Company NameAcuera Software Limited
Company StatusDissolved
Company Number04939674
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Stanley Swift
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 day after company formation)
Appointment Duration3 years, 5 months (closed 20 March 2007)
RoleManagement Consultant
Correspondence Address6 Burleigh Place
London
SW15 6ES
Director NameDavid Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2007)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressHandley House
Brick Road Lower Kinnerton
Chester
Cheshire
CH4 9BW
Wales
Secretary NameRichard Stanley Swift
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address6 Burleigh Place
London
SW15 6ES
Secretary NameIan Vicary
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Plough Lane Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameAndrew James Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address56 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6HA
Secretary NameAndrew James Brown
NationalityBritish
StatusResigned
Appointed21 January 2004(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address56 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6HA
Director NameMichael Anthony Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleSales Representative
Correspondence AddressThe Coach House
Foot O'The Rake Ramsbottom
Bury
Lancashire
BL0 9HE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
11 November 2004Return made up to 21/10/04; full list of members (8 pages)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 June 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (3 pages)
27 January 2004Secretary resigned (1 page)
5 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 November 2003New secretary appointed (2 pages)