Company NameWoglesoft Limited
Company StatusDissolved
Company Number03161180
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameAndrew Wilson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(3 days after company formation)
Appointment Duration5 years, 2 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address29 Appleby Road
Kendal
Cumbria
LA9 6ES
Secretary NameFreda Wilson
NationalityBritish
StatusClosed
Appointed22 February 1996(3 days after company formation)
Appointment Duration5 years, 2 months (closed 24 April 2001)
RoleSecretary
Correspondence Address29 Appleby Road
Kendal
Cumbria
LA9 6ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgewater House
Century Park
Caspian Way Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
22 November 2000Full accounts made up to 30 April 2000 (13 pages)
26 April 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
17 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Director's particulars changed (1 page)
9 July 1999Full accounts made up to 28 February 1999 (13 pages)
4 March 1999Return made up to 19/02/99; no change of members (4 pages)
17 June 1998Full accounts made up to 28 February 1998 (12 pages)
24 February 1998Return made up to 19/02/98; no change of members (4 pages)
23 June 1997Full accounts made up to 28 February 1997 (12 pages)
3 March 1997Return made up to 19/02/97; full list of members (6 pages)
4 March 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1996Accounting reference date notified as 28/02 (1 page)
28 February 1996Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996New secretary appointed (2 pages)
19 February 1996Incorporation (14 pages)