Company NameUnisoft Holdings Limited
DirectorsAdrian Francis Batten and Anthony Barber
Company StatusDissolved
Company Number03241709
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NameWide Receiver Limited

Business Activity

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

Directors

Director NameMr Adrian Francis Batten
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSidney Cottage
Drove Lane, Cold Ash
Thatcham
Berkshire
RG18 9NL
Director NameAnthony Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Correspondence AddressLindow 66 Ashley Way
Market Harborough
Leicestershire
LE16 7XD
Secretary NameLarpent Newton & Company Limited (Corporation)
StatusCurrent
Appointed11 May 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address4th Floor
24-26 Baltic Street West
London
EC1Y 0UR
Director NameWilliam Peter Seary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1998)
RoleSolicitor
Correspondence AddressRatts Place Ratts Lane
Braunston
Oakham
Leicestershire
LE15 8QS
Secretary NameMatthew William James Kenwood
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1997)
RoleCompany Director
Correspondence Address212 Nottingham Road
Burton Joke
Nottingham
Nottinghamshire
NG14 5BD
Secretary NameMr Oliver Chitty Brookshaw
NationalityBritish
StatusResigned
Appointed01 May 1997(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorpe Underwood Farm
Thorpe Underwood
Northampton
Northamptonshire
NN6 9PA
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1999)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Secretary NameMiss Suzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address20 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Director NameJames Wylie Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1999)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NamePaul Francis Horabin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address3 Castle Gateway
Berkhamsted
Hertfordshire
HP4 1LH
Director NamePeter David English
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 May 1999)
RoleFund Manager
Correspondence Address76 Woodside
Wimbledon
London
SW19 7QL
Secretary NameJames Wylie Bell
NationalityBritish
StatusResigned
Appointed11 March 1999(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
25 January 2001Registered office changed on 25/01/01 from: brb house 180 high street egham surrey TW20 9DN (1 page)
22 January 2001Statement of affairs (6 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2000Registered office changed on 20/12/00 from: abbey court 90/96 high street burnham slough berkshire SL1 7JT (1 page)
19 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
9 November 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
7 October 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: orbital house park view road berkhamsted hertfordshire HP4 3EY (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
23 November 1998Ad 20/10/98--------- £ si [email protected]=40455 £ ic 242/40697 (4 pages)
17 November 1998£ nc 290766/5145432 20/10/98 (1 page)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
11 November 1998Company name changed wide receiver LIMITED\certificate issued on 12/11/98 (5 pages)
10 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 November 1998Memorandum and Articles of Association (37 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Ad 16/03/98--------- £ si [email protected] (2 pages)
26 October 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 October 1998Registered office changed on 06/10/98 from: 22A the ropewalk nottingham NG1 5DT (1 page)
21 January 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 September 1997Return made up to 23/08/97; full list of members (6 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: orbital house park view road berkhamstead hertfordshire HP4 5EY (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 12 york place leeds LS1 2DS (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
23 August 1996Incorporation (10 pages)