Company NameSipher Software Ltd
DirectorsNicholas Adam Rose and Anthony Graham Bezuidenhout
Company StatusDissolved
Company Number03760474
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameSipher Support Limited

Business Activity

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

Directors

Director NameNicholas Adam Rose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address63 Priory Gardens
London
N6 5QU
Director NameAnthony Graham Bezuidenhout
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2002(2 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleEngineer
Correspondence Address34 Clarkes Road
Hatfield
Hertfordshire
AL10 0HL
Secretary NameSipher Holdings Limited (Corporation)
StatusCurrent
Appointed03 April 2001(1 year, 11 months after company formation)
Appointment Duration23 years
Correspondence Address15 Saint Georges Industrial Estate
Amersham
Buckinghamshire
HP7 9JQ
Director NameNicholas Adam Rose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Correspondence Address63 Priory Gardens
London
N6 5QU
Secretary NameValerie Joan Woolf
NationalityBritish
StatusResigned
Appointed29 April 1999(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address24 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA
Director NameMr Philip John Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Maundin
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,667
Cash£178,302
Current Liabilities£412,522

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Registered office changed on 20/06/02 from: sipher house 15 saint georges industrial estate,white lion road, amersham buckinghamshire HP7 9JQ (1 page)
18 June 2002Statement of affairs (5 pages)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Appointment of a voluntary liquidator (1 page)
19 February 2002New director appointed (2 pages)
26 October 2001Return made up to 28/04/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 June 2001New secretary appointed (2 pages)
16 May 2001New director appointed (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2000Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
25 February 2000Company name changed sipher support LIMITED\certificate issued on 28/02/00 (2 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Company name changed the internet payment people limi ted\certificate issued on 09/12/99 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: ringwood software LTD ringwood house, walton street aylesbury buckinghamshire HP21 7QP (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
28 April 1999Incorporation (14 pages)