Company NameSoftware Personnel Limited
Company StatusDissolved
Company Number03514510
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesBroomco (1480) Limited and Spring It Personnel Limited

Business Activity

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

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
25 February 2010Secretary's details changed for Mr Timothy Briant on 20 February 2010 (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(5 pages)
25 February 2010Director's details changed for Mr Peter William Searle on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Neil Martin on 20 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Timothy Briant on 20 February 2010 (1 page)
25 February 2010Director's details changed for Mr Peter William Searle on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Neil Martin on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 14/02/09; no change of members (4 pages)
18 March 2009Return made up to 14/02/09; no change of members (4 pages)
12 December 2008Return made up to 14/02/08; no change of members (6 pages)
12 December 2008Return made up to 14/02/08; no change of members (6 pages)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
24 February 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 14/02/03; full list of members (7 pages)
21 March 2003Return made up to 14/02/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 2001Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
16 November 2001Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts made up to 30 April 2001 (5 pages)
10 August 2001Accounts made up to 30 April 2001 (5 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
7 September 2000Accounts made up to 30 April 2000 (5 pages)
7 September 2000Accounts made up to 30 April 2000 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts made up to 30 April 1999 (5 pages)
15 September 1999Accounts made up to 30 April 1999 (5 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Return made up to 20/02/99; full list of members (6 pages)
24 February 1999Return made up to 20/02/99; full list of members (6 pages)
26 July 1998Memorandum and Articles of Association (9 pages)
26 July 1998Memorandum and Articles of Association (9 pages)
29 May 1998Company name changed spring it personnel LIMITED\certificate issued on 29/05/98 (2 pages)
29 May 1998Company name changed spring it personnel LIMITED\certificate issued on 29/05/98 (2 pages)
28 May 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
28 May 1998Registered office changed on 28/05/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
13 March 1998Company name changed broomco (1480) LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed broomco (1480) LIMITED\certificate issued on 16/03/98 (2 pages)
20 February 1998Incorporation (16 pages)