Company NameSoftcrown Limited
Company StatusDissolved
Company Number02538294
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Pindar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(1 year after company formation)
Appointment Duration28 years, 5 months (closed 11 February 2020)
RoleDesign Stressman
Country of ResidenceEngland
Correspondence AddressSouth House 1 Main Street
Elloughton
Brough
North Humberside
HU15 1JN
Secretary NameMiss Amelia Grace Pindar
StatusClosed
Appointed08 November 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 11 February 2020)
RoleCompany Director
Correspondence AddressSouth House 1 Main Street
Elloughton
Brough
East Yorkshire
HU15 1JN
Secretary NameMiss Natalie Tindall
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address38 Kingston Road
Willerby
Hull
North Humberside
HU10 6BH
Secretary NameMrs Dorothy Pindar
NationalityBritish
StatusResigned
Appointed25 November 1991(1 year, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 July 2011)
RoleCompany Director
Correspondence Address210 Westlands Road
Hull
North Humberside
HU5 5NY
Secretary NameElizabeth Rose Pindar
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2016)
RoleCompany Director
Correspondence AddressSouth House 1 Main Street
Elloughton
Brough
East Yorkshire
HU15 1JN

Location

Registered AddressThe Counting House
Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Mr Graham Pindar
100.00%
Ordinary

Financials

Year2014
Net Worth£7,843
Cash£17,481
Current Liabilities£11,266

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Notification of Graham Pindar as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Graham Pindar as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 September 2017Current accounting period extended from 15 November 2017 to 30 November 2017 (1 page)
7 September 2017Current accounting period extended from 15 November 2017 to 30 November 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 15 November 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 15 November 2016 (6 pages)
10 November 2016Appointment of Miss Amelia Grace Pindar as a secretary on 8 November 2016 (2 pages)
10 November 2016Appointment of Miss Amelia Grace Pindar as a secretary on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Elizabeth Rose Pindar as a secretary on 8 November 2016 (1 page)
10 November 2016Termination of appointment of Elizabeth Rose Pindar as a secretary on 8 November 2016 (1 page)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 15 November 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 15 November 2015 (5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 15 November 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 15 November 2014 (5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 15 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 15 November 2013 (6 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 15 November 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 15 November 2012 (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 15 November 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 15 November 2011 (5 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
26 September 2011Appointment of Elizabeth Rose Pindar as a secretary (4 pages)
26 September 2011Appointment of Elizabeth Rose Pindar as a secretary (4 pages)
21 September 2011Termination of appointment of Dorothy Pindar as a secretary (1 page)
21 September 2011Termination of appointment of Dorothy Pindar as a secretary (1 page)
6 July 2011Total exemption small company accounts made up to 15 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 15 November 2010 (5 pages)
14 September 2010Director's details changed for Mr Graham Pindar on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Graham Pindar on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 15 November 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 15 November 2009 (5 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 15 November 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 15 November 2008 (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 15 November 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 15 November 2007 (5 pages)
12 September 2007Return made up to 10/09/07; full list of members (2 pages)
12 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 15 November 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 15 November 2006 (5 pages)
17 October 2006Return made up to 10/09/06; full list of members (2 pages)
17 October 2006Return made up to 10/09/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 15 November 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 15 November 2005 (5 pages)
10 October 2005Return made up to 10/09/05; full list of members (6 pages)
10 October 2005Return made up to 10/09/05; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 15 November 2004 (5 pages)
18 June 2005Total exemption small company accounts made up to 15 November 2004 (5 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 15 November 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 15 November 2003 (6 pages)
6 September 2003Return made up to 10/09/03; full list of members (6 pages)
6 September 2003Return made up to 10/09/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 15 November 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 15 November 2002 (6 pages)
24 September 2002Return made up to 10/09/02; full list of members (6 pages)
24 September 2002Return made up to 10/09/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 15 November 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 15 November 2001 (5 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 15 November 2000 (6 pages)
30 May 2001Accounts for a small company made up to 15 November 2000 (6 pages)
19 September 2000Return made up to 10/09/00; full list of members (6 pages)
19 September 2000Return made up to 10/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 15 November 1999 (5 pages)
23 May 2000Accounts for a small company made up to 15 November 1999 (5 pages)
14 September 1999Return made up to 10/09/99; no change of members (4 pages)
14 September 1999Return made up to 10/09/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 15 November 1998 (6 pages)
23 February 1999Accounts for a small company made up to 15 November 1998 (6 pages)
24 September 1998Return made up to 10/09/98; no change of members (4 pages)
24 September 1998Return made up to 10/09/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 15 November 1997 (5 pages)
16 February 1998Accounts for a small company made up to 15 November 1997 (5 pages)
23 September 1997Return made up to 10/09/97; full list of members (6 pages)
23 September 1997Return made up to 10/09/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 15 November 1996 (6 pages)
12 March 1997Accounts for a small company made up to 15 November 1996 (6 pages)
11 September 1996Return made up to 10/09/96; no change of members (4 pages)
11 September 1996Return made up to 10/09/96; no change of members (4 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: 1ST floor, 10, charlotte street, manchester, M1 4EX. (1 page)
7 February 1996Registered office changed on 07/02/96 from: 1ST floor, 10, charlotte street, manchester, M1 4EX. (1 page)
30 January 1996Director's particulars changed (1 page)
30 January 1996Director's particulars changed (1 page)
22 December 1995Accounts for a small company made up to 15 November 1995 (5 pages)
22 December 1995Accounts for a small company made up to 15 November 1995 (5 pages)
20 September 1995Return made up to 10/09/95; full list of members (6 pages)
20 September 1995Return made up to 10/09/95; full list of members (6 pages)