Company NameAycliffe Software Limited
Company StatusDissolved
Company Number03622754
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMatthew Gresford Boulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 12 May 2009)
RoleComputer Consultant
Correspondence Address19 Allestree Road
London
SW6 6AD
Secretary NameSarah Boulton
NationalityBritish
StatusClosed
Appointed07 September 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 12 May 2009)
RoleCivil Servant
Correspondence Address19 Allestree Road
London
SW6 6AD
Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Avenue General De Gaulle
Clara
Prade 66500
France
Secretary NameEiresham Two Limited (Corporation)
StatusClosed
Appointed01 December 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
Correspondence Address53 Kingsway Place
Sanswalk
London
EC1R 0LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£18,320
Net Worth£3,943
Cash£22,751
Current Liabilities£24,461

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New secretary appointed (1 page)
12 December 2005Registered office changed on 12/12/05 from: 19 bulstrode street london W1M 5FQ (1 page)
21 March 2005Restoration by order of the court (4 pages)
14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
6 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 27/08/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 27/08/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 27/08/99; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: suite 20519 72 new bond street london W1Y 9DD (1 page)
27 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)