed rossplace LIMITED\certificate issued on 17/10/00 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
8 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
16 October 1998Return made up to 20/09/98; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
1 October 1997Return made up to 20/09/97; no change of members (4 pages)
17 June 1997Full accounts made up to 30 November 1996 (1 page)
1 October 1996Return made up to 20/09/96; full list of members (6 pages)
16 February 1996Accounting reference date notified as 30/11 (1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 September 1995Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1995Incorporation (38 pages)