Company NameEcsoft Limited
Company StatusDissolved
Company Number02668398
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 4 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameGeoffrey Michael Tubb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 29 August 2000)
RoleCompany Director
Correspondence AddressA2 Sierra Morena
Mahon
Menorca
Spain
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusClosed
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameKeith George William Breadmore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleManaging Director
Correspondence Address1 Priory Court
Winnersh
Wokingham
Berkshire
RG11 5JQ
Director NameMr Jonathan Hodgson Firth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglestone
9 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Secretary NameMr Jonathan Hodgson Firth
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglestone
9 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCo Director/Account
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed31 March 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCo Director/Account
Correspondence Address15a Baydon Road
Lambourn
Newbury
Berkshire
RG16 7NT
Director NameDavid John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1998)
RoleSales Director
Correspondence AddressSpring Grove West End
Combe
Oxfordshire
OX8 8NP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
2 November 1999Voluntary strike-off action has been suspended (1 page)
5 October 1999Application for striking-off (2 pages)
1 February 1999Return made up to 04/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: 269 high street berkhampstead herts HP4 1EG (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Return made up to 04/12/97; full list of members (6 pages)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
26 January 1997Return made up to 04/12/96; no change of members (4 pages)
22 November 1996Full accounts made up to 31 December 1995 (15 pages)
15 February 1996Return made up to 04/12/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995£ nc 2343000/2543000 01/12/94 (1 page)
18 May 1995Ad 01/12/94--------- £ si 200000@1 (2 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Return made up to 04/12/94; full list of members (6 pages)