Company NameServiceteam Employee Benefit Plan Limited
Company StatusDissolved
Company Number03386988
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NamePinco 936 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusClosed
Appointed26 June 2002(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameBrian Geoffrey Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 November 2003)
RoleFinance Director
Correspondence Address40 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameKeith Gardner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 November 2003)
RoleCompany Director
Correspondence AddressRed Roofs
Traps Lane
New Malden
Surrey
KT3 4RY
Director NameMr Richard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Madrid Road
London
SW13 9PF
Director NamePhilip Francis John Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2003)
RoleExecutive
Correspondence Address9 Gilmore Road
London
SE13 5AD
Secretary NamePhilip Francis John Walker
NationalityBritish
StatusResigned
Appointed09 July 1997(3 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1997)
RoleExecutive
Correspondence Address9 Gilmore Road
London
SE13 5AD
Secretary NameAdrienne Bohan
NationalityIrish
StatusResigned
Appointed01 December 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Crescent Road
New Barnet
Hertfordshire
EN4 9RJ
Secretary NameMr Richard Denby Raine
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Madrid Road
London
SW13 9PF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThe Drive
Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
8 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 January 2003New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
8 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
26 July 2002Registered office changed on 26/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page)
26 July 2002New secretary appointed (2 pages)
12 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 16/06/01; full list of members (6 pages)
2 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 September 1999Return made up to 16/06/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page)
14 July 1998Return made up to 16/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 July 1997Company name changed pinco 936 LIMITED\certificate issued on 18/07/97 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 41 park square leeds LS1 2NS (1 page)
16 June 1997Incorporation (18 pages)