Company NamePoole Software (Maintenance) Limited
Company StatusDissolved
Company Number02740209
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)
Previous NameWessex Software (Maintenance) Limited

Business Activity

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

Directors

Director NameMr Adrian Francis Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Trees House
St Catherine's Road, Frimley
Camberley
Surrey
GU16 9NN
Director NameNicholas John Ecart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2008)
RoleCompany Director
Correspondence AddressThe Corner House
Bedford Avenue
Silsoe
Bedfordshire
MK45 4ER
Director NameAndrew Sadler Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2008)
RoleCompany Director
Correspondence Address8 Avenue Des Grands Pres
Crespieres
78121
France
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed11 January 2002(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2008)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMrs Pamela Alyne Hunter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm House Bartoms Lane
Lytchett Matravers
Poole
Dorset
BH16 6HN
Director NameMr John Michael Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Farm House Bartoms Lane
Lytchett Matravers
Poole
Dorset
BH16 6HN
Secretary NameMrs Pamela Alyne Hunter
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm House Bartoms Lane
Lytchett Matravers
Poole
Dorset
BH16 6HN
Director NamePhilip Charles Stow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address10 Dale Gardens
Sandhurst
Camberley
Berkshire
GU47 8LA
Secretary NamePhilip Charles Stow
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 November 1996)
RoleCompany Director
Correspondence Address10 Dale Gardens
Sandhurst
Camberley
Berkshire
GU47 8LA
Director NameBerle E Larned Ii
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address15 Inverness Way East
Englewood
Usa Co 80112
Foreign
Director NameAndrew Mark Pharoah
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address2 Twemlow Avenue
Poole
Dorset
BH14 8AN
Secretary NameRoger Kidby
NationalityBritish
StatusResigned
Appointed17 June 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address70 Manor Way
Bexleyheath
Kent
DA7 6JN
Director NameStafford Bruce Napier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressFoundry House
Dummer
Basingstoke
Hampshire
RG25 2AG
Director NameStafford Bruce Napier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2003)
RoleCompany Director
Correspondence AddressFoundry House
Dummer
Basingstoke
Hampshire
RG25 2AG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed04 November 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1999)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,726,249

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Registered office changed on 23/10/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
8 September 2007Application for striking-off (1 page)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
19 October 2006Return made up to 17/08/06; full list of members (3 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
14 July 2005Full accounts made up to 30 November 2004 (11 pages)
11 May 2005Director resigned (1 page)
31 August 2004Return made up to 17/08/04; full list of members (8 pages)
18 May 2004Full accounts made up to 30 November 2002 (12 pages)
18 May 2004Full accounts made up to 30 November 2003 (12 pages)
8 September 2003Return made up to 17/08/03; full list of members (8 pages)
14 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
2 January 2003Full accounts made up to 30 November 2001 (10 pages)
11 November 2002New director appointed (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Full accounts made up to 30 November 2000 (11 pages)
22 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 6 park place north road poole dorset BH14 0LY (1 page)
16 November 2001Return made up to 17/08/01; full list of members (6 pages)
19 October 2001New director appointed (3 pages)
2 October 2001Delivery ext'd 3 mth 30/11/00 (1 page)
3 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
27 August 1999Return made up to 17/08/99; no change of members (4 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New secretary appointed (2 pages)
4 July 1999Director resigned (1 page)
2 October 1998Full accounts made up to 30 November 1997 (11 pages)
14 August 1998Return made up to 17/08/98; full list of members (6 pages)
4 January 1998Director resigned (1 page)
3 October 1997Return made up to 17/08/97; no change of members (5 pages)
1 October 1997Full accounts made up to 30 November 1996 (11 pages)
5 February 1997Registered office changed on 05/02/97 from: 8 new fields stinsford road nuffield poole BH17 7NF (1 page)
28 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/11/96
(1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (1 page)
22 November 1996Secretary's particulars changed;director's particulars changed (1 page)
23 October 1996Return made up to 17/08/96; full list of members (6 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
30 November 1995Secretary resigned (2 pages)
2 November 1995Director resigned (2 pages)
31 October 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
8 September 1995Return made up to 17/08/95; change of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 March 1995Particulars of mortgage/charge (12 pages)