Company NameSitpro Limited
Company StatusDissolved
Company Number04188890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2001(23 years ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameNorman Hunter Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(2 days after company formation)
Appointment Duration10 years (closed 12 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameJohn Arthur Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Edward Forrest Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Ake Georg Nilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameDavid Ewing Wakeford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChief Executive
Correspondence Address19 The Paddock
Godalming
Surrey
GU7 1XD
Secretary NameDavid Ewing Wakeford
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChief Executive
Correspondence Address19 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMichael Gerard Krayenbrink
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 days after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RolePort Manager Chartered Secreta
Correspondence AddressRagstones 18 Encombe
Sandgate
Folkestone
Kent
CT20 3DE
Director NameMr Thomas Baird Clarkson McGuffog
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 West Bank
York
North Yorkshire
YO24 4ES
Director NameAlexander William Russell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleConsultant
Correspondence AddressHyndford House
18 Fidra Road
North Berwick
EH39 4NG
Scotland
Secretary NameGordon Charles Cragge
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 2002)
RoleCompany Director
Correspondence Address7 Donne Close
Crawley
West Sussex
RH10 3AP
Director NameMrs Francoise Angelique Marie Joyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish And French
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 21 October 2004)
RoleExport Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Calderstone Court
Middlestown
Wakefield
West Yorkshire
WF4 4UE
Director NamePeter Graham Wilmott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleConsultant
Correspondence Address31 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Director NamePeter Anthony Raynor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleCompany Director Computer Cons
Correspondence AddressRoundstone House
Livermere Road Great Barton
Bury Saint Edmunds
Suffolk
IP31 2SB
Director NameMs Maria McCaffery
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 21 October 2004)
RoleMd Motivation & Management Ltd
Country of ResidenceEngland
Correspondence Address99 Abbey End
Kenilworth
Warwickshire
CV8 1LS
Secretary NameDavid Nigel Arathoon
NationalityBritish
StatusResigned
Appointed27 March 2002(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address5 Appledore Close
London
SW17 7SP
Director NameMs Catherine Christiane Andree Truel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2008)
RoleWriter
Country of ResidenceScotland
Correspondence Address19 Caithness Road
East Kilbride
Lanarkshire
G74 3NT
Scotland
Director NamePeter Graham Wilmott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2007)
RoleConsultant
Correspondence Address31 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Secretary NameGraham Keith Bartlett
NationalityBritish
StatusResigned
Appointed18 September 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address1st Floor Kingsgate House 66-74 Victoria Street
London
SW1E 6SW

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
31 December 2010Application to strike the company off the register (3 pages)
31 December 2010Application to strike the company off the register (3 pages)
6 December 2010Full accounts made up to 31 March 2010 (15 pages)
6 December 2010Full accounts made up to 31 March 2010 (15 pages)
19 October 2010Registered office address changed from 1St Floor Kingsgate House 66-74 Victoria Street London SW1E 6SW on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 1st Floor Kingsgate House 66-74 Victoria Street London SW1E 6SW on 19 October 2010 (2 pages)
23 September 2010Termination of appointment of Graham Bartlett as a secretary (2 pages)
23 September 2010Termination of appointment of Graham Bartlett as a secretary (2 pages)
7 April 2010Secretary's details changed for Graham Keith Barlett on 6 April 2010 (1 page)
7 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
7 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
7 April 2010Secretary's details changed for Graham Keith Barlett on 6 April 2010 (1 page)
7 April 2010Secretary's details changed for Graham Keith Barlett on 6 April 2010 (1 page)
6 April 2010Director's details changed for John Arthur Cooke on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Forrest Brown on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Ake Georg Nilson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Ake Georg Nilson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Arthur Cooke on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Forrest Brown on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Hunter Rose on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Lester Watson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Lester Watson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Hunter Rose on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Forrest Brown on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Arthur Cooke on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Ake Georg Nilson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Norman Hunter Rose on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Lester Watson on 6 April 2010 (2 pages)
6 January 2010Section 519 (1 page)
6 January 2010Section 519 (1 page)
27 November 2009Director's details changed for Edward Forrest Brown on 11 September 2009 (2 pages)
27 November 2009Director's details changed for Edward Forrest Brown on 11 September 2009 (2 pages)
27 November 2009Director's details changed for Norman Hunter Rose on 11 September 2009 (2 pages)
27 November 2009Director's details changed for Norman Hunter Rose on 11 September 2009 (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (14 pages)
6 July 2009Full accounts made up to 31 March 2009 (14 pages)
1 April 2009Annual return made up to 28/03/09 (3 pages)
1 April 2009Annual return made up to 28/03/09 (3 pages)
12 February 2009Director appointed ake georg nilson (2 pages)
12 February 2009Director appointed ake georg nilson (2 pages)
14 August 2008Registered office changed on 14/08/2008 from 7TH floor kingsgate house 66-74 victoria street london SW1E 6SW (1 page)
14 August 2008Registered office changed on 14/08/2008 from 7TH floor kingsgate house 66-74 victoria street london SW1E 6SW (1 page)
4 July 2008Appointment Terminated Director catherine truel (1 page)
4 July 2008Director appointed edward forrest brown (2 pages)
4 July 2008Director appointed edward forrest brown (2 pages)
4 July 2008Appointment terminated director catherine truel (1 page)
30 June 2008Full accounts made up to 31 March 2008 (14 pages)
30 June 2008Full accounts made up to 31 March 2008 (14 pages)
10 April 2008Annual return made up to 28/03/08 (3 pages)
10 April 2008Annual return made up to 28/03/08 (3 pages)
3 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
17 April 2007Annual return made up to 28/03/07 (5 pages)
17 April 2007Annual return made up to 28/03/07 (5 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 31 March 2006 (14 pages)
29 August 2006Full accounts made up to 31 March 2006 (14 pages)
24 May 2006Annual return made up to 28/03/06 (5 pages)
24 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 April 2006Registered office changed on 24/04/06 from: oxford house 8TH floor 76 oxford street london W1D 1BS (1 page)
24 April 2006Registered office changed on 24/04/06 from: oxford house 8TH floor 76 oxford street london W1D 1BS (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (14 pages)
21 September 2005Full accounts made up to 31 March 2005 (14 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
12 April 2005Annual return made up to 28/03/05 (6 pages)
12 April 2005Annual return made up to 28/03/05 (6 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
11 October 2004Full accounts made up to 31 March 2004 (14 pages)
11 October 2004Full accounts made up to 31 March 2004 (14 pages)
22 July 2004Director resigned (1 page)
28 June 2004Director's particulars changed (1 page)
15 April 2004Annual return made up to 28/03/04 (7 pages)
9 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Director resigned (1 page)
19 July 2002Full accounts made up to 31 March 2002 (13 pages)
16 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 151 buckingham palace road london SW1W 9SS (1 page)
15 November 2001New director appointed (3 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (4 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
28 March 2001Incorporation (31 pages)