Company NameVorsprung Systems Development Limited
Company StatusDissolved
Company Number03066746
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameVorsprung Development Systems Limited

Business Activity

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

Directors

Director NameMr Tom Castelein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(3 days after company formation)
Appointment Duration9 years, 9 months (closed 15 March 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressStokenhill Farmhouse
Whiteshill
Stroud
Gloucestershire
GL6 6EE
Wales
Director NameGary Mark Rowbotham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(3 days after company formation)
Appointment Duration9 years, 9 months (closed 15 March 2005)
RoleSoftware Manager
Correspondence Address3 Coniston Close
Denton
Manchester
Lancashire
M34 2EW
Secretary NameGary Mark Rowbotham
NationalityBritish
StatusClosed
Appointed12 June 1995(3 days after company formation)
Appointment Duration9 years, 9 months (closed 15 March 2005)
RoleSoftware Manager
Correspondence Address3 Coniston Close
Denton
Manchester
Lancashire
M34 2EW
Director NameJonathan Revell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1998)
RoleSoftware Specialist
Correspondence Address4 Melville Street
Perth
Perthshire
PH1 5PY
Scotland
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address2nd Floor
South Court
Sharston
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Return made up to 09/06/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 June 1999Return made up to 09/06/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 January 1999Registered office changed on 07/01/99 from: arden hall 66 brooklands road sale cheshire M33 3EN (1 page)
19 November 1998Director's particulars changed (1 page)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 March 1998Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1ST floor charlton house 687 chester road manchester M16 ogw (1 page)
27 June 1997Return made up to 09/06/97; full list of members (6 pages)
2 September 1996Accounts made up to 30 June 1996 (12 pages)
5 August 1996Accounting reference date extended from 01/06/96 to 30/06/96 (1 page)
18 June 1996Return made up to 09/06/96; full list of members (6 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 June 1995Accounting reference date notified as 01/06 (1 page)
20 June 1995Registered office changed on 20/06/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
20 June 1995Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (22 pages)