Company NameSetanta Software Limited
Company StatusDissolved
Company Number02426844
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Manning
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSoftware Consultant
Correspondence Address234 Histon Road
Cambridge
Cambridgeshire
CB4 3HJ
Director NameMr Eldon Allison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Management
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameMr Eldon Allison
NationalityIrish
StatusCurrent
Appointed22 June 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Management
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameMr Amrik Singh Thethi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(4 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleSoftware Engineer
Correspondence Address135 Byron Avenue
London
E12 6NQ
Director NameJohn Meaney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleGeneral Maanger
Correspondence AddressThe Old Vicarage Church Street
Coleford
Bath
Somerset
BA3 5NG
Director NameRobert Weij
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressEsther De Boer Van Rykstr.5
Zaandam
1507 Sm
Director NameMuireann Odea
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 June 1992)
RoleSoftware Consultant
Correspondence Address234 Histon Road
Cambridge
Cambridgeshire
CB4 3HJ
Secretary NameMr Colin Manning
NationalityIrish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address234 Histon Road
Cambridge
Cambridgeshire
CB4 3HJ
Director NameMr John Stansfield Mallett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1994)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address39 High Street
Earith
Huntingdon
Cambridgeshire
PE28 3PP
Director NameDr William Henderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Cottage Church Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DF

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2001Dissolved (1 page)
28 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1997Appointment of a voluntary liquidator (2 pages)
3 September 1997Statement of affairs (12 pages)
11 August 1997Registered office changed on 11/08/97 from: 38 station road cambridge CB1 2JH (1 page)
19 February 1997Return made up to 27/09/96; full list of members (8 pages)
19 February 1997Ad 19/12/96--------- £ si 1383@1=1383 £ ic 6300/7683 (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 November 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
30 June 1996£ nc 10000/25000 21/02/96 (1 page)
30 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 February 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
28 November 1995Director resigned (2 pages)
20 November 1995Return made up to 27/09/95; change of members (6 pages)
13 June 1995Full accounts made up to 31 July 1994 (15 pages)