Company NameSoftware Production Enterprises Limited
Company StatusDissolved
Company Number01554664
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years, 1 month ago)
Dissolution Date15 May 2012 (11 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 Norman Frederick George Burrows
Date of BirthMay 1929 (Born 95 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address8 Melrose Road
London
Sw18
Secretary NameJeffrey Alan Vicarioli
NationalityBritish
StatusClosed
Appointed07 February 2001(19 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address55 Wilbury Grange
Wilbury Road
Hove
East Sussex
BN3 3GP
Secretary NameMr John W Abbott
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address8 Melrose Road
London
SW18 1NE
Secretary NameArthur Ernest Greenfield
NationalityBritish
StatusResigned
Appointed01 June 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address20 Melrose Road
London
SW18 1NE

Location

Registered Address8 Melrose Road
London
SW18 1NE
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

5k at £1Mr Norman Frederick George Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£815,318
Cash£991,072
Current Liabilities£183,834

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5,000
(4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5,000
(4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Norman Frederick George Burrows on 19 December 2009 (2 pages)
19 February 2010Registered office address changed from 8 Melrose Road London SW18 1NE England on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 8 Melrose Road London SW18 1NE England on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Norman Frederick George Burrows on 19 December 2009 (2 pages)
19 February 2010Secretary's details changed for Jeffrey Alan Vicarioli on 30 November 2009 (1 page)
19 February 2010Registered office address changed from the Mansion House 57 South Lambeth Road London SW8 1RJ on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Jeffrey Alan Vicarioli on 30 November 2009 (1 page)
19 February 2010Registered office address changed from The Mansion House 57 South Lambeth Road London SW8 1RJ on 19 February 2010 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Return made up to 19/12/08; full list of members (3 pages)
20 January 2009Return made up to 19/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2008Return made up to 19/12/07; no change of members (6 pages)
12 February 2008Return made up to 19/12/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2007Return made up to 19/12/06; full list of members (6 pages)
19 January 2007Return made up to 19/12/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2006Return made up to 19/12/05; full list of members (6 pages)
17 January 2006Return made up to 19/12/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2003Return made up to 19/12/02; full list of members (6 pages)
12 April 2003Return made up to 19/12/02; full list of members (6 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
1 March 2002Return made up to 19/12/01; no change of members (4 pages)
1 March 2002Return made up to 19/12/01; no change of members (4 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Return made up to 19/12/00; full list of members (7 pages)
13 February 2001Return made up to 19/12/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
19 January 1999Return made up to 19/12/98; no change of members (6 pages)
19 January 1999Return made up to 19/12/98; no change of members (6 pages)
6 November 1998Full accounts made up to 30 June 1998 (8 pages)
6 November 1998Full accounts made up to 30 June 1998 (8 pages)
17 March 1998Full accounts made up to 30 June 1997 (9 pages)
17 March 1998Full accounts made up to 30 June 1997 (9 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
31 December 1997Return made up to 19/12/97; full list of members (6 pages)
31 December 1997Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1997Full accounts made up to 30 June 1996 (9 pages)
20 March 1997Full accounts made up to 30 June 1996 (9 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 February 1994Full accounts made up to 30 June 1993 (9 pages)
25 February 1994Full accounts made up to 30 June 1993 (9 pages)
3 April 1981Incorporation (14 pages)
3 April 1981Incorporation (14 pages)