Company NameConvergence Software Engineering Ltd
Company StatusDissolved
Company Number03730661
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)
Previous NameChurchwood Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichelle Liptrot
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 September 2003)
RoleSecretary
Correspondence Address449 Atherton Road
Hindley
Wigan
Lancashire
WN2 4QD
Director NameMr John William Rider
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 September 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech Tree Cottage Beech Close
Kinver
Stourbridge
West Midlands
DY7 6LW
Secretary NameMr John William Rider
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 September 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech Tree Cottage Beech Close
Kinver
Stourbridge
West Midlands
DY7 6LW
Director NameCarol Margaret Ashbolt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration2 years (resigned 12 March 2001)
RoleRetired
Correspondence Address60 Mayfair Gardens
Southampton
Hampshire
SO15 2TW
Director NameMr William James Melville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2001)
RoleConsultant Engineer
Correspondence Address64 Barnfield Place
London
E14 9YB
Secretary NameMr William James Melville
NationalityBritish
StatusResigned
Appointed11 March 1999(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2001)
RoleConsultant Engineer
Correspondence Address64 Barnfield Place
London
E14 9YB
Director NameAnthony William Eden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2001)
RoleTechnical Director
Correspondence Address14 Nyth Gwennol
Saundersfoot
Dyfed
SA69 9PW
Wales
Secretary NameAnthony William Eden
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2001)
RoleTechnical Director
Correspondence Address14 Nyth Gwennol
Saundersfoot
Dyfed
SA69 9PW
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
25 April 2002New director appointed (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 64 barnfield place london E14 9YB (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (3 pages)
29 June 2001Director resigned (1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001S-div 27/05/01 (1 page)
7 June 2001£ nc 1000/10000 18/05/01 (1 page)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2001Return made up to 10/03/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2001Company name changed churchwood developments LIMITED\certificate issued on 03/04/01 (2 pages)
21 March 2001Director resigned (1 page)
4 May 2000Return made up to 10/03/00; full list of members (6 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)