Company NameEsprit Information Solutions Limited
Company StatusDissolved
Company Number03922843
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date18 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher John Andrew
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director NameJames Philip Burton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address4 Heathcote Street
Loughborough
Leicestershire
LE11 3BW
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusClosed
Appointed19 November 2003(3 years, 9 months after company formation)
Appointment Duration5 years (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameAdam Thomas McGiveron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Stephens Road
Sutton Coldfield
West Midlands
B76 2TP
Secretary NameKathryn Hackett
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Kinloch Drive
Dudley
West Midlands
DY1 3DB
Director NameMr Graham Alan Wakerley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Farncombe Lane
Breadsall
Derby
DE21 2AY
Director NameMr Richard Andrew Wellings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard
Fisherwick Wood Lane
Whittington
Staffordshire
WS13 8QQ
Secretary NameMr Richard Andrew Wellings
NationalityBritish
StatusResigned
Appointed14 February 2000(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard
Fisherwick Wood Lane
Whittington
Staffordshire
WS13 8QQ
Director NameRoger William Booth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressThe Old Angel
Main Street
Winster
Derbyshire
DE4 2DJ
Director NameMr Thomas Robert Grainger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Leas Redhouse Lane
Elstead
Godalming
Surrey
GU8 6DR

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 May 2008Registered office changed on 13/05/2008 from hall view drive off glaisdale drive west bilborough nottingham nottinghamshire NG84GD (1 page)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
6 April 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: hall view drive off glaisdale drive west bilborough nottingham nottinghamshire NG8 4DG (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Return made up to 07/02/06; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 March 2005Return made up to 07/02/05; full list of members (8 pages)
13 September 2004Location of register of members (1 page)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
5 February 2004New secretary appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: charlotte house wyvern business park, derby derbyshire DE21 6BF (1 page)
12 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (4 pages)
3 November 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 April 2002Return made up to 07/02/02; full list of members (10 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 April 2001Registered office changed on 24/04/01 from: business innovation centre, binley b, harry weston road, binley, coventry west midlands CV3 2TX (1 page)
15 February 2001Return made up to 07/02/01; full list of members (9 pages)
15 January 2001New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=600 £ ic 3000/3600 (2 pages)
6 November 2000S-div 20/10/00 (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 November 2000Ad 20/10/00--------- £ si [email protected]=2995 £ ic 5/3000 (2 pages)
6 November 2000Nc inc already adjusted 20/10/00 (1 page)
1 November 2000Particulars of mortgage/charge (3 pages)
7 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 August 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 4 heathcote street loughborough leicestershire LE11 3BW (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 4 heathcoat street loughborough leicestershire LE11 3BW (1 page)
18 February 2000Ad 14/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)