Company NameSoftwarept Limited
Company StatusDissolved
Company Number06080698
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 27 May 2014)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Location

Registered AddressUnit 1, Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (4 pages)
31 January 2014Application to strike the company off the register (4 pages)
8 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(6 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA United Kingdom (1 page)
21 January 2011Register(s) moved to registered office address (1 page)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Register(s) moved to registered office address (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA United Kingdom (1 page)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
17 February 2010Secretary's details changed for Dwf Secretarial Services Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Dwf Secretarial Services Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
26 April 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
26 April 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)