Company NameS1 Software Limited
Company StatusDissolved
Company Number03068930
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)
Previous NameStratumsoft Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAnthony Patrick Kelly
NationalityBritish
StatusClosed
Appointed01 April 1997(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleAdmin Manager
Correspondence Address18 Blackcap Walk
Oakwood
Warrington
Cheshire
WA3 6NU
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(5 years after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleChief Executive
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Director NameMark Bradbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(5 years after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address629 Upper Richmond Road West
Richmond
Surrey
TW10 5DU
Director NameJonathan Keith Humphrey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(5 years after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address16a Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameMr Rhoderick David Hyde
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenacres
Frodsham
Cheshire
WA6 6BU
Director NameAnthony Patrick Kelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 1996)
RoleGeneral Manager
Correspondence Address18 Blackcap Walk
Oakwood
Warrington
Cheshire
WA3 6NU
Secretary NameJonathan Simon Mapp
NationalityBritish
StatusResigned
Appointed20 June 1995(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 1996)
RoleCompany Director
Correspondence Address32 Hornbeam Close
Sale
Cheshire
M33 5LJ
Director NameMr Stuart Thomas Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleSalesman
Correspondence Address4 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 July 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address72a Swann Lane
Cheadle Hulme
Cheadle
SK8 7HU
Secretary NameMr Stuart Thomas Brown
NationalityBritish
StatusResigned
Appointed05 June 1996(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 April 1997)
RoleSalesman
Correspondence Address4 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameMichael Peter Rogan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2003)
RoleVenture Capitalist
Correspondence Address9 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameJoseph John Sinclair
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(5 years after company formation)
Appointment Duration9 months (resigned 22 March 2001)
RoleChartered Accountant
Correspondence Address1a Hassall Road
Sandbach
Cheshire
CW11 4HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressB D O Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2004Receiver's abstract of receipts and payments (3 pages)
2 April 2004Receiver ceasing to act (1 page)
18 February 2004Receiver's abstract of receipts and payments (3 pages)
8 January 2004Director resigned (1 page)
18 August 2003Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 August 2003Director resigned (1 page)
2 April 2003Company name changed stratumsoft LIMITED\certificate issued on 02/04/03 (2 pages)
24 February 2003Receiver's abstract of receipts and payments (2 pages)
16 April 2002Administrative Receiver's report (12 pages)
4 March 2002Registered office changed on 04/03/02 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
22 February 2002Appointment of receiver/manager (1 page)
14 February 2002Registered office changed on 14/02/02 from: vale house aston lane north preston brook runcorn cheshire WA7 3PA (1 page)
17 November 2001Particulars of mortgage/charge (9 pages)
30 July 2001Return made up to 16/06/01; full list of members (10 pages)
3 July 2001Full accounts made up to 31 August 2000 (19 pages)
14 April 2001New director appointed (2 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Director resigned (1 page)
23 January 2001Return made up to 16/06/00; full list of members (6 pages)
23 January 2001Return made up to 16/06/99; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
18 July 2000Memorandum and Articles of Association (5 pages)
18 July 2000Conve 23/06/00 (1 page)
18 July 2000Ad 23/06/00--------- £ si 183066@1=183066 £ ic 549200/732266 (2 pages)
17 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 July 2000Ad 28/04/00--------- £ si 230006@1=230006 £ ic 319194/549200 (2 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
10 July 2000Ad 09/06/00--------- £ si 88207@1=88207 £ ic 215200/303407 (2 pages)
10 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 July 2000Ad 28/04/00--------- £ si 10994@1=10994 £ ic 308200/319194 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Ad 09/06/00--------- £ si 4793@1=4793 £ ic 303407/308200 (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Particulars of mortgage/charge (9 pages)
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000Company name changed stratum media LIMITED\certificate issued on 28/03/00 (2 pages)
28 February 2000Ad 22/12/99--------- £ si 197856@1=197856 £ ic 17000/214856 (2 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 2000Ad 31/08/98--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages)
28 February 2000Ad 22/12/99--------- £ si 344@1=344 £ ic 214856/215200 (2 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 2000Full accounts made up to 31 August 1999 (13 pages)
7 May 1999Full accounts made up to 31 August 1998 (12 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 16/06/98; change of members (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 August 1997Return made up to 16/06/97; full list of members (6 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Ad 20/12/95--------- £ si 900@1 (2 pages)
21 July 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned;director resigned (1 page)
28 February 1997Full accounts made up to 31 August 1996 (12 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Particulars of mortgage/charge (6 pages)
24 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
19 February 1996Accounting reference date notified as 31/08 (1 page)
19 February 1996Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
6 July 1995Company name changed fuelmicro LIMITED\certificate issued on 07/07/95 (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Incorporation (12 pages)