Company NameMulti-Role Software Limited
Company StatusDissolved
Company Number03042984
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Justin Barnes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (closed 15 September 2009)
RoleSoftware Supplier
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Coppergate Walk
York
North Yorkshire
YO1 9NT
Secretary NameNathan Barnes
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mount Parade
York
North Yorkshire
YO24 4AP
Director NameDorothy Irene Potter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1997)
RoleSoftware Supplier
Correspondence Address25 Greengales Lane
Wheldrake
York
YO4 6BW
Secretary NameJustin Barnes
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1999)
RoleSoftware Supplier
Correspondence Address25 Greengales Lane
Wheldrake
York
YO19 6BW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSmith Wilson 2a Acomb Court
Acomb
York
North Yorkshire
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from smith wilson acomb court front street, acomb york north yorkshire YO24 3BJ (1 page)
16 April 2008Director's change of particulars / justin barnes / 15/02/2008 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 06/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2005Return made up to 06/04/05; full list of members (6 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
11 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 May 1998Return made up to 06/04/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 April 1997 (9 pages)
30 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997Full accounts made up to 30 April 1996 (12 pages)
15 May 1996Return made up to 06/04/96; full list of members (6 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
6 April 1995Incorporation (28 pages)