Company NamePerpetual Software Services Limited
DirectorsRobert Clyde and Robert Clinton Ropner
Company StatusDissolved
Company Number02240109
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

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

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameSir Robert Clinton Ropner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Bishops Road
London
SW6 7JG
Secretary NameRobert Clyde
NationalityBritish
StatusCurrent
Appointed23 September 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameRoger Courtenay Cornick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1999)
RoleMarketing Director
Correspondence AddressFoxley Manor Cottage
Forest Green Road Holyport
Maidenhead
Berkshire
SL6 2NW
Director NameSiobhan Mary Agnes Keating
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1999)
RoleInformations Systems Director
Correspondence AddressPye Corner
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Director NameDavid Stanley Mossop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2000)
RoleManaging Director
Correspondence AddressRivermead Cottage
Henley Road
Wargrave
Berkshire
RG10 8PE
Director NameGeoffrey Adrian Probert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1999)
RoleInformation Systems Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameMr Peter Jeremy Gardner
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5TU
Director NameMr Peter Jeremy Gardner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5TU
Secretary NameMr Ian Robert White
NationalityBritish
StatusResigned
Appointed07 February 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameMr Jeremy Charles Lambourne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2002)
RoleChief Operating Officer Invesc
Country of ResidenceEngland
Correspondence AddressHatchett End
Luxted Road
Downe
Kent
BR6 7JT
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed30 April 2001(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(13 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Return of final meeting in a members' voluntary winding up (4 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Declaration of solvency (3 pages)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2002Auditor's resignation (1 page)
19 July 2002Full accounts made up to 31 December 2001 (8 pages)
10 May 2002Return made up to 26/02/02; full list of members (6 pages)
7 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
3 October 2001Director's particulars changed (1 page)
30 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
18 April 2001Auditor's resignation (1 page)
5 April 2001Registered office changed on 05/04/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page)
29 March 2001Return made up to 26/02/01; full list of members (6 pages)
12 February 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
23 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
22 February 2000Secretary resigned (1 page)
17 February 2000Full accounts made up to 30 September 1999 (8 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 30 September 1998 (7 pages)
29 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Registered office changed on 15/12/98 from: 48 hart street henley on thames oxon RG92AZ (1 page)
28 April 1998Full accounts made up to 30 September 1997 (9 pages)
26 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Return made up to 26/02/97; full list of members (6 pages)
20 December 1996Full accounts made up to 30 September 1996 (12 pages)
25 March 1996Return made up to 26/02/96; full list of members (6 pages)
25 March 1996Full accounts made up to 30 September 1995 (9 pages)
28 March 1995Return made up to 26/02/95; full list of members (6 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 April 1988Incorporation (9 pages)