Company NameAccounting Software Consultancy Limited
Company StatusDissolved
Company Number04773738
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Keith Alan Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(2 days after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address27 Cloverley Drive
Timperley
Cheshire
WA15 7PY
Secretary NameHelen Susan Mitchell
NationalityBritish
StatusClosed
Appointed23 May 2003(2 days after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2013)
RoleNurse Clinician
Correspondence Address27 Cloverley Drive
Timperley
Altrincham
Cheshire
WA15 7PY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Keith Alan Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£28,171
Cash£3,260
Current Liabilities£11,195

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Keith Alan Mitchell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Keith Alan Mitchell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Keith Alan Mitchell on 1 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 May 2009Return made up to 21/05/09; full list of members (3 pages)
31 May 2009Return made up to 21/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Registered office changed on 25/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
25 January 2008Registered office changed on 25/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
3 July 2007Return made up to 21/05/07; no change of members (6 pages)
3 July 2007Return made up to 21/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 June 2005Return made up to 21/05/05; full list of members (6 pages)
23 June 2005Return made up to 21/05/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (9 pages)
21 May 2003Incorporation (9 pages)