Company NameFloating Point Systems U.K. Limited
Company StatusDissolved
Company Number01505632
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)
Dissolution Date22 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Patrick Murphy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(11 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 22 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kirby Close
South Moreton
Oxon
OX11 9DT
Secretary NameJulian Mark Murphy
NationalityBritish
StatusClosed
Appointed02 May 2001(20 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 22 December 2008)
RoleCompany Director
Correspondence Address11 Sidmouth House
Cato Street
London
W1H 5HH
Director NameMr Stephen Aanderud
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1991(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1991)
RoleController
Correspondence Address20095 N A Nestucca Drive
Portland
Oregon 97229
97229
Director NameMr Donald Leslie McDougall
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian Citizen
StatusResigned
Appointed14 September 1991(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1991)
RoleCorporate Executive
Correspondence Address721 Kenola Court
Lake Oswego
Oregon
United States America
Director NameMr Robert James Orchard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address3 Ingle Dell
Camberley
Surrey
GU15 2LP
Secretary NameMr Robert James Orchard
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address3 Ingle Dell
Camberley
Surrey
GU15 2LP

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£188,742
Gross Profit£162,169
Net Worth£77,928
Cash£89,203
Current Liabilities£85,213

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (6 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
25 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2004Appointment of a voluntary liquidator (1 page)
21 May 2004Registered office changed on 21/05/04 from: 13 kirby close south moreton oxfordshire OX11 9DT (2 pages)
18 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
11 December 2003Return made up to 30/08/03; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
26 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 30/08/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2001New secretary appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 December 1999 (11 pages)
5 April 2001Secretary resigned;director resigned (1 page)
10 March 2000Return made up to 30/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
29 April 1999Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
17 June 1998Return made up to 30/08/97; no change of members; amend (6 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
21 May 1998Particulars of mortgage/charge (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 December 1995 (14 pages)
24 September 1996Return made up to 30/08/96; full list of members (6 pages)
21 September 1995Return made up to 30/08/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)