Company NameThe Software Supply Company Ltd
DirectorJames Ian Popplewell
Company StatusDissolved
Company Number03456380
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Ian Popplewell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleRetailer
Correspondence Address2 Wymans Cottages Mount Bovers Lane
Hawkwell
Hockley
Essex
SS5 4JB
Secretary NameWestfields Financial Services (Corporation)
StatusCurrent
Appointed01 March 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
Director NameJames Ian Popplewell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 North Street
Rochford
Essex
SS4 1AB
Director NameFrances Dawn Popplewell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Wymans Cottages Mount Bovers Lane
Hawkwell
Hockley
Essex
SS5 4JB
Secretary NameJamie Popplewell
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address2 Wymans Cottages
Mount Bovers Lane
Hockley
Essex
SS5 4JB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£789,509
Gross Profit£161,276
Net Worth-£10,908
Cash£1,418
Current Liabilities£79,560

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Statement of affairs (7 pages)
18 July 2001Appointment of a voluntary liquidator (1 page)
20 June 2001Registered office changed on 20/06/01 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
30 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
19 July 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
5 May 1999Registered office changed on 05/05/99 from: suite 18954 72 new bond street london W1Y 9DD (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Return made up to 28/10/98; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
28 October 1997Incorporation (16 pages)