Company Name3-S (Software) Limited
Company StatusDissolved
Company Number02798736
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years ago)

Business Activity

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

Directors

Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameStanley Brian Horner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address5 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Director NameDr David Morgan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameWilliam Riordan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Correspondence Address7 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Secretary NameDr David Morgan
NationalityBritish
StatusCurrent
Appointed20 July 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thornway
Bramhall
Stockport
Cheshire
SK7 2AF
Director NameMr Stuart Bosworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1995)
RoleDeputy Md
Correspondence Address21 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameJames Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressNorwoood
Bexton Lane
Knutsford
Cheshire
WA16 9AD
Director NameMr Alan Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 21 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Carr Cottage
Mud Hurst Lane Higher Disley
Stockport
Cheshire
SK12 2AN
Secretary NameMr Patrick James Nolan
NationalityIrish
StatusResigned
Appointed17 December 1993(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 1998Statement of affairs (13 pages)
30 January 1998Appointment of a voluntary liquidator (1 page)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Registered office changed on 15/01/98 from: technology house lissadel sreet salford M6 6AP (1 page)
12 August 1997New secretary appointed (2 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Return made up to 11/03/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 October 1996Nc inc already adjusted 16/10/96 (1 page)
30 October 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 11/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (8 pages)
29 March 1995Return made up to 11/03/95; full list of members (8 pages)