Company NameSoft Landings Limited
Company StatusDissolved
Company Number03778485
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameDerek John Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 day after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address24 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameJulie Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 day after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address24 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH

Location

Registered AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,770
Net Worth-£11,454
Cash£1,639
Current Liabilities£7,676

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2001Full accounts made up to 31 May 2000 (8 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
26 January 2001Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
27 May 1999Incorporation (11 pages)