Company NameRatiosoft Limited
Company StatusDissolved
Company Number09038233
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel James Alcock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Elliott Associates Manchester Business P
3000 Aviator Way
Manchester
M22 5TG
Director NameMr Jonathan Thomas Anderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O David Elliott Associates Manchester Business P
3000 Aviator Way
Manchester
M22 5TG
Director NameMr Mark John Tighe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O David Elliott Associates Manchester Business P
3000 Aviator Way
Manchester
M22 5TG

Location

Registered AddressC/O David Elliott Associates Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Daniel James Alcock
33.33%
Ordinary
100 at £1Jonathan Thomas Anderson
33.33%
Ordinary
100 at £1Mark John Tighe
33.33%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)