Company NameCHC Software Marketing Limited
Company StatusDissolved
Company Number01353180
CategoryPrivate Limited Company
Incorporation Date15 February 1978(46 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Henry Coultas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address47 Lowther Road
Wokingham
Berkshire
RG41 1JB
Secretary NameLynda Hewlett
NationalityBritish
StatusClosed
Appointed19 October 1997(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address47 Lowther Road
Wokingham
Berkshire
RG41 1JB
Secretary NameAlan Croft
NationalityBritish
StatusResigned
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 November 1992)
RoleCompany Director
Correspondence Address40 Lowther Road
Wokingham
Berkshire
RG11 1JD
Secretary NameMrs Lynda Hewlett
NationalityBritish
StatusResigned
Appointed19 November 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address228 Kidmore Road
Caversham
Reading
Berkshire
RG4 7ND
Secretary NameJohn Graham Hall
NationalityBritish
StatusResigned
Appointed01 June 1995(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleSecretary
Correspondence Address11 Glovers Field
Kelvedon Common
Brentwood
Essex
CM15 0BA

Location

Registered AddressMelville House
8 - 12 Woodhouse Road
Finchley
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,689
Cash£9,966
Current Liabilities£209

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 January 2004Return made up to 18/10/03; full list of members (6 pages)
29 November 2002Return made up to 30/09/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
2 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 November 1997Return made up to 18/10/97; no change of members (4 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 November 1997Secretary resigned (1 page)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 November 1996Return made up to 18/10/96; no change of members (4 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Return made up to 18/10/95; full list of members (6 pages)