Company NameSoftec Systems Limited
Company StatusDissolved
Company Number02591306
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years ago)

Business Activity

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

Directors

Director NameRichard John Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleDirector/Printer
Correspondence Address8 Hazel Shaw
Tonbridge
Kent
TN10 3QE
Secretary NameMrs Jacqueline Sylvia Shedley
NationalityBritish
StatusCurrent
Appointed05 August 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address104a Collier Row Road
Collier Row
Romford
Essex
RM5 2BA
Director NameMrs Jacqueline Sylvia Shedley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year after company formation)
Appointment Duration32 years
RoleExecutive Director/Housewifeousewife
Correspondence Address104a Collier Row Road
Collier Row
Romford
Essex
RM5 2BA
Director NameMr Spencer Marvin Shedley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year after company formation)
Appointment Duration32 years
RoleManaging Director/Computer Systems Designermputer Systems Designer
Correspondence Address11 Rush Green Gardens
Romford
Essex
RM7 0NR
Secretary NameMr Brian Shedley
NationalityBritish
StatusResigned
Appointed06 June 1991(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 August 1991)
RoleAccountant
Correspondence Address5 Ashvale Gardens
Upminster
Essex
RM14 3NA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 July 1996Dissolved (1 page)
29 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 1995Liquidators statement of receipts and payments (5 pages)