Company NameIndusoft Limited
Company StatusDissolved
Company Number02691859
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Tyerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(1 day after company formation)
Appointment Duration32 years, 2 months
RoleConsultant Software Designer
Correspondence AddressPartridge Nest Farm
Eskdaleside Sleights
Whitby
North Yorkshire
YO22 5ES
Director NameStephen Channon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleTechnical Director
Correspondence Address6 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameJohn Bohdan Raduch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(6 months, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameSteven Anthony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Secretary NameSteven Anthony Swinden
NationalityBritish
StatusCurrent
Appointed07 September 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Secretary NameBarbara Ann Tyerman
NationalityBritish
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1994)
RoleCompany Director
Correspondence Address35 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director NameMr Robert William Channon
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 22 January 1996)
RoleCompany Director
Correspondence Address9 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Secretary NameMr Peter John Beard
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wellgate
Old Glossop
Derbyshire
SK13 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 24 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Statement of affairs (18 pages)
16 December 1997Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page)
28 June 1997Director's particulars changed (1 page)
28 June 1997Registered office changed on 28/06/97 from: wesley house wesley street old glossop derbyshire. SK13 9SE (1 page)
12 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Return made up to 24/02/97; full list of members (8 pages)
10 March 1997Full group accounts made up to 30 June 1996 (25 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Director resigned (2 pages)
1 May 1996New director appointed (3 pages)
1 May 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 March 1996Full accounts made up to 30 June 1995 (12 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 24/02/95; full list of members (4 pages)