Company NameSoftcom Consultancy Services Limited
DirectorCraig Estall
Company StatusDissolved
Company Number02945195
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameCraig Estall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Lovat Street
Largs
Ayrshire
KA30 9NE
Scotland
Secretary NameMrs Yvonne Estall
NationalityBritish
StatusCurrent
Appointed08 May 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address9 Lovat Street
Largs
Ayrshire
KA30 9NE
Scotland
Secretary NameElizabeth Estall
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingsfield Avenue
Downpatrick
County Down
BT30 6UR
Northern Ireland
Secretary NameMrs Yvonne Estall
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 May 1998)
RoleCompany Director
Correspondence Address9 Lovat Street
Largs
Ayrshire
KA30 9NE
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£113,940
Net Worth£62,147
Cash£55,259
Current Liabilities£8,116

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 January 2006Dissolved (1 page)
10 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Registered office changed on 15/11/02 from: 23 rievaulx biddick washington tyne & wear NE38 7JP (1 page)
6 November 2002Statement of affairs (5 pages)
6 November 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2001Return made up to 04/07/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (17 pages)
1 August 2000Return made up to 04/07/00; full list of members (6 pages)
26 June 2000Full accounts made up to 30 June 1999 (11 pages)
23 August 1999Return made up to 04/07/99; no change of members (4 pages)
19 May 1999New secretary appointed (2 pages)
8 September 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Ad 08/05/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
19 August 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1997Registered office changed on 13/02/97 from: the old tavern market square petworth west sussex GU28 0AH (1 page)
28 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1996Return made up to 04/07/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 September 1995Return made up to 04/07/95; full list of members (6 pages)
3 May 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)