Company NameSohatsu Limited
Company StatusDissolved
Company Number05917847
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NameHigher Resolution Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Endon Drive
Manchester
M21 7TE
Secretary NameAnnette Brown
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Endon Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7TE
Director NameMrs Lynn Beardsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(5 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Mount
Church Bank
Temple Grafton
Warwickshire
B49 6NU
Director NameMr Eamonn Joseph Murphy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(5 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Walton Road
Sale
Cheshire
M33 4ER
Secretary NameMr Eamonn Joseph Murphy
NationalityBritish
StatusResigned
Appointed23 February 2007(5 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Walton Road
Sale
Cheshire
M33 4ER

Contact

Websitesohatsu.co.uk
Telephone0161 2478595
Telephone regionManchester

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Higher Resolution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (2 pages)
10 April 2016Application to strike the company off the register (2 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Termination of appointment of Eamonn Joseph Murphy as a director on 31 August 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Eamonn Joseph Murphy as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Eamonn Joseph Murphy as a secretary on 31 August 2014 (1 page)
1 September 2014Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Eamonn Joseph Murphy as a director on 31 August 2014 (1 page)
1 September 2014Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
2 July 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
18 November 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
18 November 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 9-10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5FG United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 9-10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5FG United Kingdom on 31 May 2012 (1 page)
2 May 2012Termination of appointment of Lynn Beardsmore as a director (1 page)
2 May 2012Termination of appointment of Lynn Beardsmore as a director (1 page)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
18 October 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
18 October 2010Director's details changed for William Brown on 1 January 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 December 2009Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page)
2 September 2009Appointment terminated secretary annette brown (1 page)
2 September 2009Appointment terminated secretary annette brown (1 page)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 June 2009Company name changed higher resolution software LIMITED\certificate issued on 06/06/09 (2 pages)
3 June 2009Company name changed higher resolution software LIMITED\certificate issued on 06/06/09 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 November 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 October 2008Registered office changed on 24/10/2008 from c/o harrop marshall strathblane house ashfield road, cheadle cheshire SK8 1BB (1 page)
24 October 2008Registered office changed on 24/10/2008 from c/o harrop marshall strathblane house ashfield road, cheadle cheshire SK8 1BB (1 page)
8 October 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
8 October 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
8 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
13 December 2007Return made up to 29/08/07; full list of members (3 pages)
13 December 2007Return made up to 29/08/07; full list of members (3 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
28 November 2007Nc inc already adjusted 23/02/07 (1 page)
28 November 2007Nc inc already adjusted 23/02/07 (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Nc inc already adjusted 23/02/07 (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2007Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 May 2007Nc inc already adjusted 23/02/07 (1 page)
29 August 2006Incorporation (10 pages)
29 August 2006Incorporation (10 pages)