Company NameCSS Software Solutions Limited
Company StatusDissolved
Company Number01702912
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameJames Arthur Hough
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 1993)
RoleCompany Director
Correspondence Address69 Penn Way
Letchworth
Hertfordshire
SG6 2SH
Director NameWilliam John Ashdown Sharpe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1994)
RoleCompany Director
Correspondence AddressLeawood Cottage
Northchurch Common
Berkhamstead
Hertfordshire
HP4 1LR
Director NameDavid Stephen Sanderson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressForbes House Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Ronald Allen Moss
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonechat
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 1NN
Director NameStephen Bedsford Dunnine Lovelace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressYeomans Hall
Blackstone
Henfield
West Sussex
BN5 9TB
Director NameChristopher John Harris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleAccountant
Correspondence Address73 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameBarry Walter Grisley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 1993)
RoleCompany Director
Correspondence Address19 Bedford Road
Letchworth
Hertfordshire
SG6 4DJ
Secretary NameMr Ronald Allen Moss
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonechat
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 1NN
Secretary NameChristopher John Harris
NationalityBritish
StatusResigned
Appointed13 January 1993(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address73 Chart Lane
Reigate
Surrey
RH2 7EA
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 1999)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 1994)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed12 December 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameAlison Leyshon
NationalityBritish
StatusResigned
Appointed18 August 1999(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2000)
RoleCompany Director
Correspondence Address51 Whellock Road
London
W4 1DY
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed27 April 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Secretary NameCheryl Nolan
NationalityBritish
StatusResigned
Appointed31 March 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2007)
RolePersonal Assistant
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Secretary NameCheryl Nolan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2007)
RolePersonal Assistant
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed14 September 2007(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteparity.net
Telephone0845 8730790
Telephone regionUnknown

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Parity Resources LTD
50.00%
Ordinary
10k at £1Parity Resources LTD
50.00%
Redeemable Preference

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 1991Delivered on: 10 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. Heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 1991Delivered on: 13 March 1991
Persons entitled: Svenska Handels Banken London Branch.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
2 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000
(4 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
28 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 23 April 2010. List of shareholders has changed (14 pages)
16 July 2009Appointment terminated director john hughes (1 page)
16 July 2009Director appointed alwyn frank welch (1 page)
16 July 2009Director appointed ian malcolm ketchin (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Registered office changed on 30/04/2009 from, wimbledon bridge house 1ST floor 1 hartfield road, wimbledon, london, SW19 3RU (1 page)
30 April 2009Return made up to 23/04/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 23/04/08; full list of members (3 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Registered office changed on 03/07/2008 from, c/o parity group PLC, wimbledon bridge house 1ST floor 1 hartfield road, wimbledon, london, SW19 3RU (1 page)
30 May 2008Registered office changed on 30/05/2008 from, wimbledon bridge house, 1 hartfield road, wimbledon, london, SW19 3RU (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor, 3-4 holborn circus, london, EC1N 2HA (1 page)
29 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 23/04/06; full list of members (6 pages)
20 September 2005Secretary's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand, london, EC1A 4NA (1 page)
30 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 June 2005New secretary appointed (1 page)
20 May 2005Secretary's particulars changed (1 page)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (3 pages)
13 May 2003Return made up to 23/04/03; full list of members (6 pages)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 03/07/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2001Director's particulars changed (1 page)
6 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Director's particulars changed (1 page)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
11 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Director's particulars changed (1 page)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Registered office changed on 04/11/99 from: 18,grosvenor gardens, victoria, london, SW1W 0DH (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
21 February 1999Director resigned (1 page)
21 July 1998Return made up to 03/07/98; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 September 1997Return made up to 03/07/97; full list of members (7 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director resigned (1 page)
17 June 1992Articles of association (9 pages)
22 January 1991Memorandum and Articles of Association (10 pages)