Company NameOriental Software Limited
Company StatusDissolved
Company Number03323963
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dusanka Elizabeth Barrowclough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameMelvyn Hoyle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleAccountant
Correspondence AddressTrelawn
Liskey Hill Crescent
Perranporth
Cornwall
TR6 0HP
Secretary NameSusan Mary Hoyle
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria Court
91 Huddersfield Road Holmfirth
Huddersfield
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,150
Cash£12,854
Current Liabilities£10,058

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
19 December 2002Application for striking-off (1 page)
3 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 March 1999Return made up to 25/02/99; no change of members (4 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 9 south lane holmfirth huddersfield west yorkshire HD7 1HN (1 page)
19 March 1998Return made up to 25/02/98; full list of members (6 pages)
13 May 1997Ad 14/04/97--------- £ si 3148@1=3148 £ ic 2/3150 (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: pogg hill high flatts huddersfield HD8 8XU (1 page)
25 February 1997Incorporation (17 pages)