Company NameCapita Sip Services Limited
Company StatusDissolved
Company Number03155476
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameAvern Data Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 July 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 03 March 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 03 March 2009)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameGarry Bryan Penfold
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJadan House Church Lane
Alpheton
Sudbury
Suffolk
CO10 9BL
Director NameAnn Rachael Barbara Moss
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSecretary
Correspondence Address19 Lester Piggott Way
Newmarket
Suffolk
CB8 0BJ
Secretary NameAnn Rachael Barbara Moss
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSecretary
Correspondence Address19 Lester Piggott Way
Newmarket
Suffolk
CB8 0BJ
Director NameDenis Michael Thomas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1998)
RoleManaging Director
Correspondence Address8 Chestnut Avenue
Ewell
Epsom
Surrey
KT19 0SZ
Director NameJohn Hugh Pitman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 June 1997)
RoleCompany Chairman
Correspondence AddressFoxley House
Malmesbury
Wiltshire
SN16 0JJ
Director NameHenry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressHillside House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1LD
Wales
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address63 Skelmersdale Way
Earley
Reading
Berkshire
RG6 2YB
Director NamePatrick Michael Doyle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressHighlands
9 Cameron Road
Bromley
Kent
BR2 9AY
Secretary NameEdward George Joinson
NationalityBritish
StatusResigned
Appointed16 December 1996(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (2 pages)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 December 2005Company name changed avern data management services l imited\certificate issued on 06/12/05 (3 pages)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
10 February 2005Return made up to 05/02/05; full list of members (3 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (3 pages)
1 December 2003Return made up to 05/02/02; full list of members; amend (9 pages)
1 December 2003Return made up to 05/02/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
7 February 2003Ad 31/12/01--------- £ si 113@1 (2 pages)
29 January 2003Return made up to 05/02/03; full list of members (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
15 August 2002Director's particulars changed (1 page)
5 March 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
28 March 2001Return made up to 05/02/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 05/02/00; full list of members (6 pages)
12 December 2000Withdrawal of application for striking off (1 page)
20 November 2000Application for striking-off (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 05/02/99; full list of members (6 pages)
24 December 1999Director resigned (1 page)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Return made up to 05/02/98; full list of members (8 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
20 March 1997Return made up to 05/02/97; full list of members (6 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: lanwades business park kentford newmarket suffolk CO10 9BL (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 December 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1996Accounting reference date notified as 31/03 (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 February 1996Incorporation (12 pages)