Company NameEcsoft (North) Limited
Company StatusDissolved
Company Number01589740
CategoryPrivate Limited Company
Incorporation Date7 October 1981(42 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameSynapse Mid Range Services Limited

Business Activity

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

Directors

Director NameClifford William Alsop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 04 April 2000)
RoleComputer Services Executive
Correspondence AddressGreen Valley, Main Street
Southwick
Peterborough
Northamptonshire
PE8 5BL
Director NameGeoffrey Michael Tubb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressA2 Sierra Morena
Mahon
Menorca
Spain
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(15 years, 6 months after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusClosed
Appointed02 April 1997(15 years, 6 months after company formation)
Appointment Duration3 years (closed 04 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Secretary NameMr Jonathan Hodgson Firth
NationalityBritish
StatusResigned
Appointed07 February 1992(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglestone
9 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director/Accountant
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Director NameAlain Biagi
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1993(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 February 1994)
RoleGroup Chief Financial Officer
Correspondence Address9 Rue De La Page 69 Vos Lyon
France
Foreign
Director NameErnest Ellsworth Keet Iii
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1993(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 February 1994)
RoleChairman
Correspondence AddressChateau De Cuire
1 Bis Montee Des Forte Caluire
France
Foreign

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
16 November 1999Accounts made up to 31 December 1998 (12 pages)
7 October 1999Application for striking-off (1 page)
7 April 1999Return made up to 07/02/99; no change of members (4 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Registered office changed on 31/07/98 from: 269 high street berkhamsted herts HP4 1EG (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
5 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
17 April 1997Return made up to 07/02/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
4 October 1996Company name changed synapse mid range services limit ed\certificate issued on 04/10/96 (2 pages)
15 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)
11 April 1995Return made up to 07/02/95; full list of members (6 pages)