Company NameSoftware Gold Limited
Company StatusDissolved
Company Number02912332
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eddie Goulding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Plaxton Bridge Rd
Woodmansey
Beverley
E. Yorks
HU17 0RT
Director NameMrs Joanne Goulding
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleDirector Of Sales And Marketin
Country of ResidenceEngland
Correspondence Address20 Plaxton Bridge Road
Woodmansey
Beverley
North Humberside
HU17 0RT
Secretary NameMrs Joanne Goulding
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleDirector Of Sales And Marketin
Country of ResidenceEngland
Correspondence Address20 Plaxton Bridge Road
Woodmansey
Beverley
North Humberside
HU17 0RT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Plaxton Bridge Road
Woodmansey
Beverley
Hull
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne

Financials

Year2014
Turnover£80,157
Cash£18,307
Current Liabilities£14,956

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
5 April 2002Return made up to 24/03/02; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 24/03/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 24/03/00; full list of members (7 pages)
22 June 1999Full accounts made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1998Registered office changed on 30/12/98 from: tudor house 36 tudor drive hall road hull HU6 9UF (1 page)
22 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (4 pages)
21 April 1997Return made up to 24/03/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 April 1996Return made up to 24/03/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 March 1995Return made up to 24/03/95; full list of members (6 pages)