Company NameSoft-Switch Limited
Company StatusDissolved
Company Number02529576
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElam Martin Hitcher Iii
NationalityAmerican
StatusCurrent
Appointed09 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address260 Cheswold Lane
Haverford
Pennsylvania 19041
America
Director NameSteven Alan Vaughan Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(6 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleEmployed Barrister
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameWilliam Neil Hudspith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Correspondence Address16 Holmes Close
Sunninghill
Berkshire
SL5 9TJ
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(6 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleController Finance Director
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRobert Mark Cairns
NationalityBritish
StatusCurrent
Appointed11 January 1999(8 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleController
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NameElam Martin Hitcher Iii
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 11 January 1999)
RoleAttorney
Correspondence Address260 Cheswold Lane
Haverford
Pennsylvania 19041
America
Director NameMichael David Zisman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleChief Executive Officer
Correspondence Address3632 Darby Road
Bryn Mawr Pennsylvania 19010
Pennsylvania 19041
America
Director NameMr Malcolm James Pearcey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameColin Wyatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressNo 1 The Burlings
Ascot
Berkshire
SL5 8BY

Location

Registered AddressLotus Park
The Causeway
Staines Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2000Dissolved (1 page)
12 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2000Appointment of a voluntary liquidator (2 pages)
24 August 2000O/C liq ipo (7 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
18 January 1999Res re assets in specie (1 page)
18 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1999Declaration of solvency (3 pages)
18 January 1999Appointment of a voluntary liquidator (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Return made up to 09/08/98; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
12 March 1998Return made up to 09/08/97; no change of members (6 pages)
2 July 1997Full accounts made up to 30 June 1996 (12 pages)
6 March 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
3 October 1996Return made up to 09/08/96; no change of members (4 pages)
14 July 1996Full accounts made up to 30 June 1995 (17 pages)
30 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
20 November 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Full accounts made up to 30 June 1994 (18 pages)
10 July 1995New director appointed (2 pages)
5 June 1995Return made up to 09/08/94; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)
28 March 1995Particulars of mortgage/charge (12 pages)