Company NameSouthpark Software Limited
Company StatusDissolved
Company Number03442236
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Richard Boyle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleAnalyst Programmer
Correspondence Address64 Trinity Road
Wimbledon
London
SW19 8QZ
Secretary NameAgnes Boyle
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleClerical Officer
Correspondence Address1 Avon Avenue
Bearsden
Glasgow
G61 2PS
Scotland
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Location

Registered Address9 Ladbroke Road
Epsom
Surrey
KT18 5BG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,909
Cash£1,359
Current Liabilities£68

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Voluntary strike-off action has been suspended (1 page)
12 September 2002Application for striking-off (1 page)
11 January 2002Return made up to 25/09/01; full list of members (6 pages)
1 October 2001Return made up to 25/09/00; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 2001Registered office changed on 20/03/01 from: 64 trinity road wimbledon london SW19 8QZ (1 page)
2 May 2000Full accounts made up to 30 September 1999 (10 pages)
22 October 1999Return made up to 25/09/99; no change of members (4 pages)
26 May 1999Full accounts made up to 30 September 1998 (11 pages)
16 November 1998Return made up to 25/09/98; full list of members (6 pages)
25 February 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
25 September 1997Incorporation (13 pages)