Company NameAdmiral Software Limited
Company StatusDissolved
Company Number02362120
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(16 years after company formation)
Appointment Duration3 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherine'S
Chinthurst Lane
Bramley
Surrey
GU5 0DR
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 September 2003(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMr John Stuart Wild
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1993)
RoleComputer Consultant
Correspondence AddressBuckbury Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleComputer Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 June 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameChristina Kinnel Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCertified Accountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameMr Kevin Donald Adams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia House
Wych Hill
Guildford
Surrey
GU22 0EX
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameMr Michael John Morrissey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1993)
RoleComputer Consultant
Correspondence AddressWoodlands Crawley Ridge
Camberley
Surrey
GU15 2AJ
Director NameKeith Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleProject Manager
Correspondence Address8 Princes Gate
Bishops Stortford
Hertfordshire
CM23 4DF
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 February 2001)
RoleChar Acc
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameKenneth Blackman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 August 1995)
RoleTraining Consultant
Correspondence Address3 Selwood Terrace
London
SW7 3QN
Director NameIan Alec Trail
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 1995)
RoleIT Consultant
Correspondence Address10 Hillary Drive
Crowthorne
Berkshire
RG11 6QE
Director NameRosalind Helen Allen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleComputer Consultant
Correspondence AddressUpper House Nightingale Lane
Cleeve Prior
Worcestershire
WR11 5LA
Director NameWilliam Thomas Reynolds
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1996)
RoleChartered Engineer/Project Man
Correspondence Address23 Goose Green
Hook
Basingstoke
Hampshire
RG27 9QY
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameDavid Ryan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1995(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleManager
Correspondence Address27 Greenfield Road
Mount Merrion
County Dublin
Irish
Director NameJeffrey Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 1996)
RoleComputer Consultant
Correspondence Address22 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameSimon Crampton Bailey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1997)
RoleMarketing Executive
Correspondence AddressWoodhouse 39 Waldemar Avenue
London
SW6 5LN
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Michael David Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address96 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7ES
Director NameMr Adrian Trevor Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 April 1997)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 The Willows
Highworth
Swindon
Wiltshire
SN6 7PG
Director NameAnthony Hugh Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRme House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Director NameBrian Leigh Rowe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1997(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1997)
RoleSalesman
Correspondence AddressUnit 3 4 Jolly Street
West Briunswick
Australia
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed20 February 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleUkiap Country Chairman
Country of ResidenceEngland
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameGeorge Hammill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2003)
RoleUkiap Board Director
Correspondence Address6 Abbotsbury Road
Bishopstoke
Eastleigh
Hampshire
SO50 8NZ
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lower Sand Hills
Surbiton
Surrey
KT6 6RP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Application for striking-off (1 page)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 June 2004Return made up to 15/05/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
13 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
18 August 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2002Auditor's resignation (3 pages)
25 July 2002Full accounts made up to 31 December 2000 (9 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JT (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
22 January 2001Auditor's resignation (1 page)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
22 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Director resigned (1 page)
19 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1998Auditor's resignation (1 page)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 July 1997Director resigned (1 page)
11 July 1997Return made up to 15/05/97; no change of members (7 pages)
11 July 1997Secretary's particulars changed (1 page)
6 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 September 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
11 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
24 May 1996Return made up to 15/05/96; no change of members (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
28 April 1996New director appointed (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (1 page)
17 October 1995New director appointed (4 pages)
31 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
18 August 1995Director resigned (4 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
13 June 1995Return made up to 15/05/95; full list of members (18 pages)
30 May 1995Director resigned (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)