Company NameThe Soft Machine Ltd
DirectorAnthony Martin Burgess
Company StatusDissolved
Company Number02294021
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Martin Burgess
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(3 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Correspondence AddressFarthings End Park Lane
Lane End
High Wycombe
Buckinghamshire
HP14 3DE
Secretary NameGipsy Burgess
NationalityBritish
StatusCurrent
Appointed08 September 1993(5 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressFarthings End
Park Lane
Lane End
Bucks
HP14 3DE
Director NameMrs Ann Susan Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Sledgegate Lane
Lea
Matlock
Derbyshire
DE4 5GL
Director NameMr Glyn Beynon Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Sledgegate Lane
Lea
Matlock
Derbyshire
DE4 5GL
Secretary NameMrs Ann Susan Thomas
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Sledgegate Lane
Lea
Matlock
Derbyshire
DE4 5GL
Secretary NameGipsy Burgess
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressFarthings End
Park Lane
Lane End
Bucks
HP14 3DE

Location

Registered AddressThird Floor Norwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1997Registered office changed on 24/07/97 from: salisbury house london wall london EC2M 5PS (1 page)
30 April 1997Notice of vacation of office of voluntary liquidator (1 page)
8 March 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)