Company NamePterodactyl Software Limited
Company StatusDissolved
Company Number03614194
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 9 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Julie Pelling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Surbiton
Surrey
KT6 7UG
Director NameMr Nicholas John Pelling
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Surbiton
Surrey
KT6 7UG
Secretary NameMrs Julie Pelling
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Surbiton
Surrey
KT6 7UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Malvern Close
Surbiton
Surrey
KT6 7UG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,143
Gross Profit£1,143
Net Worth-£35,282
Cash£691
Current Liabilities£36,056

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
16 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
16 May 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
2 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 September 2001Return made up to 12/08/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 August 2000 (10 pages)
11 September 2000Return made up to 12/08/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 August 1999 (10 pages)
23 August 1999Return made up to 12/08/99; full list of members (6 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Ad 12/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Incorporation (12 pages)