Company NameSupersoft Limited
Company StatusDissolved
Company Number01373077
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 11 months ago)
Dissolution Date2 June 2009 (14 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 NameMr David Howard Sidwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(17 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rockley Road
London
W14 0DA
Secretary NameMrs Amanda Sidwell
NationalityBritish
StatusClosed
Appointed01 July 2001(23 years after company formation)
Appointment Duration7 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rockley Road
London
W14 0DA
Director NameAnthony John Sidwell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressAshorne House
Ashorne
Warwick
Warwickshire
CV35 9DR
Director NameJean Marjorie Sidwell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressAshorne House
Ashorne
Warwick
Warwickshire
CV35 9DR
Secretary NameDeirdre Eleanor Farrant
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address3 Parsonage Close
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9SD
Secretary NameDavid Sheppard
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address3 Calpurnia Avenue
Heathcote
Warwick
Warwickshire
CV34 6FL

Location

Registered Address12 Rockley Road
London
W14 0DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 13/07/07; full list of members (2 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Location of debenture register (1 page)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2006Return made up to 13/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 13/07/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2004Return made up to 13/07/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
19 August 2003Return made up to 13/07/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 July 2001New secretary appointed (2 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1999Secretary's particulars changed (1 page)
8 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 13/07/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Return made up to 13/07/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Return made up to 13/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 13/07/95; no change of members (4 pages)