Company NameSafetynet Group
Company StatusDissolved
Company Number03698427
CategoryPrivate Unlimited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameProject Sapphire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
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(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NamePaul Barry Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressSwinley Coronation Road
Ascot
Berkshire
SL5 9LG
Director NameMichael Gerard Burke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleOperations Director
Correspondence AddressThe New House
Limmerhill Road Barkham
Wokingham
Berkshire
RG11 4BU
Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NamePhilip Charles Lovell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
Longhill Road
Ascot
Berkshire
SL5 8RD
Secretary NameMartin Anthony Cooke
NationalityIrish
StatusResigned
Appointed03 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Director NameMr Timothy William George Dennis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 17 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilders
Bough Beech
Edenbridge
Kent
TN8 7PW
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2000)
RoleUk Md Renters
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameMr Roderick Michael Ratsma
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 July 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flora Thompson Drive
Brackley
Northamptonshire
NN13 6NG
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameGarry Stephen Ian Growns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Correspondence Address245 Forest Road
Tunbridge Wells
Kent
TN2 5HT
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years 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(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2005)
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(3 years, 6 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(3 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Berkshire
RG7 4RA
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(6 years, 1 month 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(12 years, 5 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(16 years, 9 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(18 years 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(18 years, 8 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(18 years, 10 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(19 years, 1 month 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

Contact

Websitesungard.co.uk

Location

Registered AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
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
12 February 1999Delivered on: 19 February 1999
Satisfied on: 4 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the governor and company of the bank of scotland as agent and security trustee for itself and for each of the secured parties (as defined) and the secured parties together with all costs charges and expenses incurred by the security trustee or any of the secured parties under the financing documents (as defined) and any further advances due under any agreement expressed to be supplemental to any of the financing documents.
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
15 January 2001Delivered on: 30 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the charged account held at bank of scotland 38 threadneedle st london EC2P 2EH.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
20 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
20 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
8 March 2018Appointment of Mr Michael John Threlfall as a director (2 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
19 January 2018Confirmation statement made on 14 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 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)
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)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 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 14 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(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)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 14 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)
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)
26 January 2012Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER England on 26 January 2012 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 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 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)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 January 2010 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 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
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 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 14/01/07; full list of members (3 pages)
19 January 2007Return made up to 14/01/07; full list of members (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
26 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
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 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 January 2005£ ic 2891349/2 29/01/04 £ sr 2891347@1=2891347 (1 page)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005£ ic 2891349/2 29/01/04 £ sr 2891347@1=2891347 (1 page)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
29 December 2003Full accounts made up to 31 March 2003 (10 pages)
29 December 2003Full accounts made up to 31 March 2003 (10 pages)
22 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
22 December 2003Re-registration of Memorandum and Articles (9 pages)
22 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
22 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
22 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
22 December 2003Re-registration of Memorandum and Articles (9 pages)
22 December 2003Application for reregistration from LTD to UNLTD (2 pages)
22 December 2003Application for reregistration from LTD to UNLTD (2 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
16 May 2003Full accounts made up to 31 March 2002 (13 pages)
16 May 2003Full accounts made up to 31 March 2002 (13 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)
17 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 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)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
3 July 2002Full accounts made up to 31 March 2001 (13 pages)
3 July 2002Full accounts made up to 31 March 2001 (13 pages)
7 May 2002Particulars of mortgage/charge (14 pages)
7 May 2002Particulars of mortgage/charge (14 pages)
25 January 2002New director appointed (13 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (13 pages)
25 January 2002Director resigned (1 page)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 February 2001Conve 15/02/01 (1 page)
20 February 2001Conve 15/02/01 (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 14/01/01; full list of members (9 pages)
23 January 2001Return made up to 14/01/01; full list of members (9 pages)
23 January 2001Secretary resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 12-13 bracknell beeches old bracknell lane w bracknell berkshire RG12 7BW (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12-13 bracknell beeches old bracknell lane w bracknell berkshire RG12 7BW (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Full group accounts made up to 31 March 2000 (27 pages)
3 August 2000Full group accounts made up to 31 March 2000 (27 pages)
3 August 2000Full group accounts made up to 31 March 1999 (31 pages)
3 August 2000Full group accounts made up to 31 March 1999 (31 pages)
3 July 2000Ad 12/02/99--------- £ si 2804846@1 (2 pages)
3 July 2000Ad 12/02/99--------- £ si 2804846@1 (2 pages)
24 May 2000Memorandum and Articles of Association (25 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Memorandum and Articles of Association (25 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
17 February 2000Return made up to 14/01/00; full list of members (11 pages)
17 February 2000Return made up to 14/01/00; full list of members (11 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
23 March 1999Ad 12/02/99--------- £ si 2981@1=2981 £ ic 2888368/2891349 (2 pages)
23 March 1999Ad 12/02/99--------- £ si 2981@1=2981 £ ic 2888368/2891349 (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (3 pages)
16 March 1999Ad 12/02/99--------- £ si 2804846@1=2804846 £ ic 83522/2888368 (2 pages)
16 March 1999Ad 12/02/99--------- £ si 2804846@1=2804846 £ ic 83522/2888368 (2 pages)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
19 February 1999Particulars of mortgage/charge (10 pages)
19 February 1999Particulars of mortgage/charge (10 pages)
18 February 1999Conve 12/02/99 (1 page)
18 February 1999Conve 12/02/99 (1 page)
18 February 1999New director appointed (3 pages)
18 February 1999New director appointed (3 pages)
18 February 1999New director appointed (3 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
18 February 1999Ad 12/02/99--------- £ si 83520@1=83520 £ ic 2/83522 (2 pages)
18 February 1999New director appointed (3 pages)
18 February 1999Ad 12/02/99--------- £ si 83520@1=83520 £ ic 2/83522 (2 pages)
18 February 1999£ nc 100/2917600 12/02/99 (1 page)
18 February 1999£ nc 100/2917600 12/02/99 (1 page)
16 February 1999Registered office changed on 16/02/99 from: 10 norwich street london EC4A 1BD (1 page)
16 February 1999Registered office changed on 16/02/99 from: 10 norwich street london EC4A 1BD (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New director appointed (2 pages)
3 February 1999Company name changed project sapphire LIMITED\certificate issued on 03/02/99 (2 pages)
3 February 1999Company name changed project sapphire LIMITED\certificate issued on 03/02/99 (2 pages)
14 January 1999Incorporation (17 pages)
14 January 1999Incorporation (17 pages)