Company NameActive Software (UK) Limited
DirectorMary Dridi
Company StatusDissolved
Company Number03590067
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMary Dridi
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2001(2 years, 9 months after company formation)
Appointment Duration23 years
RoleChief Financial Office
Correspondence Address3406 Slade Run Drive
Falls Church
Virginia
22042
Secretary NameJack Lewis
NationalityAmerican
StatusCurrent
Appointed31 March 2001(2 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address2111 Lirio Court
Reston
Virginia
20191
Director NameRobert James Green
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleChairman & Chief Executive Off
Correspondence Address130 Willowbrook Drive
Portola Valley
California 94028
United States
Director NameMr Adam Sherlock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJon Bude
NationalityAmerican
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleChief Financial Officer
Correspondence Address93 Fairview Place
Los Gatos
California 95030
United States
Secretary NameHarold Rosenblum
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Avoncourt Drive
West Didsbury
Manchester
Greater Manchester
M20 2QD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Roy Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoy Murphy
Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameMr Roy Murphy
NationalityBritish
StatusResigned
Appointed11 January 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoy Murphy
Station Road
Wargrave
Berkshire
RG10 8EU

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,526,993
Net Worth£60,318
Cash£57,556
Current Liabilities£1,689,461

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2006Dissolved (1 page)
6 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Registered office changed on 29/10/04 from: 20-22 bedford row london WC1R 4JS (1 page)
21 October 2004Appointment of a voluntary liquidator (1 page)
21 October 2004Declaration of solvency (3 pages)
21 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Return made up to 30/06/04; full list of members (5 pages)
4 October 2003Return made up to 30/06/03; full list of members (5 pages)
25 September 2002Return made up to 30/06/02; full list of members (5 pages)
11 January 2002Registered office changed on 11/01/02 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
11 January 2002Return made up to 30/06/01; full list of members (5 pages)
20 November 2001Accounting reference date extended from 29/12/00 to 31/03/01 (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (3 pages)
28 June 2001Full accounts made up to 31 December 1999 (11 pages)
25 April 2001Director resigned (1 page)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
12 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Registered office changed on 06/02/99 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page)
6 February 1999Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
30 June 1998Incorporation (15 pages)