Company NameSoftware Bugs Limited
Company StatusDissolved
Company Number01891011
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel John Hannah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(6 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 21 May 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address28 Rishworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SB
Director NameStephen Barry Hannah
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleExecutive Sales Engineer
Correspondence AddressAlma Cottages
132 West Street
Hoyland Barnsley
South Yorkshire
S74 9DU
Secretary NameMrs Dorothy Flack
NationalityBritish
StatusResigned
Appointed28 October 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address28 Rishworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SB

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Termination of appointment of Dorothy Flack as a secretary (1 page)
22 November 2013Termination of appointment of Dorothy Flack as a secretary (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from C/O Bailey Parkin & Co 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nigel John Hannah on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nigel John Hannah on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from C/O Bailey Parkin & Co 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 30 October 2009 (1 page)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 November 2007Return made up to 28/10/07; full list of members (2 pages)
1 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 November 2006Return made up to 28/10/06; full list of members (2 pages)
20 November 2006Return made up to 28/10/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (10 pages)
24 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 October 2003Return made up to 28/10/03; full list of members (6 pages)
31 October 2003Return made up to 28/10/03; full list of members (6 pages)
7 January 2003Return made up to 28/10/02; full list of members (6 pages)
7 January 2003Return made up to 28/10/02; full list of members (6 pages)
24 December 2002Registered office changed on 24/12/02 from: 6 high street royston barnsley S71 4RA (1 page)
24 December 2002Registered office changed on 24/12/02 from: 6 high street royston barnsley S71 4RA (1 page)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 28/10/01; full list of members (6 pages)
12 November 2001Return made up to 28/10/01; full list of members (6 pages)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
17 July 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
23 November 1999Return made up to 28/10/99; full list of members (6 pages)
23 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
8 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
24 November 1998Return made up to 28/10/98; full list of members (6 pages)
24 November 1998Return made up to 28/10/98; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
5 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 February 1998Return made up to 28/10/97; no change of members (4 pages)
6 February 1998Return made up to 28/10/97; no change of members (4 pages)
11 September 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
11 September 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
2 October 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
12 March 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
6 October 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
1 March 1985Incorporation (15 pages)
1 March 1985Incorporation (15 pages)