Company NameBsoftb Plc
Company StatusDissolved
Company Number03913030
CategoryPublic Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NameIntercede 1528 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Fiona Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Director NameStephen John Drake
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleOperations Director
Correspondence Address50 Malvern Close
Great Sankey
Warrington
Cheshire
WA5 3QW
Secretary NameMiss Fiona Morris
NationalityBritish
StatusCurrent
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameJames Gordon Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressOrchard Rise Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Secretary NameMiss Fiona Morris
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed20 April 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameAndrew Graham Scholefield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Gardens
Grappenhall Heys
Cheshire
WA4 3LH
Secretary NameAndrew Graham Scholefield
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 May 2001)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Gardens
Grappenhall Heys
Cheshire
WA4 3LH
Director NamePaul Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2002)
RoleAccountant
Correspondence Address117a Eleanor Road
Prenton
Merseyside
CH43 7QP
Wales
Secretary NamePaul Murphy
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2002)
RoleAccountant
Correspondence Address117a Eleanor Road
Prenton
Merseyside
CH43 7QP
Wales
Director NameIan Leslie Darbyshire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2002)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address148 Windlehurst Road
High Lane
Stockport
SK6 8AG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,616,000
Cash£5,623,000
Current Liabilities£93,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 April 2004Dissolved (1 page)
15 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2003Registered office changed on 23/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 May 2003Declaration of solvency (6 pages)
13 May 2003Director resigned (1 page)
20 February 2003Full accounts made up to 30 September 2002 (25 pages)
7 February 2003Return made up to 25/01/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (1 page)
18 July 2002Registered office changed on 18/07/02 from: suite 9 manchester international office centre, styal road manchester lancashire M22 5WB (1 page)
26 March 2002Return made up to 25/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
6 March 2001Full group accounts made up to 30 September 2000 (41 pages)
5 February 2001Return made up to 25/01/01; full list of members (22 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Prospectus (63 pages)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
27 June 2000Nc inc already adjusted 31/05/00 (1 page)
26 June 2000Ad 02/06/00--------- £ si [email protected]=1388888 £ ic 2000575/3389463 (8 pages)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
16 June 2000New director appointed (2 pages)
13 June 2000Ad 16/05/00--------- £ si [email protected]=2000574 £ ic 1/2000575 (2 pages)
13 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
13 June 2000Particulars of contract relating to shares (4 pages)
12 June 2000Location of register of members (non legible) (1 page)
31 May 2000Memorandum and Articles of Association (9 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
31 May 2000Nc inc already adjusted 16/05/00 (2 pages)
31 May 2000S-div 16/05/00 (2 pages)
17 May 2000Re-registration of Memorandum and Articles (73 pages)
17 May 2000Auditor's report (1 page)
17 May 2000Application for reregistration from private to PLC (1 page)
17 May 2000Declaration on reregistration from private to PLC (1 page)
17 May 2000Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 2000Balance Sheet (1 page)
17 May 2000Auditor's statement (1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000New director appointed (3 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 31 king street knutsford cheshire WA16 6DW (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
3 February 2000Company name changed intercede 1528 LIMITED\certificate issued on 03/02/00 (2 pages)
25 January 2000Incorporation (28 pages)