Company NameShiresoft Limited
Company StatusDissolved
Company Number04784138
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date25 August 2022 (1 year, 8 months ago)
Previous NameHolderdream Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Alexandra Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lower Mullins Lane
Hythe
Southampton
Hampshire
SO45 5AF
Director NameMr Christopher John Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Elliot Rise
Hedge End
Southampton
Hampshire
SO30 2RW
Director NamePaul Dean
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wykeham Close
Bassett
Southampton
SO16 7LZ
Director NameMr Philip John Elliot
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Lime Walk, Dibden Purlieu
Southampton
Hampshire
SO45 4RB
Secretary NameMrs Alexandra Thompson
NationalityBritish
StatusResigned
Appointed30 June 2003(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Lower Mullins Lane
Hythe
Southampton
Hampshire
SO45 5AF
Director NameMr Allan Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleming Court Leigh Road
Eastleigh
Southampton
Hampshire
SO50 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshiresystems.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

298 at £0.01Christopher John Williams
55.81%
Ordinary
236 at £0.01Alexandra Thompson
44.19%
Ordinary

Financials

Year2014
Net Worth£814,001
Cash£30
Current Liabilities£89,387

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Judy Elliot

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2003Delivered on: 14 August 2003
Satisfied on: 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Liquidators' statement of receipts and payments to 9 June 2020 (10 pages)
9 July 2019Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 9 July 2019 (2 pages)
8 July 2019Appointment of a voluntary liquidator (4 pages)
8 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
(1 page)
8 July 2019Declaration of solvency (6 pages)
22 May 2019Termination of appointment of Allan Thompson as a director on 22 May 2019 (1 page)
29 March 2019Registered office address changed from 1 Mountbatten Business Centre 16 Millbrook Road East Southampton SO15 1HY to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 29 March 2019 (1 page)
24 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 July 2018Appointment of Mr Allan Thompson as a director on 4 July 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2018Satisfaction of charge 047841380003 in full (1 page)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 December 2016Satisfaction of charge 047841380002 in full (1 page)
23 December 2016Satisfaction of charge 047841380002 in full (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5.34
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5.34
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Satisfaction of charge 1 in full (2 pages)
26 June 2015Satisfaction of charge 1 in full (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5.34
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5.34
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Registration of charge 047841380003 (8 pages)
20 March 2014Registration of charge 047841380003 (8 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 5.34
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5.34
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5.34
(4 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 5.34
(4 pages)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Purchase of own shares. (3 pages)
6 January 2014Termination of appointment of Philip Elliot as a director (1 page)
6 January 2014Termination of appointment of Philip Elliot as a director (1 page)
21 December 2013Registration of charge 047841380002 (53 pages)
21 December 2013Registration of charge 047841380002 (53 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages)
7 November 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(6 pages)
4 June 2013Termination of appointment of Alexandra Thompson as a secretary (1 page)
4 June 2013Termination of appointment of Alexandra Thompson as a secretary (1 page)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
2 June 2011Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page)
2 June 2011Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
2 June 2011Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2013.
(7 pages)
2 June 2011Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages)
2 June 2011Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page)
3 February 2011Termination of appointment of Paul Dean as a director (1 page)
3 February 2011Termination of appointment of Paul Dean as a director (1 page)
25 January 2011Purchase of own shares. (3 pages)
25 January 2011Purchase of own shares. (3 pages)
25 January 2011Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 7.70
(4 pages)
25 January 2011Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 7.70
(4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 02/06/09; full list of members (5 pages)
3 June 2009Return made up to 02/06/09; full list of members (5 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
10 June 2008Director's change of particulars / philip elliot / 15/12/2006 (2 pages)
10 June 2008Director's change of particulars / philip elliot / 15/12/2006 (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (14 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (14 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
4 June 2007Return made up to 02/06/07; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Accounts for a medium company made up to 31 December 2004 (7 pages)
25 August 2005Accounts for a medium company made up to 31 December 2004 (7 pages)
25 July 2005Return made up to 02/06/05; full list of members (3 pages)
25 July 2005Return made up to 02/06/05; full list of members (3 pages)
21 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 April 2004Memorandum and Articles of Association (12 pages)
2 April 2004Memorandum and Articles of Association (12 pages)
26 August 2003S-div 08/08/03 (1 page)
26 August 2003S-div 08/08/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
21 July 2003Company name changed holderdream LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed holderdream LIMITED\certificate issued on 21/07/03 (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 mountbatten business centre, 16 millbrook road east, southampton, S015 1HY (1 page)
9 July 2003Registered office changed on 09/07/03 from: 1 mountbatten business centre, 16 millbrook road east, southampton, S015 1HY (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Registered office changed on 03/07/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 July 2003Registered office changed on 03/07/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 June 2003Incorporation (17 pages)
2 June 2003Incorporation (17 pages)