Company NameErgonomic Software International Limited
DirectorsDavid Stanley Murphy and Brian Victor Lloyd
Company StatusDissolved
Company Number01355250
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Stanley Murphy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address669 Forest Lair
Tallahassee
Florida 32308
Foreign
Director NameBrian Victor Lloyd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(18 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Director
Correspondence Address19 Bruce Crescent
Bromborough
Wirral
L63 2QF
Secretary NameGraeme Andrews
NationalityBritish
StatusCurrent
Appointed31 January 1997(18 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address17 Handley Court
Liverpool
Merseyside
L19 3QS
Director NameMr Richard Lamothe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleConsultant
Correspondence Address1539e Indianhead Drive
Tallhassee
Florida 32301
Foreign
Director NameBrian Victor Lloyd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 1993)
RoleCompany Director
Correspondence Address19 Bruce Crescent
Bromborough
Wirral
L63 2QF
Secretary NameDavid Allen Engstrom
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address6501 Alan-A-Dale Trail
Tallahassee
Florida 32308
Foreign
Secretary NameSue Ross
NationalityAmerican
StatusResigned
Appointed24 August 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1997)
RoleController
Correspondence Address2607 Clarakee Boulevard
Tallahassee
Florida
32303

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,048
Cash£335
Current Liabilities£179,916

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2000Statement of affairs (5 pages)
8 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2000Appointment of a voluntary liquidator (1 page)
21 February 2000Registered office changed on 21/02/00 from: 22 tower street brunswick business park liverpool merseyside L3 4BJ (1 page)
5 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 July 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/07/99
(4 pages)
13 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
20 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Return made up to 10/05/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Ad 30/11/96--------- £ si 14000@1=14000 £ ic 40000/54000 (2 pages)
24 January 1997£ nc 40000/100000 29/11/96 (1 page)
24 January 1997New director appointed (2 pages)
25 June 1996Return made up to 10/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 June 1995Return made up to 10/05/95; no change of members (4 pages)