Company NameSTL Software Limited
Company StatusDissolved
Company Number04509762
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameTrevor Gary Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address25 Hallmeadow Road
Glossop
Derbyshire
SK13 7RE
Director NameJack Hassall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2006)
RoleIt Software
Country of ResidenceEngland
Correspondence Address10 Dovecote Mews
Chorlton
Manchester
M21 9HN
Secretary NameJack Hassall
NationalityBritish
StatusClosed
Appointed22 November 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2006)
RoleIt Software
Country of ResidenceEngland
Correspondence Address10 Dovecote Mews
Chorlton
Manchester
M21 9HN
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Registered office changed on 07/09/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 October 2004Registered office changed on 22/10/04 from: the hollygate chestergate stockport SK3 0BD (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 13/08/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 August 2003Return made up to 13/08/03; full list of members (7 pages)
4 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 December 2002Registered office changed on 16/12/02 from: c/o midlands company services LTD, 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)