Company NameIntellisoft UK Limited
Company StatusDissolved
Company Number03635569
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven James Logan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address190 Weaste Lane
Salford
Lancashire
M5 5JL
Director NameAndrew Martyn Cunningham
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(1 week after company formation)
Appointment Duration9 years, 10 months (closed 20 August 2008)
RoleSoftware Engineer
Correspondence AddressFlat 30 Oxford Court
Wellesley Road, Chiswick
London
W4 4DF
Secretary NameSteven James Logan
NationalityBritish
StatusClosed
Appointed15 May 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address190 Weaste Lane
Salford
Lancashire
M5 5JL
Secretary NameEsther Maria Villegas De La Torre
NationalityBritish
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address190 Weaste Lane
Salford
Lancashire
M5 2JL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address310 Ducie House, 37 Ducie Street
Piccadily
Manchester
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,691
Cash£144
Current Liabilities£9,287

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
14 November 2007Registered office changed on 14/11/07 from: 310 ducie house 37 ducie street manchester england M1 2JW (1 page)
14 November 2007Registered office changed on 14/11/07 from: 304 ducie house 37 ducie street piccadily manchester M1 2JW (1 page)
14 November 2007Return made up to 01/10/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 September 2005Return made up to 10/09/05; full list of members (3 pages)
23 September 2005Director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 November 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 January 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 June 2001Ad 01/06/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
14 June 2001Return made up to 21/09/00; full list of members; amend (6 pages)
1 June 2001Ad 21/09/98--------- £ si 1@1 (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
13 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
21 September 1998Incorporation (13 pages)