Company NameSoftwright Limited
Company StatusDissolved
Company Number03812808
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Stuart Atkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Williams Grove
Surbiton
Surrey
KT6 5RW
Director NameDouglas Buchanan Blair Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Barn Passfield Farm Passfield Road
Passfield
Liphook
Hampshire
GU30 7RU
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 July 1999(same day as company formation)
Correspondence AddressGoodman Derrick Llp Sixth Floor
90 Fetter Lane
London
EC4A 1PT
Director NameMr Martin Gordon Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMapleton Cottage
The Hatch, Burghfield Village
Reading
RG30 3TH

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

75 at £1Douglas B.b Wright
75.00%
Ordinary
24 at £1Michael Wood
24.00%
Ordinary
1 at £1Martin Gordon Wright Anderson
1.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 January 2012Secretary's details changed (3 pages)
27 January 2012Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed (3 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Douglas Buchanan Blair Wright as a director (3 pages)
21 April 2011Appointment of Douglas Buchanan Blair Wright as a director (3 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
3 August 2010Secretary's details changed for Gd Secretarial Services Limited on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Gd Secretarial Services Limited on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Stuart Atkinson on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Stuart Atkinson on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 December 2008Appointment terminated director martin anderson (1 page)
17 December 2008Appointment terminated director martin anderson (1 page)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 July 2007Return made up to 23/07/07; full list of members (3 pages)
25 July 2007Return made up to 23/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
21 August 2006Return made up to 23/07/06; full list of members (3 pages)
21 August 2006Return made up to 23/07/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 July 2004Return made up to 23/07/04; full list of members (3 pages)
29 July 2004Return made up to 23/07/04; full list of members (3 pages)
6 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
10 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 2002Return made up to 23/07/02; full list of members (8 pages)
6 September 2002Return made up to 23/07/02; full list of members (8 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 July 2001Return made up to 23/07/01; full list of members (7 pages)
29 July 2001Return made up to 23/07/01; full list of members (7 pages)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
22 February 2001Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2001Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
23 July 1999Incorporation (21 pages)
23 July 1999Incorporation (21 pages)