Company NameGrowth Phase Europe Limited
Company StatusDissolved
Company Number03152790
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameFifthbase Limited

Business Activity

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

Directors

Director NameBernard Diamond Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 13 November 2001)
RoleCco Business Consultant
Correspondence AddressArran House Whittingham Lane
Goosnargh
Preston
PR3 2JJ
Director NameLinda Ann Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1996(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressArran House Whittingham Lane
Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameChristopher Raman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed03 April 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressNoordgijselstraat 4
B-9031 Drongen
Belgium
Secretary NameGuy Jules Joseph Louis
NationalityBelgian
StatusClosed
Appointed01 May 2001(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 November 2001)
RoleCompany Director
Correspondence AddressScheldeveldestraat 24
De Pinte
9840
Belgium
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Simon Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration12 months (resigned 11 February 1997)
RoleCco Business Management
Country of ResidenceEngland
Correspondence AddressTower House
The Cross
Buckland Dinham
Somerset
BA11 2QS
Secretary NameBernard Diamond Rodgers
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2001)
RoleCco Business Consultant
Correspondence AddressArran House Whittingham Lane
Goosnargh
Preston
PR3 2JJ
Director NameAnthony David Ryan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1999)
RoleSales
Correspondence Address40 Technology Parkway South
Norcross
30092

Location

Registered Address5300 Lakeside
Cheadle Royal Business Park
Cheadle Royal
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2001New secretary appointed (2 pages)
9 July 2001Company name changed fifthbase LIMITED\certificate issued on 09/07/01 (2 pages)
14 May 2001Registered office changed on 14/05/01 from: conway house ackhurst business park fox hole road chorley lancashire PR7 1NY (1 page)
14 May 2001Secretary resigned (1 page)
10 May 2001Company name changed sirius systems LTD\certificate issued on 10/05/01 (2 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 February 1999Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
22 January 1998New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Return made up to 30/01/97; full list of members (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Ad 13/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: c/o coburg house 69-71 market street atherton manchester M46 0DA (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
30 January 1996Incorporation (12 pages)