Company NameSoftware Creations (New Concepts) Limited
Company StatusDissolved
Company Number02573578
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 2 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Elizabeth Joanne Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Carrington Lane
Sale
Cheshire
M33 5WH
Secretary NameLucy Hampson
NationalityBritish
StatusClosed
Appointed29 July 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 2004)
RoleAdministrator
Correspondence Address17 Albion Drive
Droylsden
Tameside
M43 7NP
Director NameMichael Webb
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 29 July 2002)
RoleCompany Chairman
Correspondence Address51 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Director NameRichard Mark Kay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 1996)
RoleComputer Programmer
Correspondence Address81 St Anns Road
Prestwich
Manchester
Lancashire
M25 9QF
Secretary NameMichael Webb
NationalityBritish
StatusResigned
Appointed28 January 1991(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address51 Mainway
Alkrington
Manchester
Lancashire
M24 1LL
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 11 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, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Royal Crescent
London
W11 4SN
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressSouthwick Court
Southwick
Trowbridge
Wiltshire
BA14 9QB
Secretary NameAlan Edward Adams
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleCompany Director
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, 1 month 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 Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1997)
RoleSolicitor
Correspondence AddressChedington Court Hotel
Chedington
Beaminster
Dorset
DT8 3HY
Secretary NameJohann Lesley Davey
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address58 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR
Secretary NameTrevor Roy Williams
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years 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
Secretary NameJennifer Knapper
NationalityBritish
StatusResigned
Appointed18 July 1997(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 July 2002)
RoleCompany Director
Correspondence Address8 Burnley Street
Failsworth
Manchester
M35 9DJ
Director NamePaul Edwin Hibbard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2003)
RoleManaging Director
Correspondence Address10 Springhill Crescent
Nailsworth
Gloucester
GL6 0NU
Wales
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

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

Financials

Year2014
Net Worth-£620,767
Current Liabilities£620,767

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 14/01/04; full list of members (6 pages)
18 March 2003Accounts for a small company made up to 30 June 2001 (6 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 March 2003Return made up to 14/01/03; full list of members (7 pages)
17 March 2003Director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
7 August 2002New director appointed (1 page)
7 August 2002New secretary appointed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (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)
20 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 14/01/00; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
2 March 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1998Full accounts made up to 30 June 1997 (11 pages)
23 June 1998Return made up to 14/01/98; full list of members (6 pages)
13 March 1998New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page)
4 December 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
15 January 1997Full accounts made up to 30 June 1996 (12 pages)
25 November 1996Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (2 pages)
2 February 1996Full accounts made up to 30 June 1995 (13 pages)
23 January 1996Return made up to 14/01/96; full list of members (9 pages)
29 March 1995New director appointed (8 pages)
14 March 1995Director resigned (2 pages)