Company NameSoftware Creations (Holdings) Limited
Company StatusDissolved
Company Number02570050
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)
Previous NameTwigtape Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Webb
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration18 years (closed 02 January 2010)
RoleComputer Programmer
Correspondence Address51 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Secretary NameJennifer Knapper
NationalityBritish
StatusClosed
Appointed08 July 1997(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address8 Burnley Street
Failsworth
Manchester
M35 9DJ
Director NamePaul Edwin Hibbard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 02 January 2010)
RoleManager
Correspondence Address10 Springhill Crescent
Nailsworth
Gloucester
GL6 0NU
Wales
Director NameRobert Stuart Glynne Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address130 George Street
London
W1H 5LD
Director NameRichard Mark Kay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 16 December 1996)
RoleComputer Programmer
Correspondence Address81 St Anns Road
Prestwich
Manchester
Lancashire
M25 9QF
Secretary NameMr Michael Webb
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address31 Gloucester Road
Alkrington Middleton
Manchester
Greater Manchester
M24 1HT
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleInvestor
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB
Director NameRobert Stuart Glynne Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Royal Crescent
London
W11 4SN
Secretary NameAlan Edward Adams
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleSecretary
Correspondence Address2 Longwood Lane
Failand
Bristol
Avon
BS8 3TQ
Director NameJohann Lesley Davey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NameThomas John Blackburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressSouthwick Court Frome Road
Southwick
Trowbridge
Wiltshire
BA14 9QB
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1997)
RoleSolicitor
Correspondence AddressSouthwick Court
Southwick
Trowbridge
Wiltshire
BA14 9QB
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1997)
RoleSolicitor
Correspondence AddressSouthwick Court
Southwick
Trowbridge
Wiltshire
BA14 9QB
Secretary NameJohann Lesley Davey
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Director NamePaul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleCompany Director
Correspondence Address4 Far Moss Road
Blundellsands
Liverpool
Merseyside
L23 8TQ
Director NameKeith Ashley Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Oxford Row
Thames Street
Sunbury On Thames
Middlesex
TW16 5QY
Secretary NameTrevor Roy Williams
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookwood Drive
Barnt Green
Worcestershire
B45 8GG

Location

Registered AddressGeorge House 48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,596,945
Net Worth-£1,110,938
Cash£1,303,570
Current Liabilities£4,076,637

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2010Final Gazette dissolved following liquidation (1 page)
2 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
4 May 2004Liquidators' statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators' statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators' statement of receipts and payments (7 pages)
13 May 2002Statement of affairs (12 pages)
13 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Statement of affairs (12 pages)
13 May 2002Appointment of a voluntary liquidator (1 page)
30 April 2002Registered office changed on 30/04/02 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
30 April 2002Registered office changed on 30/04/02 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
6 December 2001Registered office changed on 06/12/01 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
6 December 2001Registered office changed on 06/12/01 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
5 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
5 January 2001Return made up to 20/12/00; full list of members (7 pages)
12 December 2000Accounts for a medium company made up to 30 June 2000 (23 pages)
12 December 2000Accounts for a medium company made up to 30 June 2000 (23 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
22 February 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (20 pages)
25 April 1999Full accounts made up to 30 June 1998 (20 pages)
18 January 1999Return made up to 20/12/98; full list of members (6 pages)
18 January 1999Return made up to 20/12/98; full list of members (6 pages)
14 August 1998Full accounts made up to 30 June 1997 (18 pages)
14 August 1998Full accounts made up to 30 June 1997 (18 pages)
23 June 1998Return made up to 20/12/97; no change of members (4 pages)
23 June 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 1997Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page)
12 December 1997Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
26 February 1997Return made up to 20/12/96; no change of members (6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 20/12/96; no change of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
15 January 1997Full accounts made up to 30 June 1996 (19 pages)
15 January 1997Full accounts made up to 30 June 1996 (19 pages)
25 November 1996Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page)
25 November 1996Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
1 February 1996Full accounts made up to 30 June 1995 (20 pages)
1 February 1996Full accounts made up to 30 June 1995 (20 pages)
16 January 1996Return made up to 20/12/95; full list of members (9 pages)
16 January 1996Return made up to 20/12/95; full list of members (9 pages)
29 March 1995New director appointed (8 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
7 March 1995Return made up to 20/12/94; change of members (9 pages)
7 March 1995Return made up to 20/12/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)