Company NameIntersoft UK Limited
Company StatusDissolved
Company Number03224493
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameRaffled Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGraham John Gabriel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameHazel Ann Jackson
NationalityBritish
StatusClosed
Appointed23 September 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address8 Kingston Court
Kingston Road
Didsbury
Manchester
M20 2RZ
Director NameAlastair Alan Macrae
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA
Secretary NameJustine Piper
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA

Location

Registered Address8 Kingston Court
Kingston Road Didsbury
Manchester
Lancashire
M20 2RZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2006Return made up to 15/07/06; full list of members (6 pages)
25 August 2005Return made up to 15/07/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Return made up to 15/07/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 484 didsbury road heaton mersey stockport cheshire SK4 3BS (1 page)
23 July 2003Return made up to 15/07/03; full list of members (6 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 March 2003Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2001Return made up to 15/07/01; full list of members (6 pages)
10 July 2001Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
9 July 2001Registered office changed on 09/07/01 from: st clare house 30-33 minories london EC3N 1DU (1 page)
9 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 March 2000Return made up to 15/07/99; full list of members (6 pages)
22 February 2000Full accounts made up to 31 August 1999 (6 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000Full accounts made up to 31 August 1998 (6 pages)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 1999Return made up to 15/07/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 August 1997 (6 pages)
21 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 November 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 October 1996Company name changed raffled LIMITED\certificate issued on 24/10/96 (2 pages)
14 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996Incorporation (15 pages)