Company NameSpyglass Europe Limited
Company StatusDissolved
Company Number03309456
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameDouglas Proctor Colbeth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address1409 Shepherd Drive
Naperville
Illinois
60565
Director NameGary Laurence Vilchick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address715 Prairie Avenue
Glen Ellyn
Illinois
60137
Director NameDavid Michael Harris-Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleBusiness Executive
Correspondence AddressWoodside
Church Road
Cookham Dean
Berkshire
SL6 9PJ
Director NameThomas Scott Lewicki
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleController
Correspondence Address115 Fellows Court
Elmhurst
Illinois
60126
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ

Location

Registered AddressBrobeck Hale Dorr International
Hasilwood House
60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£564,840
Net Worth£49,624
Cash£19,659
Current Liabilities£49,511

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 August 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
18 May 2000Delivery ext'd 3 mth 30/09/99 (1 page)
11 April 2000Full accounts made up to 30 September 1998 (12 pages)
2 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
23 February 1999Return made up to 24/01/99; full list of members (6 pages)
28 January 1999Full accounts made up to 30 September 1997 (11 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Director resigned (1 page)
24 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
11 March 1998Return made up to 24/01/98; full list of members (6 pages)
7 November 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
16 May 1997Registered office changed on 16/05/97 from: veritas house c/o brobeck hale & dorr london EC2A 1NQ (1 page)
24 January 1997Incorporation (23 pages)