Company NameRessoft Limited
Company StatusDissolved
Company Number02831411
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameResolution Software Ltd

Business Activity

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

Directors

Director NameGraham Hills
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 20 June 2006)
RoleComputer Programmer
Correspondence Address88 Broom Road
Teddington
Middlesex
TW11 9NY
Director NameMr Neil Renfrew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 20 June 2006)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End
Bracken Close
Woking
Surrey
GU22 7HD
Director NameMr Stephen Nicholas Knowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 11 months after company formation)
Appointment Duration11 years (closed 20 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameDavid Stuart Lumsden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbriars
Tudor Close Bookham
Leatherhead
Surrey
KT23 3DP
Director NameAnthony Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Secretary NameAnthony Pearson
NationalityBritish
StatusClosed
Appointed10 February 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NameMiss Kim Elizabeth Greenway
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSecretary
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameAntonio Andrade Rosa
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address4 Old House Close
Church Road Wimbledon Village
London
SW19 5AW
Director NameMr Kenneth Geoffrey Alan Symons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressThe Park Beckenham Place Park
Beckenham
Kent
BR3 2BS
Secretary NameMr Kenneth Geoffrey Alan Symons
NationalityBritish
StatusResigned
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RoleCompany Director
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed16 August 1995(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameJames Andrew Derrick Low
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence Address3 Headley Park
Tilley Lane Headley
Epsom
Surrey
KT18 6EE
Director NameIan Blackshire
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(7 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 July 2001)
RoleCompany Director
Correspondence Address11 Tryplets
Church Crookham
Fleet
Hampshire
GU13 0DH
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressAfrica House
64-78 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,882,225
Gross Profit£1,945,584
Net Worth£49,066
Cash£609,441
Current Liabilities£712,570

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (2 pages)
18 August 2005Registered office changed on 18/08/05 from: africa house 64-78 kingsway london WC2B 6AH (1 page)
18 August 2005Return made up to 29/06/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of debenture register (1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 39 hatton garden london EC1N 8EH (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 February 2005Full accounts made up to 31 July 2004 (15 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Return made up to 29/06/04; full list of members (8 pages)
28 November 2003Full accounts made up to 31 July 2003 (16 pages)
26 June 2003Return made up to 29/06/03; full list of members (8 pages)
9 December 2002Full accounts made up to 31 July 2002 (15 pages)
24 June 2002Return made up to 29/06/02; full list of members (8 pages)
28 November 2001Full accounts made up to 31 July 2001 (13 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
24 August 2001Director resigned (1 page)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 July 2000 (15 pages)
5 October 2000New director appointed (2 pages)
17 July 2000Return made up to 29/06/00; full list of members (7 pages)
30 May 2000Company name changed resolution software LTD\certificate issued on 31/05/00 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
6 December 1999Full accounts made up to 31 July 1999 (14 pages)
19 August 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
24 June 1999Return made up to 29/06/99; no change of members (4 pages)
20 May 1999Company name changed resolution software services lim ited\certificate issued on 21/05/99 (2 pages)
15 March 1999Full accounts made up to 30 September 1998 (14 pages)
5 February 1999Director resigned (1 page)
23 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Full accounts made up to 30 September 1997 (8 pages)
2 July 1997Registered office changed on 02/07/97 from: lombard house 2 purley way croydon CR0 3JP (1 page)
29 June 1997Return made up to 29/06/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 September 1996 (14 pages)
8 August 1996Auditor's resignation (1 page)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
9 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1996Director resigned (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 August 1995Memorandum and Articles of Association (3 pages)
24 August 1995Return made up to 29/06/95; full list of members (6 pages)
7 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995New director appointed (2 pages)
22 November 1993Company name changed exol computer services LIMITED\certificate issued on 23/11/93 (2 pages)
11 November 1993Statement of affairs (8 pages)
11 November 1993Ad 05/08/93--------- £ si 73@1 (2 pages)
11 October 1993Ad 05/08/93--------- £ si 73@1=73 £ ic 167/240 (2 pages)
17 August 1993Company name changed choqs 243 LIMITED\certificate issued on 18/08/93 (2 pages)
13 August 1993Ad 05/08/93--------- premium £ si 165@1=165 £ ic 2/167 (2 pages)
13 August 1993Accounting reference date notified as 30/09 (1 page)
13 August 1993Registered office changed on 13/08/93 from: 35 old queen street london SW1H 9JD (1 page)
11 August 1993Particulars of mortgage/charge (3 pages)