Company NameSinglehansom Limited
Company StatusDissolved
Company Number03987763
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date15 October 2008 (15 years, 5 months ago)
Previous NameMultigig Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Julian Antony Payne
NationalityBritish
StatusClosed
Appointed30 January 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Coniston Road
Kettering
Northamptonshire
NN16 8UL
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameAntony James Dent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard 82 Greenhill Road
Sandford
Winscombe
Avon
BS25 5PB
Director NameIan Robin Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood, Brockley Hall
Backwell
North Somerset
BS48 4AY
Director NameMr John Wood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadlands
Raunds
Wellingborough
Northamptonshire
NN9 6QL
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameAntony James Dent
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard 82 Greenhill Road
Sandford
Winscombe
Avon
BS25 5PB
Director NameDavid Dodd
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2003)
RolePatent Attorney
Correspondence Address38 Saint Andrews Road South
Lytham St. Annes
Lancashire
FY8 1PS
Director NameMr Jon Vincent Woods
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House 9 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HP
Director NameHaris Basit
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address6987 Queenswood Way
San Jose
California Ca 95120
Foreign

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£159,693
Cash£40,799
Current Liabilities£268,781

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Appointment of a voluntary liquidator (1 page)
26 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co be wound up apt liqu 22/02/07
(5 pages)
20 March 2007Declaration of solvency (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 63 broad green wellingborough northants NN8 4LQ (1 page)
6 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
6 March 2007Appointment of a voluntary liquidator (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
8 May 2006Return made up to 08/05/06; full list of members (6 pages)
17 March 2006New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 November 2004Particulars of contract relating to shares (3 pages)
18 November 2004Particulars of contract relating to shares (3 pages)
18 November 2004Ad 02/11/04--------- £ si [email protected]=1091 £ si 1120000@1=1120000 £ ic 1087/1122178 (2 pages)
10 November 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 November 2004Nc inc already adjusted 02/11/04 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2004Return made up to 08/05/04; no change of members (7 pages)
25 March 2004New director appointed (2 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 08/05/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
11 March 2003Director resigned (1 page)
16 May 2002Return made up to 08/05/02; no change of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 June 2001Ad 01/01/01--------- £ si [email protected] (3 pages)
27 June 2001£ nc 1000/10000 01/01/01 (1 page)
27 June 2001Ad 08/05/00--------- £ si [email protected] (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Ad 30/01/01-15/04/01 £ si [email protected] (2 pages)
14 June 2001Registered office changed on 14/06/01 from: leveret house nailsea wall lane, nailsea bristol avon BS48 4DD (1 page)
14 June 2001Return made up to 08/05/01; full list of members (10 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
26 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 May 2000Secretary resigned (1 page)