Company NameAlfiesoft Limited
Company StatusDissolved
Company Number04306664
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date16 December 2017 (6 years, 4 months ago)
Previous NameWestcliff Data Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Laura Helen King Lassman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameDavid Rush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Frank Rush
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Estuary Lodge
Eastern Esplanade
Southend On Sea
Essex
SS1 3AE
Secretary NameLucy Rush
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 August 2012)
RoleSecretary
Correspondence AddressPc House St. Johns Road
Westcliff-On-Sea
Essex
SS0 7JY
Director NameMr Alan James Teece
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Robert James Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMrs Martine Charlotte Garland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2016)
RoleDirector Of Education Development
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Andrew Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Robert James Cox
StatusResigned
Appointed13 August 2012(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Darryl George Nunn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2017)
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Darryl George Nunn
StatusResigned
Appointed05 July 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2017)
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.alfiesoft.com
Email address[email protected]
Telephone020 38239683
Telephone regionLondon

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aqa Education
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,992
Gross Profit£833,535
Net Worth-£105,734
Cash£132,464
Current Liabilities£277,137

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 December 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
16 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
22 May 2017Termination of appointment of Andrew Hall as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Darryl George Nunn as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew Hall as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Darryl George Nunn as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Darryl George Nunn as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Darryl George Nunn as a director on 22 May 2017 (1 page)
17 January 2017Declaration of solvency (6 pages)
17 January 2017Declaration of solvency (6 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
23 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 761,618
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 761,618
(3 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
15 June 2016Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page)
15 June 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
11 May 2016Full accounts made up to 30 September 2015 (15 pages)
11 May 2016Full accounts made up to 30 September 2015 (15 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(6 pages)
7 April 2015Full accounts made up to 30 September 2014 (15 pages)
7 April 2015Full accounts made up to 30 September 2014 (15 pages)
25 March 2015Termination of appointment of David Rush as a director on 19 March 2015 (1 page)
25 March 2015Appointment of Ms Laura Helen King Lassman as a director on 19 March 2015 (2 pages)
25 March 2015Termination of appointment of Alan James Teece as a director on 19 March 2015 (1 page)
25 March 2015Termination of appointment of David Rush as a director on 19 March 2015 (1 page)
25 March 2015Termination of appointment of Alan James Teece as a director on 19 March 2015 (1 page)
25 March 2015Appointment of Ms Laura Helen King Lassman as a director on 19 March 2015 (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
9 April 2014Full accounts made up to 30 September 2013 (14 pages)
9 April 2014Full accounts made up to 30 September 2013 (14 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Termination of appointment of Robert Cox as a director (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Termination of appointment of Robert Cox as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a secretary (1 page)
5 July 2013Appointment of Mr Darryl George Nunn as a director (2 pages)
7 May 2013Full accounts made up to 30 September 2012 (14 pages)
7 May 2013Full accounts made up to 30 September 2012 (14 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 August 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
22 August 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
20 August 2012Registered office address changed from Pc House St. Johns Road Westcliff-on-Sea Essex SS0 7JY England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Pc House St. Johns Road Westcliff-on-Sea Essex SS0 7JY England on 20 August 2012 (1 page)
15 August 2012Appointment of Mr Andrew Hall as a director (2 pages)
15 August 2012Appointment of Mr Andrew Hall as a director (2 pages)
13 August 2012Appointment of Mr Robert James Cox as a director (2 pages)
13 August 2012Termination of appointment of Lucy Rush as a secretary (1 page)
13 August 2012Appointment of Ms Martine Garland as a director (2 pages)
13 August 2012Appointment of Mr Robert James Cox as a director (2 pages)
13 August 2012Appointment of Ms Martine Garland as a director (2 pages)
13 August 2012Appointment of Mr Robert James Cox as a secretary (1 page)
13 August 2012Appointment of Mr Robert James Cox as a secretary (1 page)
13 August 2012Termination of appointment of Lucy Rush as a secretary (1 page)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2012Auditor's resignation (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2012Auditor's resignation (2 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Company name changed westcliff data services LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Company name changed westcliff data services LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from Pc House 148-150 Hamlet Court Road Westcliff-on-Sea SS0 7LN on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Pc House 148-150 Hamlet Court Road Westcliff-on-Sea SS0 7LN on 29 October 2010 (1 page)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Appointment of Mr Alan James Teece as a director (2 pages)
15 June 2010Appointment of Mr Alan James Teece as a director (2 pages)
20 October 2009Director's details changed for David Rush on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Lucy Rush on 20 October 2009 (1 page)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for David Rush on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Lucy Rush on 20 October 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
6 November 2008Secretary's change of particulars / lucy roe / 16/03/2008 (1 page)
6 November 2008Secretary's change of particulars / lucy roe / 16/03/2008 (1 page)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 October 2005Return made up to 18/10/05; full list of members (6 pages)
12 October 2005Return made up to 18/10/05; full list of members (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
17 August 2004Return made up to 18/10/03; full list of members (6 pages)
17 August 2004Return made up to 18/10/03; full list of members (6 pages)
17 August 2004New secretary appointed (1 page)
17 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
29 November 2002Return made up to 18/10/02; full list of members (6 pages)
29 November 2002Return made up to 18/10/02; full list of members (6 pages)
7 November 2001New secretary appointed (1 page)
7 November 2001New director appointed (1 page)
7 November 2001New director appointed (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
18 October 2001Incorporation (16 pages)
18 October 2001Incorporation (16 pages)