Company NameSoftlife Projects Limited
Company StatusDissolved
Company Number02827270
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Vincent Burpee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(2 months, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 26 January 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBeech Lodge
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary NameMr Anthony Vincent Burpee
NationalityBritish
StatusClosed
Appointed25 August 1993(2 months, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 26 January 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBeech Lodge
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Director NameTerry William Godley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 23 April 2009)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCragside The Haven
Kiveton Park Station
Sheffield
S26 6NS
Director NameBryan Rasburn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2001)
RoleFencing Contractor
Correspondence Address20 Boscombe Road
Worksop
Nottinghamshire
S81 7SB
Director NameJoan Godley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragside The Haven
Kiveton Park Station
Sheffield
S26 6NS
Director NameBrian Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2007)
RoleChartered Accountant
Correspondence Address3 Old Hall Close
Todwick
Sheffield
South Yorkshire
S31 0JW
Director NameIan Causton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address53 The Hedgerow
Weavering
Maidstone
Kent
ME14 5TG
Director NameMr Peter Ronald Nobes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address73 Meadow Road
Worksop
Nottinghamshire
S80 3QE
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameProf Michael William Fowler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOker End Sitch Lane
Oker
Matlock
Derbyshire
DE4 2JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.appliedcytometry.com
Email address[email protected]
Telephone01909 547210
Telephone regionWorksop

Location

Registered AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches3 other UK companies use this postal address

Shareholders

64 at £0.8Burpee Holdings LTD
81.00%
Ordinary B
64 at £0.1Burpee Holdings LTD
19.00%
Ordinary A

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 December 2014Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 64
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 64
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
29 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
28 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
28 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
3 September 2013Termination of appointment of Peter Nobes as a director (1 page)
3 September 2013Termination of appointment of Peter Nobes as a director (1 page)
3 September 2013Termination of appointment of John Pool as a director (1 page)
3 September 2013Termination of appointment of John Pool as a director (1 page)
2 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
21 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2012Change of share class name or designation (2 pages)
21 May 2012Purchase of own shares. (5 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 08/05/2012
(13 pages)
21 May 2012Sub-division of shares on 8 May 2012 (8 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 64
(5 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 08/05/2012
(13 pages)
21 May 2012Change of share class name or designation (2 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 64
(5 pages)
21 May 2012Sub-division of shares on 8 May 2012 (8 pages)
21 May 2012Purchase of own shares. (5 pages)
21 May 2012Sub-division of shares on 8 May 2012 (8 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
18 January 2012Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
18 January 2012Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 31 July 2010 (19 pages)
3 June 2011Full accounts made up to 31 July 2010 (19 pages)
6 October 2010Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page)
12 July 2010Director's details changed for Mr Peter Ronald Nobes on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Peter Ronald Nobes on 15 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (18 pages)
4 May 2010Full accounts made up to 31 July 2009 (18 pages)
17 March 2010Termination of appointment of Michael Fowler as a director (1 page)
17 March 2010Termination of appointment of Ian Causton as a director (1 page)
17 March 2010Termination of appointment of Ian Causton as a director (1 page)
17 March 2010Termination of appointment of Michael Fowler as a director (1 page)
14 July 2009Return made up to 15/06/09; full list of members (5 pages)
14 July 2009Return made up to 15/06/09; full list of members (5 pages)
18 May 2009Appointment terminated director joan godley (1 page)
18 May 2009Appointment terminated director joan godley (1 page)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2009Appointment terminated director terry godley (1 page)
18 May 2009Gbp ic 100/66\23/04/09\gbp sr 34@1=34\ (1 page)
18 May 2009Appointment terminated director terry godley (1 page)
18 May 2009Gbp ic 100/66\23/04/09\gbp sr 34@1=34\ (1 page)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2009Full accounts made up to 31 July 2008 (17 pages)
4 April 2009Full accounts made up to 31 July 2008 (17 pages)
1 July 2008Return made up to 15/06/08; full list of members (5 pages)
1 July 2008Return made up to 15/06/08; full list of members (5 pages)
16 April 2008Full accounts made up to 31 July 2007 (17 pages)
16 April 2008Full accounts made up to 31 July 2007 (17 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
6 July 2007Return made up to 15/06/07; full list of members (3 pages)
6 July 2007Return made up to 15/06/07; full list of members (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 July 2006 (19 pages)
11 June 2007Full accounts made up to 31 July 2006 (19 pages)
21 June 2006Return made up to 15/06/06; full list of members (3 pages)
21 June 2006Return made up to 15/06/06; full list of members (3 pages)
31 March 2006Full accounts made up to 31 July 2005 (16 pages)
31 March 2006Full accounts made up to 31 July 2005 (16 pages)
17 August 2005Return made up to 15/06/05; full list of members (8 pages)
17 August 2005Return made up to 15/06/05; full list of members (8 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
9 April 2002Registered office changed on 09/04/02 from: 12 church view clowne chesterfield derbyshire (1 page)
9 April 2002Registered office changed on 09/04/02 from: 12 church view clowne chesterfield derbyshire (1 page)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001£ nc 1000/10000000 15/05/01 (1 page)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001£ nc 1000/10000000 15/05/01 (1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
15 January 2001Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 July 1998 (10 pages)
22 December 1998Full accounts made up to 31 July 1998 (10 pages)
21 September 1998Return made up to 15/06/98; no change of members (4 pages)
21 September 1998Return made up to 15/06/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 July 1997 (11 pages)
26 February 1998Full accounts made up to 31 July 1997 (11 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
29 June 1997Return made up to 15/06/97; no change of members (4 pages)
29 June 1997Return made up to 15/06/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 July 1996 (13 pages)
12 March 1997Full accounts made up to 31 July 1996 (13 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
22 July 1996Full accounts made up to 31 July 1995 (15 pages)
22 July 1996Full accounts made up to 31 July 1995 (15 pages)
10 July 1996Return made up to 15/06/96; full list of members (6 pages)
10 July 1996Return made up to 15/06/96; full list of members (6 pages)
30 August 1995Full accounts made up to 30 June 1994 (16 pages)
30 August 1995Full accounts made up to 30 June 1994 (16 pages)
1 August 1995Return made up to 15/06/95; no change of members (4 pages)
1 August 1995Return made up to 15/06/95; no change of members (4 pages)
12 April 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
12 April 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1993Incorporation (17 pages)
15 June 1993Incorporation (17 pages)