27 Hall Road East
Blundellsands
Merseyside
L23 8TT
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Wootton Fitzpaine Bridport West Dorset DT6 6NQ |
Director Name | Gary Michael Johnson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 301 Beetham Plaza 25 The Strand Liverpool L2 Ox5 |
Secretary Name | Gary Michael Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 301 Beetham Plaza 25 The Strand Liverpool L2 Ox5 |
Director Name | Andrew Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 1992) |
Role | Chrtered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hall Road East Liverpool Merseyside L23 8TT |
Director Name | Paul John Finnegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 4 Far Moss Road Blundellsands Liverpool Merseyside L23 8TQ |
Secretary Name | Paul John Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 4 years, 3 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 4 Far Moss Road Blundellsands Liverpool Merseyside L23 8TQ |
Director Name | Mr Charles Davies |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Graphic Designer |
Correspondence Address | 130 Jubilee Road Crosby Merseyside L23 3BQ |
Director Name | Keith Ashley Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 May 1997) |
Role | Programmer |
Correspondence Address | 5 Oxford Row Thames Street Sunbury On Thames Middlesex TW16 5QY |
Director Name | Mr William Ian Moran |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Programmer |
Correspondence Address | 47 Linacre Road Litherland Liverpool Merseyside L21 8NW |
Director Name | Miss Karen Davies |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Graphic Designer |
Correspondence Address | 4 South Parade Crosby Liverpool Merseyside L23 9SB |
Director Name | Edward Adams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 1st Floor 100 Belsize Lane Belsize Village London NW3 5BB |
Director Name | Robert Stuart Glynne Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Royal Crescent London W11 4SN |
Secretary Name | Alan Edward Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 2 Longwood Lane Failand Bristol Avon BS8 3TQ |
Director Name | Johann Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Secretary Name | Johann Lesley Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 58 Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Director Name | Trevor Roy Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Secretary Name | Trevor Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Director Name | Mr Peter Kenneth Desmier |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Salisbury Avenue Heywood Lancashire OL10 2NY |
Secretary Name | Mr Peter Kenneth Desmier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Salisbury Avenue Heywood Lancashire OL10 2NY |
Director Name | Mr John Andrew Schorah |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2003) |
Role | Solicitor |
Correspondence Address | 1 Druids Cross Road Allerton Liverpool Merseyside L18 3EA |
Director Name | Mr Colin Stephen Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338 Upton Lane Widnes Cheshire WA8 9AG |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,653,000 |
Gross Profit | £3,573,000 |
Net Worth | -£22,946,000 |
Current Liabilities | £26,186,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 December 2008 | Receiver's abstract of receipts and payments to 5 December 2008 (3 pages) |
14 March 2008 | Receiver's abstract of receipts and payments to 14 January 2009 (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young LLP po box 61 cloth hall court 14 king street leeds yorkshire LS1 2JN (1 page) |
9 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 October 2006 | Receiver ceasing to act (1 page) |
29 August 2006 | Receiver ceasing to act (1 page) |
29 August 2006 | Appointment of receiver/manager (1 page) |
6 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2003 | Director resigned (1 page) |
25 March 2003 | Administrative Receiver's report (18 pages) |
25 March 2003 | Statement of affairs (5 pages) |
24 January 2003 | Particulars of mortgage/charge (14 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: martins building water street liverpool L2 3SP (1 page) |
17 January 2003 | Appointment of receiver/manager (2 pages) |
20 November 2002 | Full accounts made up to 30 June 2001 (19 pages) |
10 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 10/02/02; full list of members
|
6 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Particulars of mortgage/charge (5 pages) |
25 May 2001 | Return made up to 10/02/01; full list of members (7 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
13 June 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 10/02/00; full list of members; amend
|
17 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Return made up to 10/02/00; full list of members
|
29 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
17 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 1 dacre street bootle liverpool merseyside L20 8DN (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 10/02/98; full list of members
|
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Return made up to 10/02/97; no change of members
|
24 February 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Full accounts made up to 30 June 1996 (18 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol, BS5 9DF (1 page) |
19 November 1996 | Company name changed rage software LIMITED\certificate issued on 19/11/96 (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
11 March 1996 | Return made up to 10/02/96; no change of members (6 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
10 February 1992 | Incorporation (16 pages) |