Company NameThe Software Refinery Limited
DirectorsStuart Mark Griffiths and Ciaran Eugene Gultnieks
Company StatusDissolved
Company Number02844038
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameStuart Mark Griffiths
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleArtist/Designer
Correspondence Address61 Davies Avenue
Leeds
LS8 1JZ
Director NameCiaran Eugene Gultnieks
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSoftware Engineer
Correspondence AddressSt. Johns Farmhouse
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AW
Secretary NameStuart Mark Griffiths
NationalityBritish
StatusCurrent
Appointed31 August 1993(3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleArtist/Designer
Correspondence Address61 Davies Avenue
Leeds
LS8 1JZ
Director NameMr Ian Martin
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2002)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£40,677
Cash£32,988
Current Liabilities£89,524

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
13 January 2003Appointment of a voluntary liquidator (1 page)
13 January 2003Statement of affairs (5 pages)
13 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Registered office changed on 17/12/02 from: 21 wharf street the calls leeds west yorkshire LS2 7EQ (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 May 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 September 2001Return made up to 10/08/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
13 November 2000Registered office changed on 13/11/00 from: 6 saint peters square leeds west yorkshire LS9 8AH (1 page)
29 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Registered office changed on 29/06/00 from: matthew murray house 97 water lane leeds LS11 5QN (1 page)
20 August 1999Return made up to 10/08/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 August 1995Return made up to 10/08/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)