SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED

SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03516077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLCMay 20, 1998May 20, 1998
    CONTOURPOINT PLCFeb 24, 1998Feb 24, 1998

    What are the latest accounts for SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 07/08/2013
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 24, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Director's details changed for Sir Peter Rigby on Jul 21, 2010

    2 pagesCH01

    Annual return made up to Feb 24, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    United KingdomBritish15654920006
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001
    SEVERNSIDE SECRETARIAL LTD
    Aspect House
    135/137 City Road
    EC1V 1JB London
    Director
    Aspect House
    135/137 City Road
    EC1V 1JB London
    39827800002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0