Company NameProgramming And Software Implementation Limited
Company StatusDissolved
Company Number00959098
CategoryPrivate Limited Company
Incorporation Date29 July 1969(54 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Anthony Houghton Broad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(29 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 09 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Secretary NameChristina Madeleine Lane
NationalityBritish
StatusClosed
Appointed04 June 1999(29 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 09 May 2000)
RoleFinancial Controller
Correspondence Address5 Cotswold Road
Sandhurst
Berkshire
GU47 8NA
Director NameJohn Kevin Overstall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(22 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Director NameAlan William Register
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(22 years after company formation)
Appointment Duration7 years, 10 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address14 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Secretary NameAlan William Register
NationalityBritish
StatusResigned
Appointed25 July 1991(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address14 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Secretary NameMr Richard Anthony Houghton Broad
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX

Location

Registered AddressCase House
85-89 High Street
Walton-On-Thames
Surrey
KT12 1DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
3 December 1999Application for striking-off (1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 25/07/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 25/07/97; full list of members (6 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (14 pages)
23 July 1996Return made up to 25/07/96; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (14 pages)
13 July 1995Return made up to 25/07/95; no change of members (4 pages)