Company NameICL Software Technologies Limited
Company StatusDissolved
Company Number02888707
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameOpenplus Limited

Business Activity

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

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed03 May 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 11 March 1994)
RoleChartered Secretary
Correspondence Address3 Glen Walk
Whitton Croft
Isleworth
Middlesex
TW7 7PT
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 11 March 1994)
RoleLegal Manager
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 06 February 1996)
RoleChartered Secretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameTom Alan Hinchcliffe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 1996)
RoleManaging Director
Correspondence AddressWestmoorlands 44 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameAndrew Philip Gardner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1996)
RoleManager Commercial And Colabor
Correspondence Address22 Leegate Road
Heaton Moor
Stockport
Cheshire
SK4 3NH
Director NameKevin Fallon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1996)
RoleFinancial Controller
Correspondence Address3 Yew Tree Court
Fairway Gardens Alsager
Stoke
ST7 2YQ
Director NameMr John Charles Mosedale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
34 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameAlexander Fraser Davidson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2000)
RoleMd High Performance Systems Di
Correspondence Address17 Bushy Park Gardens
Teddington
Middlesex
Greater London
TW11 0LQ
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed06 February 1996(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleSecretary
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NamePaul John Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years after company formation)
Appointment Duration12 months (resigned 19 January 1998)
RoleGeneral Manager
Correspondence Address12 Stoneleigh Park
Colchester
Essex
CO3 5FA
Director NameMike Coombs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2000)
RoleBus Devlop Mgr Gm
Correspondence AddressPine Trees
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NamePaul John Lynch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address8 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Secretary NameMr Alan John Pound
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2000)
RoleSenior Engineer
Correspondence Address8 Garrick Drive
Thornhill
Cardiff
South Glamorgan
CF4 9BG
Wales
Director NameAlan Hayes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2000)
RoleFinance Controller
Correspondence Address64 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleChartered Sec Group Sec Icl
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 01/04/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
17 April 2000Return made up to 01/04/00; full list of members (7 pages)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000Location of register of members (1 page)
18 January 2000Location of register of directors' interests (1 page)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
16 June 1999Return made up to 01/04/99; full list of members (5 pages)
8 April 1999Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1998Auditor's resignation (1 page)
29 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house high street putney london SW15 1SW (1 page)
4 February 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Return made up to 01/04/97; full list of members (6 pages)
22 April 1997Company name changed openplus LIMITED\certificate issued on 23/04/97 (2 pages)
6 January 1997Director resigned (1 page)
11 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
23 October 1996Director resigned (1 page)
9 April 1996Return made up to 01/04/96; full list of members (7 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
13 November 1995New director appointed (4 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)
15 March 1995Full accounts made up to 31 December 1994 (15 pages)