Company NameKanjo Software Limited
DirectorTimothy William Rex
Company StatusDissolved
Company Number03434960
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Previous NameEasyrelease Limited

Business Activity

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

Directors

Director NameTimothy William Rex
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleComputer Programmer
Correspondence AddressSunnyside 55 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Secretary NameKenneth Leslie Rex
NationalityBritish
StatusCurrent
Appointed23 October 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressApartment 2 Southfields
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TY
Secretary NameMaria Kristina Jaqualina Schuur
NationalityDutch
StatusResigned
Appointed14 October 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressSunnyside 55 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Polygon 2 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£164,644
Gross Profit£41,810
Net Worth-£17,375
Cash£9,408
Current Liabilities£37,139

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Registered office changed on 05/10/99 from: 2 stamford road bowdon altrincham cheshire WA14 2JU (1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Statement of affairs (5 pages)
1 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
7 October 1998Return made up to 16/09/98; full list of members (6 pages)
13 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
21 October 1997Registered office changed on 21/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
20 October 1997Company name changed easyrelease LIMITED\certificate issued on 21/10/97 (2 pages)