Company NameNspcc Children's Services Ltd
Company StatusDissolved
Company Number03322323
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameWes Cuell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(8 years after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2008)
RoleChildrens Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
37 Turnpike Road
Husbourne Crawley
Bedfordshire
Mk43 Oxb
Director NameMs Rebecca Jane Packwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(10 years, 12 months after company formation)
Appointment Duration6 months (closed 20 August 2008)
RoleHead Of Chief Executive's Dept
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Secretary NameMs Rebecca Jane Packwood
NationalityBritish
StatusClosed
Appointed18 February 2008(10 years, 12 months after company formation)
Appointment Duration6 months (closed 20 August 2008)
RoleHead Of Chief Executive's Dept
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMr Michael John Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address157 Coldershaw Road
West Ealing
London
W13 9DU
Secretary NameLesley Coates
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleSecretariat Manager
Correspondence Address3 Randall Cottages High Street
Yalding
Maidstone
Kent
ME18 6HZ
Director NameMr David Steven Prescott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMs Jennifer Ann Bernard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Hillside Road
Chorleywood
Hertfordshire
WD3 5AP
Secretary NameSusan Wilkins
NationalityBritish
StatusResigned
Appointed06 November 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address18 Anders Fall
Eastwood
Leigh On Sea
Essex
SS9 5UR
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed03 August 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2008)
RoleNspcc Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 February 2006Return made up to 21/02/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 March 2005New director appointed (1 page)
16 March 2005Return made up to 21/02/05; full list of members (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (10 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
8 March 2004Return made up to 21/02/04; full list of members (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 April 2003Return made up to 21/02/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
12 March 2002Return made up to 21/02/02; full list of members (6 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 21/02/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
20 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
5 August 1999Particulars of mortgage/charge (7 pages)
14 July 1999882 amend date on 882 28/05/99 (2 pages)
3 June 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999Return made up to 21/02/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
21 February 1997Incorporation (10 pages)